Welcome to BusinessBankruptcies.com!

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

Northeast Atlantic Properties, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-13094
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-12

Updated

9-13-23

Last Checked

10-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2012
Last Entry Filed
Oct 3, 2012

Docket Entries by Year

Oct 3, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Northeast Atlantic Properties, LLC Chapter 11 Plan due by 01/31/2013. Disclosure Statement due by 01/31/2013. (Feinman, Michael) (Entered: 10/03/2012)
Oct 3, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-13094) [misc,volp11] (1046.00) filing fee. Receipt number 2326878, amount $1046.00. (U.S. Treasury) (Entered: 10/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-13094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 3, 2012
Type
voluntary
Terminated
Jul 1, 2014
Updated
Sep 13, 2023
Last checked
Oct 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&W Auto Repair
    Allison C. Mello
    Allison Mello
    American Canvas Co. LLC
    American Canvas Company
    C&C Design & Consulting
    Century Copiers
    Cossingham Law Office PC
    Granite State Economic Development
    Ground Zero Auto Repair
    Kingston Tax Collector
    Pentucket Bank
    State of New Hampshire
    Travis McConnell
    Travis R. McConnell

    Parties

    Debtor

    Northeast Atlantic Properties, LLC
    PO Box 143
    Fremont, NH 03044
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx2492

    Represented By

    Michael B. Feinman
    Law Offices of Michael B. Feinman
    23 Main Street
    Andover, MA 01810
    978-475-0080
    Fax : 978-475-0852
    Email: mbf@feinmanlaw.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 #
    Sep 10, 2021 G & J Transportation, LLC 11 1:2021bk10544
    Jun 30, 2021 Recycled Asphalt Shingle Technology, LLC 7 1:2021bk10413
    Jan 15, 2021 Parrillo Designs, LLC 7 1:2021bk10020
    Aug 20, 2018 CVI Development, Inc. 7 1:2018bk11124
    May 10, 2017 LTD Management, Inc. 11 1:17-bk-10684
    May 17, 2013 McDade Properties, LLC 7 1:13-bk-11295
    Mar 21, 2013 Candia Sand and Gravel, LLC 11 1:13-bk-10695
    Jan 31, 2013 EdjCom, Inc. 7 1:13-bk-10266
    Dec 18, 2012 Richard's Steel & Iron, Inc 7 1:12-bk-13787
    Oct 26, 2012 Story Book Station Day School, Inc. 7 1:12-bk-13300
    Oct 3, 2012 American Canvas Company, LLC 11 1:12-bk-13093
    Jun 15, 2012 Bedrock Paving & Const., Inc. 7 1:12-bk-11955
    Jun 12, 2012 R & E Investment Group, LLC 11 1:12-bk-11921
    Jan 3, 2012 Miller Environmental Special Services, LLC 7 1:12-bk-10003
    Dec 21, 2011 Steve Webster's Auto Body & Repair, LLC 7 1:11-bk-14621