Welcome to BusinessBankruptcies.com!

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

Northern Tier Real Estate Acquisition and Developm

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11002
TYPE / CHAPTER
Voluntary / 11

Filed

6-24-15

Updated

9-13-23

Last Checked

7-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2015
Last Entry Filed
Jun 24, 2015

Docket Entries by Year

Jun 24, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Northern Tier Real Estate Acquisition and Development, LLC Chapter 11 Plan due by 10/22/2015. Disclosure Statement due by 10/22/2015. Statement of Financial Affairs due by 07/8/2015. Schedule A due by 07/8/2015. Schedule B due by 07/8/2015. Schedule D due by 07/8/2015. Schedule E due by 07/8/2015. Schedule F due by 07/8/2015. Schedule G due by 07/8/2015. Schedule H due by 07/8/2015. Atty Disclosure Statement due by 07/8/2015. Summary of Schedules due by 07/8/2015. Incomplete Filings due by 07/8/2015. (Bennett, Charles) (Entered: 06/24/2015)
Jun 24, 2015 2 Receipt of Voluntary Petition (Chapter 11)(15-11002) [misc,volp11] (1717.00) filing fee. Receipt number 2945943, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 06/24/2015)
Jun 24, 2015 3 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 06/24/2015)
Jun 24, 2015 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 Northern Tier Real Estate Acquisition and Development, LLC). Statement of Financial Affairs due by 7/8/2015. Schedule A due by 7/8/2015. Schedule B due by 7/8/2015. Schedule D due by 7/8/2015. Schedule E due by 7/8/2015. Schedule F due by 7/8/2015. Schedule G due by 7/8/2015. Schedule H due by 7/8/2015. Declaration re Debtor Schedules due by 7/8/2015. Verified Stmt. re List of Creditors due by 7/8/2015. Atty Disclosure Statement due by 7/8/2015. Summary of Schedules due by 7/8/2015. Debtor Organizational Documents due by 7/8/2015. Statement of Parent/Public Companies due by 7/8/2015. Incomplete Filings due by 7/8/2015. (hk) (Entered: 06/24/2015)
Jun 24, 2015 5 Corporate Resolution Filed by Debtor Northern Tier Real Estate Acquisition and Development, LLC (Bennett, Charles) (Entered: 06/24/2015)
Jun 24, 2015 6 Debtor Organizational Documents Filed by Debtor Northern Tier Real Estate Acquisition and Development, LLC (RE: related document(s) 4 Notice to File Missing Documents (Chapter 11)) (Bennett, Charles) (Entered: 06/24/2015)
Jun 24, 2015 7 Order Setting Last Day To File Proofs of Claim Signed on 6/24/2015 Proofs of Claims due by 10/22/2015. Government Proof of Claim due by 12/21/2015. (jtp) (Entered: 06/24/2015)
Jun 24, 2015 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on July 30, 2015 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 (Dirsa, Ann) (Entered: 06/24/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-11002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jun 24, 2015
Type
voluntary
Terminated
Aug 2, 2016
Updated
Sep 13, 2023
Last checked
Jul 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Portsmouth
    Eastern Bank
    Eversource
    Eversource fka PSNH
    Hoefle Phoenix Gormley & Roberts PA
    Hoefle Phoenix Gormley & Roberts PC
    Hoefle, Phoenix, Gormley & Roberts, P.A.
    IRS
    Joshua Krantz
    Sara & Paul Martin
    Sara & Paul Martin
    Small Business Administration
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    Northern Tier Real Estate Acquisition and Development, LLC
    172 Hanover Street
    Portsmouth, NH 03801
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx2095

    Represented By

    Charles R. Bennett, Jr.
    Murphy & King, Professional Corporation
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400
    Email: bankruptcy@murphyking.com

    U.S. Trustee

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

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 23, 2021 SmartFit 640 Holdings, Inc. 7 1:2021bk10673
    Oct 6, 2020 Mombo LLC 11 1:2020bk10868
    Aug 15, 2018 Patrick Dorow Productions, Inc. 7 1:2018bk11106
    Feb 19, 2018 Real T Properties 2 LLC 11 0:2018bk11867
    Sep 7, 2017 Soho Technology Corporation 7 1:17-bk-11273
    Aug 23, 2017 B&H Development Corporation 7 1:17-bk-11169
    Jun 22, 2017 Kittery Point Partners, LLC 11 2:17-bk-20316
    Apr 25, 2017 Sanctuary Care, LLC 11 1:17-bk-10591
    Apr 25, 2017 Sanctuary at Rye Operations, LLC parent case 11 1:17-bk-10590
    Jul 13, 2016 Portsmouth Builders, LLC 7 1:16-bk-11023
    Jun 23, 2016 THE CLEAN BEDROOM, INC. 7 2:16-bk-20371
    Sep 1, 2015 Tempnology LLC, dba Coolcore 11 1:15-bk-11400
    Aug 26, 2015 On Demand Imaging of Portsmouth, LLC 7 1:15-bk-11342
    Oct 17, 2014 GNP EAST, INC. 7 1:14-bk-10821
    May 21, 2012 Greenwood Publishing Group, Inc. 11 1:12-bk-12184