Welcome to BusinessBankruptcies.com!

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

Namber, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-12991
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-13

Updated

9-13-23

Last Checked

12-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2013
Last Entry Filed
Dec 16, 2013

Docket Entries by Year

Dec 13, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Namber, LLC Chapter 11 Plan due by 04/14/2014. Disclosure Statement due by 04/14/2014. Statement of Financial Affairs due by 12/27/2013. Schedule A due by 12/27/2013. Schedule B due by 12/27/2013. Schedule D due by 12/27/2013. Schedule E due by 12/27/2013. Schedule F due by 12/27/2013. Schedule G due by 12/27/2013. Schedule H due by 12/27/2013. Atty Disclosure Statement due by 12/27/2013. Summary of Schedules due by 12/27/2013. Incomplete Filings due by 12/27/2013. (Dahar, Eleanor) (Entered: 12/13/2013)
Dec 13, 2013 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 12/13/2013)
Dec 13, 2013 2 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 Namber, LLC). Statement of Financial Affairs due by 12/27/2013. Schedule A due by 12/27/2013. Schedule B due by 12/27/2013. Schedule D due by 12/27/2013. Schedule E due by 12/27/2013. Schedule F due by 12/27/2013. Schedule G due by 12/27/2013. Schedule H due by 12/27/2013. Declaration re Debtor Schedules due by 12/27/2013. Verified Stmt. re Matrix due by 12/27/2013. Atty Disclosure Statement due by 12/27/2013. Summary of Schedules due by 12/27/2013. Statistical Summary of Certain Liabilities due by 12/27/2013. List of Equity Security Holders due by 12/27/2013. Debtor Organizational Documents due by 12/27/2013. Incomplete Filings due by 12/27/2013. (hk) (Entered: 12/13/2013)
Dec 13, 2013 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 1/22/2014 at 2:00 P.M. at the following location: 1000 Elm Street, Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (UST, CD) (Entered: 12/13/2013)
Dec 13, 2013 3 Corporate Resolution Filed by Debtor Namber, LLC (Dahar, Eleanor) (Entered: 12/13/2013)
Dec 13, 2013 4 Notice of Appearance and Request for Notice by Geraldine Karonis Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 12/13/2013)
Dec 13, 2013 5 Receipt of Voluntary Petition (Chapter 11)(13-12991) [misc,volp11] (1213.00) filing fee. Receipt number 2639452, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 12/13/2013)
Dec 16, 2013 6 BNC Certificate of Notice. (RE: related document(s) 2 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 12/15/2013. (Admin.) (Entered: 12/16/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-12991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Dec 13, 2013
Type
voluntary
Terminated
Apr 9, 2015
Updated
Sep 13, 2023
Last checked
Dec 16, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Granite State Credit Union
    Hooksett Sewer Commission
    Internal Revenue Service
    IRS
    Manchester Water Works
    Matthew Johnson, Esq.
    Town of Hooksett
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    Namber, LLC
    1316 Hooksett Road
    Hooksett, NH 03106
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx5181

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Represented By

    Geraldine Karonis
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7912
    Fax : (603) 666-7913
    Email: Geraldine.L.Karonis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2022 Zyacorp Entertainment II, LLC 7 1:2022bk10627
    Dec 15, 2022 Zyacorp Entertainment I, LLC 7 1:2022bk10626
    Dec 15, 2022 Zyacorp Inc. 7 1:2022bk10625
    May 15, 2020 NEONBOMB, LLC 7 1:2020bk10517
    Sep 19, 2019 NH Highway Hotel Group, LLC 11 1:2019bk11303
    Aug 29, 2017 ProCare Home Health and Senior Services, LLC 7 1:17-bk-11201
    Aug 24, 2017 Aviation Technology Inc. 7 1:17-bk-11181
    Oct 29, 2015 A & E Flooring, Inc. 7 1:15-bk-11670
    Mar 14, 2014 Sparklynn Pools, Inc. 7 1:14-bk-10517
    Dec 13, 2013 Owen's Marine, Inc. 11 1:13-bk-12992
    Sep 9, 2013 Leavitt Brothers Automotive 11 1:13-bk-12241
    Oct 17, 2012 Fife Packaging LLC 11 1:12-bk-13204
    Aug 21, 2012 Hooksett Plumbing & Heating, Inc. 7 1:12-bk-12617
    Jul 2, 2012 Admiral Drywall, Ltd. 11 4:12-bk-42476
    Jul 20, 2011 Peak Development Corporation 7 1:11-bk-12782