Welcome to BusinessBankruptcies.com!

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

NewCo, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10123
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-23

Updated

9-13-23

Last Checked

4-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2023
Last Entry Filed
Mar 20, 2023

Docket Entries by Month

Mar 14, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NewCo, LLC Chapter 11 Plan due by 07/12/2023. Disclosure Statement due by 07/12/2023. (Redlener, Jesse) (Entered: 03/14/2023)
Mar 14, 2023 2 Judge Bruce A. Harwood assigned to case. (jel) (Entered: 03/14/2023)
Mar 14, 2023 3 Order Setting Last Day To File Proofs of Claim Signed on 3/14/2023 Proofs of Claims due by 7/12/2023. Government Proof of Claim due by 9/11/2023. (So ordered by Judge Bruce A. Harwood )(jel) (Entered: 03/14/2023)
Mar 14, 2023 4 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 NewCo, LLC). Corporate Resolution due by 3/28/2023. Debtor Organizational Documents due by 3/28/2023. Incomplete Filings due by 3/28/2023. (jel) (Entered: 03/14/2023)
Mar 15, 2023 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on April 18, 2023 at 1:00 PM at the following location: TELEPHONIC. Please call 877-954-4464 and enter: 6404174# Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly, KB) (Entered: 03/15/2023)
Mar 15, 2023 5 Receipt of Voluntary Petition - Chapter 11( 23-10123) [misc,volp11] (1738.00) filing fee. Receipt number A4092592, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 03/15/2023)
Mar 15, 2023 6 Meeting of Creditors. 341(a) meeting to be held on 4/18/2023 at 01:00 PM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 6/20/2023. (jel) (Entered: 03/15/2023)
Mar 15, 2023 7 Notice of Appearance and Request for Notice by Christopher M. Candon Filed by Creditor Yager Family Management, LLC (Candon, Christopher) (Entered: 03/15/2023)
Mar 16, 2023 8 Motion for Lee Harrington to Appear pro hac vice Filed by Debtor NewCo, LLC Hearing scheduled for 4/12/2023 at 09:00 AM at Courtroom A. (Attachments: # 1 Affidavit Lee Harrington # 2 Proposed Order) (Redlener, Jesse) (Entered: 03/16/2023)
Mar 16, 2023 9 Notice of Hearing Filed by Debtor NewCo, LLC (RE: related document(s) 8 Motion to Appear pro hac vice (BK) filed by Debtor NewCo, LLC) Hearing scheduled for 4/12/2023 at 09:00 AM at Courtroom A. (check with court for location). (Redlener, Jesse) Modified on 3/16/2023 to Add Courtroom Location. (pptak). (Entered: 03/16/2023)

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
1:2023bk10123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Mar 14, 2023
Type
voluntary
Terminated
Apr 21, 2023
Updated
Sep 13, 2023
Last checked
Apr 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dupuis Contruction, LLC
    IRS
    Mt. Coolidge Construction, LLC
    U.S. Securities and Exchange Comm
    Yager Family Management, LLC

    Parties

    Debtor

    NewCo, LLC
    P.O. Box 999
    Lincoln, NH 03251
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx7260

    Represented By

    Lee Harrington
    Ascendant Law Group LLC
    2 Dundee Park Drive
    Suite 102
    Andover, MA 01810
    Jesse I. Redlener
    Ascendant Law Group
    2 Dundee Park Drive
    Suite 102
    Andover, MA 01810
    978-409-2038
    Email: jredlener@ascendantlawgroup.com

    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

    Kimberly Bacher
    Office of the U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2782
    Email: kimberly.bacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 NewCo, LLC 11 1:2023bk10250
    Feb 26, 2020 BeeBe River Business Park, LLC 11 1:2020bk10210
    Jan 25, 2019 LGW Enterprises, LLC 7 1:2019bk10103
    Aug 15, 2018 Beebe River Business Park, LLC 11 1:2018bk11103
    Apr 15, 2018 Horne Excavating, LLC 11 1:2018bk10502
    Oct 13, 2016 Olive Branch Real Estate Development LLC 11 1:16-bk-11444
    Feb 16, 2016 Saber Mountain Landing LLC 7 1:16-bk-10174
    Nov 6, 2014 Harmony Land Holdings LLC 11 1:14-bk-12167
    Nov 6, 2014 Harmony Metal Products North Inc. 11 1:14-bk-12166
    Nov 6, 2014 Granite State Plasma Cutting Ltd. 11 1:14-bk-12165
    Dec 31, 2013 Upper Valley Commercial Corporation 11 1:13-bk-13110
    Dec 12, 2013 Plymouth House of Pizza and Restaurant, Inc. 11 1:13-bk-12984
    Apr 3, 2013 Cousin Sams Pizzeria & Brew, Inc. 7 1:13-bk-10884
    Jan 17, 2013 B & D Stone Property Management, Inc. 7 1:13-bk-10105
    Jul 8, 2011 D.B. Williams Builders, LLC 7 1:11-bk-12661