Welcome to BusinessBankruptcies.com!

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

Red Hat Realty, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10627
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-23

Updated

3-31-24

Last Checked

12-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 17, 2023

Docket Entries by Week of Year

Nov 14, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Red Hat Realty, LLC Chapter 11 Plan due by 03/13/2024. Disclosure Statement due by 03/13/2024. (Fisher, Michael) (Entered: 11/14/2023)
Nov 14, 2023 2 Receipt of Voluntary Petition - Chapter 11( 23-10627) [misc,volp11] (1738.00) filing fee. Receipt number A4160936, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/14/2023)
Nov 14, 2023 3 Corporate Resolution Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/14/2023)
Nov 14, 2023 4 Debtor Organizational Documents Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/14/2023)
Nov 14, 2023 5 Statement of Parent/Public Companies Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/14/2023)
Nov 14, 2023 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on December 19, 2023 at 9:00 A.M. at the following location: Telephonic: (866) 836-3228. User Code: 7434886. Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) (Entered: 11/14/2023)
Nov 14, 2023 6 Judge Bruce A. Harwood assigned to case. (twh) (Entered: 11/14/2023)
Nov 14, 2023 7 Order Setting Last Day To File Proofs of Claim Signed on 11/14/2023 Proofs of Claims due by 3/13/2024. Government Proof of Claim due by 5/13/2024. (So ordered by Judge Bruce A. Harwood )(twh) (Entered: 11/14/2023)
Nov 14, 2023 8 Meeting of Creditors. 341(a) meeting to be held on 12/19/2023 at 09:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 2/20/2024. Proofs of Claims due by 3/13/2024. (twh) (Entered: 11/14/2023)
Nov 14, 2023 9 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 Red Hat Realty, LLC). Atty Disclosure Statement due by 11/28/2023. Incomplete Filings due by 11/28/2023. (twh) (Entered: 11/14/2023)
Nov 15, 2023 10 AffidavitDECLARATION OF DAWN M. PLOURDE, MANAGER, IN SUPPORT OF RED HAT REALTY, LLCS CHAPTER 11 PETITION Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/15/2023)
Nov 15, 2023 11 Ex Parte Application to Employ Michael B. Fisher, Esq. of Fisher Law Offices, PLLC as Attorney to the Debtor Filed by Debtor Red Hat Realty, LLC (Attachments: # 1 Affidavit of Michael B. Fisher, Esq. in Support of Debtor's Application to Employ Fisher Law Offices, PLLC as Counsel to the Debtor # 2 Proposed Order) (Fisher, Michael) (Entered: 11/15/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2023bk10627
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Nov 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexis Desbiens
    Craig, Deachman & Associates, PLLC
    Daniel O. Plourde
    Dawn M. Plourde
    Dawn M. Plourde
    Dawn M. Plourde
    Dawn M. Plourde
    Dawn M. Plourde
    Dawn M. Plourde
    Dawn M. Plourde
    Department of Treasury
    GreenLake Real Estate Fund, LLC
    Internal Revenue Service
    IRS
    Loudon Village Country Store, LLC
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Red Hat Realty, LLC
    P.O. Box 220
    Suncook, NH 03275
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx0355

    Represented By

    Michael B. Fisher
    Fisher Law Offices, PLLC
    45 Lyme Road
    Suite 205
    Hanover, NH 03755
    (603) 643-1313
    Email: fisher@mbfisherlaw.com

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Represented By

    Kimberly Bacher
    Office of the U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2782
    Email: kimberly.bacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 Plourde Sand & Gravel Co., Inc. 11 1:2024bk10015
    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 II, LLC 7 1:2022bk10627
    Dec 15, 2022 Zyacorp Entertainment I, LLC 7 1:2022bk10626
    Dec 15, 2022 Zyacorp Inc. 7 1:2022bk10625
    Nov 20, 2019 Allenstown Auto Sales, LLC 7 1:2019bk11606
    Sep 19, 2019 NH Highway Hotel Group, LLC 11 1:2019bk11303
    Jan 25, 2019 Small Steps Learning Center, LLC 7 1:2019bk10100
    Oct 9, 2014 Nonni's New London, LLC 7 1:14-bk-11957
    Dec 13, 2013 Namber, LLC 11 1:13-bk-12991
    Sep 9, 2013 Leavitt Brothers Automotive 11 1:13-bk-12241
    Jan 29, 2013 2160 Candia Road, LLC 11 1:13-bk-10191
    Oct 17, 2012 Fife Packaging LLC 11 1:12-bk-13204
    Jul 20, 2011 Peak Development Corporation 7 1:11-bk-12782