Welcome to BusinessBankruptcies.com!

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

PM Cross, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-11258
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-14

Updated

9-13-23

Last Checked

6-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2014
Last Entry Filed
Jun 19, 2014

Docket Entries by Year

Jun 19, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by PM Cross, LLC Chapter 11 Plan due by 10/17/2014. Disclosure Statement due by 10/17/2014. (DiLucci, Raymond) (Entered: 06/19/2014)
Jun 19, 2014 2 Receipt of Voluntary Petition (Chapter 11)(14-11258) [misc,volp11] (1717.00) filing fee. Receipt number 2748701, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 06/19/2014)
Jun 19, 2014 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 06/19/2014)
Jun 19, 2014 3 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 PM Cross, LLC). Debtor Organizational Documents due by 7/3/2014. Incomplete Filings due by 7/3/2014. (hk) (Entered: 06/19/2014)
Jun 19, 2014 4 Debtor Organizational Documents Filed by Debtor PM Cross, LLC (RE: related document(s) 3 Notice to File Missing Documents (Chapter 11)) (DiLucci, Raymond) (Entered: 06/19/2014)
Jun 19, 2014 5 Corporate Resolution Filed by Debtor PM Cross, LLC (Attachments: # 1 Certificate of Service # 2 List/Matrix of Parties Served) (DiLucci, Raymond) (Entered: 06/19/2014)
Jun 19, 2014 6 Statement of Parent/Public Companies Filed by Debtor PM Cross, LLC (DiLucci, Raymond) (Entered: 06/19/2014)
Jun 19, 2014 7 Ex Parte Application to Employ Raymond J. DiLucci, Esq. of Raymond J. DiLucci, P.A. as Attorney Filed by Debtor PM Cross, LLC (Attachments: # 1 Statement of Raymond J. DiLucci # 2 Proposed Order # 3 Certificate of Service # 4 List/Matrix of Parties Served) (DiLucci, Raymond) (Entered: 06/19/2014)
Jun 19, 2014 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/24/2014 at 10:00 A.M. at the following location: 1000 Elm Street, Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (UST, CD) (Entered: 06/19/2014)
Jun 19, 2014 8 Order Setting Last Day To File Proofs of Claim Signed on 6/19/2014 Proofs of Claims due by 10/17/2014. Government Proof of Claim due by 12/16/2014. (dcs) (Entered: 06/19/2014)

There are 3 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
1:14-bk-11258
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jun 19, 2014
Type
voluntary
Terminated
Sep 12, 2014
Updated
Sep 13, 2023
Last checked
Jun 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David McCurdy
    Edmond J. Ford
    MTS Associates, LLC
    Office of the U.S. Trustee
    Small Business Administration
    TD Bank
    Town of Hooksett

    Parties

    Debtor

    PM Cross, LLC
    PO Box 6511
    Manchester, NH 03108
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx6716
    aka PM-Cross, LLC

    Represented By

    Raymond J. DiLucci
    Raymond J. DiLucci, P.A.
    81 South State Street
    Concord, NH 03301
    (603) 224-2100
    Fax : 603-224-1507
    Email: info@nhbankruptcy.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 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
    Aug 16, 2017 Stefanovouno, LLC 11 1:17-bk-11142
    Mar 3, 2015 BCM Footwear Group, Inc. 7 1:15-bk-10324
    Jun 12, 2014 Advanced Ceiling Systems, LLC 7 1:14-bk-11223
    Jun 19, 2013 Mesa Acquisition Corp. 11 1:13-bk-11578
    Jun 17, 2013 Mesa International Corp. 11 1:13-bk-11554
    Apr 24, 2013 PM Cross, LLC 11 1:13-bk-11075
    Aug 31, 2012 Beez Mechanical LLC 7 1:12-bk-12744
    Jan 22, 2012 PM Cross, LLC 11 1:12-bk-10169