Welcome to BusinessBankruptcies.com!

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

New England Brace Company

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11701
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-13

Updated

9-13-23

Last Checked

7-2-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2013
Last Entry Filed
Jul 1, 2013

Docket Entries by Year

Jul 1, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by New England Brace Company Chapter 11 Plan due by 10/29/2013. Disclosure Statement due by 10/29/2013. Statement of Financial Affairs due by 07/15/2013. Schedules A-J due by 07/15/2013. Declaration re Debtor Schedules due by 07/15/2013. Verified Stmt. re Matrix due by 07/15/2013. List of creditors due by 07/15/2013. Atty Disclosure Statement due by 07/15/2013. Summary of Schedules due by 07/15/2013. Statistical Summary of Certain Liabilities due by 07/15/2013. List of Equity Security Holders due by 07/15/2013. SB Balance Sheet due by 07/15/2013. SB Cash Flow Statement due by 07/15/2013. Incomplete Filings due by 07/15/2013. (Weinberg, Herbert) (Entered: 07/01/2013)
Jul 1, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-11701) [misc,volp11] (1213.00) filing fee. Receipt number 2532016, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 07/01/2013)
Jul 1, 2013 3 List of 20 Largest Unsecured Creditors Filed by Debtor New England Brace Company (Weinberg, Herbert) (Entered: 07/01/2013)
Jul 1, 2013 4 Corporate Resolution Filed by Debtor New England Brace Company (Weinberg, Herbert) (Entered: 07/01/2013)
Jul 1, 2013 5 Motion for Conditional Use of Cash Collateral Filed by Debtor New England Brace Company (Weinberg, Herbert) (Entered: 07/01/2013)
Jul 1, 2013 6 **Administratively Corrected** Motion to Use Cash Collateral and Pay Pre-Petition Wages Filed by Debtor New England Brace Company (Weinberg, Herbert) Modified on 7/1/2013 Re-entered onto docket by Clerks Office; Incorrect filing event used. (jtp). (Entered: 07/01/2013)
Jul 1, 2013 7 Certificate of Service Filed by Debtor New England Brace Company (RE: related document(s) 5 Motion for Conditional Use of Cash Collateral filed by Debtor New England Brace Company, Related document(s) 8 Motion to Pay filed by Debtor New England Brace Company. Modified on 7/1/2013 to correct link (mjc). (Entered: 07/01/2013)
Jul 1, 2013 8 Motion to Pay Pre-Peition Wages and Reuest for Expedited Determination Filed by Debtor New England Brace Company (jtp) (Entered: 07/01/2013)
Jul 1, 2013 9 An Administrative Error was found with the filing of Motion to Use Cash Collateral and Pay Pre-Petition Wages (Court Doc. No. 6). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)6 Motion to Use Cash Collateral filed by Debtor New England Brace Company). (jtp) (Entered: 07/01/2013)
Jul 1, 2013 Judge Bruce A. Harwood assigned to case. (jtp) (Entered: 07/01/2013)
Jul 1, 2013 10 Order Setting Last Day To File Proofs of Claim Signed on 7/1/2013 Proofs of Claims due by 10/29/2013. Government Proof of Claim due by 12/30/2013. (jtp) (Entered: 07/01/2013)

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

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11701
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jul 1, 2013
Type
voluntary
Terminated
May 30, 2019
Updated
Sep 13, 2023
Last checked
Jul 2, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & B Lumber
    Acor Orthopaedic, Inc.
    ADM Vending, Inc.
    ALBANY , OR 97322
    Alden Shoe Company
    Ali Med, Inc.
    Allied Orthotic, Inc.
    Alpharetta , GA 30005
    Alternative Prosthetic Services, Inc.
    American Prosthetic Components, Inc.
    Ann Arbor , Michigan 48103
    Ashburn , VA 20146
    Auburn , ME 4210
    Bakersfield , CA 93313
    Banks Rock, LLC
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New England Brace Company
    11 Nelson Street, Unit 1
    Manchester, NH 03013
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx6433

    Represented By

    Stephen T. Martin
    The Law Offices of Martin & Hipple, PLLC
    22 Bridge St.; Suite 3
    Concord, NH 03301
    877-645-2909 (Ext. 1)
    Email: smartin@nhlegalservices.com
    Herbert Weinberg
    Rosenberg and Weinberg
    805 Turnpike Street
    North Andover, MA 01845
    978-683-2479
    Fax : 978-682-3041
    Email: hweinberg@jrhwlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 17, 2022 Michelin Autobody & Sales, Inc. 7 1:2022bk10108
    Mar 19, 2021 Educational STEM Solutions, LLC 7 1:2021bk10161
    Aug 24, 2020 Slim Dollar Realty Associates, LLC 11 1:2020bk10761
    Aug 6, 2019 Bodies By Design of New England LLC 7 1:2019bk11101
    Jul 12, 2019 Autumn Frost Realty Associates, LLC 11 1:2019bk10962
    Jun 28, 2019 Pitbull Realty Group Inc. 11 1:2019bk10923
    Jun 28, 2019 Fireball Realty LLC 11 1:2019bk10922
    May 13, 2019 Claremont Holding Co., LLC 11 1:2019bk10662
    Sep 11, 2018 K 2 Market, Inc. 7 1:2018bk11219
    Feb 3, 2017 Carrington Farms Condominium Owners' Associat 11 1:17-bk-10137
    Apr 12, 2016 Slevira Properties, Inc. 11 1:16-bk-10523
    Apr 12, 2016 158 Broad Street, LLC 11 1:16-bk-10522
    Jan 27, 2016 5-7 Mulberry Street Associates, LLC 11 1:16-bk-10102
    Jun 19, 2013 Perdue Properties, Inc. 11 1:13-bk-11581
    Aug 31, 2012 Beez Mechanical LLC 7 1:12-bk-12744