Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MYA POS Services, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2025bk10010
TYPE / CHAPTER
Voluntary / 11V

Filed

1-7-25

Updated

2-2-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 13, 2025

Docket Entries by Week of Year

Jan 7 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by MYA POS Services, LLC Incomplete Filings due by 01/21/2025. (Attachments: # 1 List of 20 Largest Creditors # 2 Supplement Consent of Members # 3 Statement of Parent/Public Companies) (Borden, Ryan) (Entered: 01/07/2025)
Jan 7 2 Receipt of Voluntary Petition - Chapter 11( 25-10010) [misc,volp11] (1738.00) filing fee. Receipt number A4273589, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 01/07/2025)
Jan 7 3 Debtor Organizational Documents Filed by Debtor MYA POS Services, LLC (Borden, Ryan) (Entered: 01/07/2025)
Jan 7 4 Tax Documents for the Year for 2023 Filed by Debtor MYA POS Services, LLC (Borden, Ryan) (Entered: 01/07/2025)
Jan 7 5 Judge Kimberly Bacher assigned to case. (jel) (Entered: 01/07/2025)
Jan 7 Government Proof of Claim Deadline set. Government Proof of Claim due by 7/7/2025. (jel) (Entered: 01/07/2025)
Jan 8 6 Ex Parte Motion to Use Cash Collateral Expedited Relief Requested Filed by Debtor MYA POS Services, LLC (Attachments: # 1 Exhibit 13 Week Cash Flow # 2 Affidavit Declaration of Jason Mills # 3 Affidavit Declaration of Ryan M. Borden # 4 Proposed Order) (Borden, Ryan) (Entered: 01/08/2025)
Jan 8 7 Notice of Appearance and Request for Notice by Edmond J. Ford Filed by Debtor MYA POS Services, LLC (Attachments: # 1 Certificate of Service) (Ford, Edmond) (Entered: 01/08/2025)
Jan 8 8 Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 1/8/2025 Status hearing to be held on 3/5/2025 at 11:00 AM at Courtroom A (w/VC). Pre-Status Report Due By 2/19/2025. Small Business Cash Flow Statement due by 1/14/2025. Small Business Balance Sheet due by 1/14/2025. Small Business Statement of Operations due by 1/14/2025. Tax return due by 1/14/2025. Proofs of Claims due by 2/18/2025. Chapter 11 Plan Small Business Subchapter V Due by 4/7/2025. (So ordered by Judge Kimberly Bacher )(jel) (Entered: 01/08/2025)
Jan 8 9 Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition - Chapter 11 filed by Debtor MYA POS Services, LLC). Statement of Financial Affairs due by 1/21/2025. Schedule A/B due 1/21/2025. Schedule C due by 1/21/2025. Schedule D due by 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due by 1/21/2025. Schedule H due by 1/21/2025. Summary of Assets and Liabilities due 1/21/2025. Declaration re Debtor Schedules due by 1/21/2025. Atty Disclosure Statement due by 1/21/2025. List of Equity Security Holders due by 1/21/2025. Incomplete Filings due by 1/21/2025. (jel) (Entered: 01/08/2025)
Jan 8 10 Certificate of Service Filed by Debtor MYA POS Services, LLC (RE: related document(s) 6 Motion to Use Cash Collateral filed by Debtor MYA POS Services, LLC) (Attachments: # 1 Exhibit Notice of Efiling DE 6 # 2 List/Matrix of Parties Served) (Borden, Ryan) (Entered: 01/08/2025)
Jan 8 11 Interim Order on Motion To Use Cash Collateral. See order for specific details. (Related Doc # 6) Signed on 1/8/2025. Hearing scheduled for 1/22/2025 at 11:00 AM at Courtroom A (w/VC). (So ordered by Judge Kimberly Bacher ) (jel) (Entered: 01/08/2025)
Jan 8 12 Hearing Set On Motion to Use Cash Collateral (RE: related document(s)6 Motion to Use Cash Collateral filed by Debtor MYA POS Services, LLC). Hearing scheduled for 1/22/2025 at 11:00 AM at Courtroom A (w/VC). (jel) (Entered: 01/08/2025)
Jan 8 13 Contingent Notice of Hearing Filed by Debtor MYA POS Services, LLC (RE: related document(s) 6 Motion to Use Cash Collateral filed by Debtor MYA POS Services, LLC) Hearing scheduled for 1/22/2025 at 11:00 AM at Courtroom A. (Attachments: # 1 Certificate of Service # 2 List/Matrix of Parties Served) (Borden, Ryan). Modified on 1/8/2025 to remove link to Doc. No. 12(jel). (Entered: 01/08/2025)
Jan 8 14 Notice/Certificate of Appointment of Trustee in a Chapter 11 Small Business Subchapter V Case. James S. LaMontagne added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: # 1 Affidavit) (Dirsa, Ann) (Entered: 01/08/2025)
Jan 8 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on February 6, 2025 at 10:00 A.M. at the following location: The meeting will be telephonic. Please call (877) 954-4464 and use passcode 6404174#. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 01/08/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2025bk10010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kimberly Bacher
Chapter
11V
Filed
Jan 7, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    MYA POS Services, LLC
    61 Elm Street West
    West Lebanon, NH 03784
    GRAFTON-NH
    Tax ID / EIN: xx-xxx8618
    dba Gusanoz Mexican Restaurant

    Represented By

    Ryan M. Borden
    Ford, McDonald & Borden, P.A.
    10 Pleasant St
    Suite 400
    Portsmouth, NH 03801
    603-373-1600
    Fax : 603-242-1381
    Email: rborden@fordlaw.com
    Edmond J. Ford
    Ford, McDonald, McPartlin & Borden, P.A.
    10 Pleasant Street
    Suite 400
    Portsmouth, NH 03801-4551
    (603) 373-1737
    Fax : (603) 242-1381
    Email: eford@fordlaw.com

    Trustee

    James S. LaMontagne
    Subchapter V Trustee
    Sheehan Phinney Bass & Green PA
    1000 Elm Street
    Manchester, NH 03101
    603-627-8102

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2781
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18, 2024 Alianza Homes Company, Inc. 7 1:2024bk10162
    Apr 20, 2023 Estep Properties, LLC 7 2:2023bk10066
    Feb 14, 2023 Avalon Animal Hospital, PLLC 7 2:2023bk10024
    Feb 7, 2019 Blodgett's Sash and Door, Inc. 7 1:2019bk10180
    Jan 14, 2019 TSBS, LLC 7 1:2019bk10043
    May 1, 2018 Birch Wood Inc. 11 2:2018bk10184
    Jul 25, 2016 Kleen Laundry & Drycleaning Services, Inc. 11 1:16-bk-11079
    May 17, 2016 Amalusia, Ltd. 7 2:16-bk-11223
    Nov 11, 2015 Due Feminine, LLC 7 2:15-bk-11037
    Oct 21, 2015 M.J. Hayward Mechanical/Electrical Services, Inc. 7 1:15-bk-11630
    Oct 7, 2014 Grafin Properties, LLP 11 1:14-bk-11941
    Jan 24, 2014 Quechee Country Store, LLC 7 5:14-bk-10032
    Mar 5, 2013 Mountain Trading Company, Inc. 7 5:13-bk-10144
    Mar 5, 2013 Bentleys of Quechee, Inc. 7 5:13-bk-10143
    Jan 19, 2012 T & R's, Inc. 7 5:12-bk-10045