Welcome to BusinessBankruptcies.com!

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

RCF Transportation, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-13233
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-12

Updated

9-13-23

Last Checked

10-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2012
Last Entry Filed
Oct 22, 2012

Docket Entries by Year

Oct 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by RCF Transportation, Inc. Chapter 11 Plan due by 02/19/2013. Disclosure Statement due by 02/19/2013. Statement of Financial Affairs due by 11/5/2012. Schedules A-J due by 11/5/2012. Declaration re Debtor Schedules due by 11/5/2012. Atty Disclosure Statement due by 11/5/2012. Summary of Schedules due by 11/5/2012. Statistical Summary of Certain Liabilities due by 11/5/2012. SB Balance Sheet due by 11/5/2012. SB Cash Flow Statement due by 11/5/2012. Means Test Form due by 11/5/2012. Notice to Consumer DB-B201 due by 11/5/2012. Incomplete Filings due by 11/5/2012. (Van De Water, Marc) (Entered: 10/22/2012)
Oct 22, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-13233) [misc,volp11] (1046.00) filing fee. Receipt number 2339534, amount $1046.00. (U.S. Treasury) (Entered: 10/22/2012)
Oct 22, 2012 Judge J. Michael Deasy assigned to case. (hk) (Entered: 10/22/2012)
Oct 22, 2012 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 RCF Transportation, Inc.). Statement of Financial Affairs due by 11/5/2012. Schedule A due by 11/5/2012. Schedule B due by 11/5/2012. Schedule D due by 11/5/2012. Schedule E due by 11/5/2012. Schedule F due by 11/5/2012. Schedule G due by 11/5/2012. Schedule H due by 11/5/2012. Declaration re Debtor Schedules due by 11/5/2012. Atty Disclosure Statement due by 11/5/2012. Summary of Schedules due by 11/5/2012. Statistical Summary of Certain Liabilities due by 11/5/2012. Incomplete Filings due by 11/5/2012. (hk) (Entered: 10/22/2012)
Oct 22, 2012 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 11/28/2012 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 (Dirsa, Ann) (Entered: 10/22/2012)
Oct 22, 2012 4 Order Setting Last Day To File Proofs of Claim Signed on 10/22/2012 Proofs of Claims due by 2/19/2013. Government Proof of Claim due by 4/22/2013. (jtp) (Entered: 10/22/2012)
Oct 22, 2012 5 Meeting of Creditors. 341(a) meeting to be held on 11/28/2012 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 10/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-13233
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Oct 22, 2012
Type
voluntary
Terminated
Aug 22, 2013
Updated
Sep 13, 2023
Last checked
Oct 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cleveland, Waters & Bass
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Penske Truck Leasing Co.
    State of New Hampshire
    Susan M. Fournier
    Wage & Hour Administrator

    Parties

    Debtor

    RCF Transportation, Inc.
    31 Dunbarton Center Road
    Bow, NH 03304
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx1365

    Represented By

    Marc L. Van De Water
    Van De Water Law Offices, P.L.L.C.
    44 Albin Road
    Bow, NH 03304
    (603) 647-5444
    Fax : (603) 624-7766
    Email: vlawusa@gmail.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 #
    Jan 9 Plourde Sand & Gravel Co., Inc. 11 1:2024bk10015
    Nov 14, 2023 Red Hat Realty, LLC 11 1:2023bk10627
    Jan 30, 2023 Red Hat Realty, LLC 11 1:2023bk10040
    Jan 30, 2023 Plourde Sand & Gravel Co., Inc. 11 1:2023bk10039
    Dec 15, 2022 Zyacorp Entertainment I, LLC 7 1:2022bk10626
    Dec 15, 2022 Zyacorp Inc. 7 1:2022bk10625
    Sep 19, 2019 NH Highway Hotel Group, LLC 11 1:2019bk11303
    Jan 25, 2019 Small Steps Learning Center, LLC 7 1:2019bk10100
    Jan 25, 2019 Auto Planet, LLC 7 1:2019bk10101
    Oct 9, 2014 Nonni's New London, LLC 7 1:14-bk-11957
    Apr 2, 2014 Amish Country Barn LLC 7 1:14-bk-10677
    Sep 9, 2013 Leavitt Brothers Automotive 11 1:13-bk-12241
    Oct 17, 2012 Fife Packaging LLC 11 1:12-bk-13204
    Aug 12, 2011 Fournier Trucking, Inc. 11 1:11-bk-13061
    Jul 20, 2011 Peak Development Corporation 7 1:11-bk-12782