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. |
MYA POS Services, LLC
61 Elm Street West
West Lebanon, NH 03784
GRAFTON-NH
Tax ID / EIN: xx-xxx8618
dba Gusanoz Mexican Restaurant
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
James S. LaMontagne
Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
Office of the U.S. Trustee
James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
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
Date Filed | Name![]() |
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 |