Welcome to BusinessBankruptcies.com!

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

Perdue Properties, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-10569
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Perdue Properties, Inc. Statement of Financial Affairs due by 04/24/2015. Schedule A due by 04/24/2015. Schedule B due by 04/24/2015. Schedule D due by 04/24/2015. Schedule E due by 04/24/2015. Schedule F due by 04/24/2015. Schedule G due by 04/24/2015. Schedule H due by 04/24/2015. Atty Disclosure Statement due by 04/24/2015. Summary of Schedules due by 04/24/2015. Declaration re: schedules due 4/24/15. Verified Statement of Debtor fue 4/24/15. Corporate Resolution due 4/24/15. Organizational Documents due 4/24/15. Incomplete Filings due by 04/24/2015. (Dahar, Eleanor) Modified on 4/10/2015 to add missing schedules(dcs). (Entered: 04/10/2015)
Apr 10, 2015 2 Corporate Resolution Filed by Debtor Perdue Properties, Inc. (Dahar, Eleanor) (Entered: 04/10/2015)
Apr 10, 2015 3 Debtor Organizational Documents Filed by Debtor Perdue Properties, Inc. (Dahar, Eleanor) (Entered: 04/10/2015)
Apr 12, 2015 4 Receipt of Voluntary Petition (Chapter 7)(15-10569) [misc,volp7] ( 335.00) filing fee. Receipt number 2909390, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 04/12/2015)
Apr 13, 2015 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Steven M. Notinger, with 341(a) meeting to be held on 05/12/2015 at 11:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH (Entered: 04/13/2015)
Apr 13, 2015 6 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 7) filed by Debtor Perdue Properties, Inc.). Statement of Financial Affairs due by 4/24/2015. Schedule A due by 4/24/2015. Schedule B due by 4/24/2015. Schedule D due by 4/24/2015. Schedule E due by 4/24/2015. Schedule F due by 4/24/2015. Schedule G due by 4/24/2015. Schedule H due by 4/24/2015. Declaration re Debtor Schedules due by 4/24/2015. Verified Stmt. re List of Creditors due by 4/24/2015. Atty Disclosure Statement due by 4/24/2015. Summary of Schedules due by 4/24/2015. Statistical Summary of Certain Liabilities due by 4/24/2015. Inventory of Property due by 4/24/2015. Incomplete Filings due by 4/24/2015. (dcs) (Entered: 04/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-10569
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Apr 10, 2015
Type
voluntary
Terminated
Nov 27, 2018
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citizens Bank
    City National Bank
    City of Manchester
    Eversourse / n/k/a PSNH
    Hillsborough County Sheriff's Office
    Hillsborough County Sheriff's Office
    Hillsborough County Sheriff's Office
    Hillsborough County Sheriff's Office
    Home Depot
    Internal Revenue Service
    John L. Allen, Esq.
    John M. Safford, Clerk
    Kathy Perdue
    Manchester EPD
    Richard M. Husband, Esq.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Perdue Properties, Inc.
    819 Elm Street, #8
    Manchester, NH 03101
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx1814

    Represented By

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

    Trustee

    Steven M. Notinger
    Cleveland Waters and Bass
    Two Capital Plaza, 5th Floor
    PO Box 1137
    Concord, NH 03302
    603-224-7761

    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 #
    Jul 13, 2023 Cafe La Reine, LLC 7 1:2023bk10367
    Nov 20, 2019 Fruitful Enterprises, LLC 7 1:2019bk11610
    Nov 20, 2019 RML Gifts, LLC 7 1:2019bk11609
    Feb 6, 2017 BDW Financial Services, LLC 7 1:17-bk-10148
    Nov 4, 2016 Agave Illinois Holdings, LLC 7 1:16-bk-11553
    Nov 4, 2016 Suburban Gyms of America, Inc. 7 1:16-bk-11554
    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
    Jan 20, 2016 Nature's Nectar, LLC 11 1:16-bk-10074
    Dec 8, 2014 Blue Steel Enterprises, Inc. 7 1:14-bk-12349
    Oct 4, 2013 D & D Cabinets, Inc. 7 1:13-bk-12449
    Jun 19, 2013 Perdue Properties, Inc. 11 1:13-bk-11581
    Jul 20, 2012 KM Entertainment, LLC DBA L&M Grand, L&M Rack it. 7 1:12-bk-12305
    Jul 15, 2011 LJSQ, LLC 7 1:11-bk-12728