Welcome to BusinessBankruptcies.com!

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

RSA Development LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:11-bk-12975
TYPE / CHAPTER
N/A / 7

Filed

8-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 4, 2011

Docket Entries by Year

Aug 2, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by RSA Development LLC (Azarian, David) (Entered: 08/02/2011)
Aug 2, 2011 2 Receipt of Voluntary Petition (Chapter 7)(11-12975) [misc,volp7] ( 299.00) filing fee. Receipt number 1968684, amount $ 299.00. (U.S. Treasury) (Entered: 08/02/2011)
Aug 2, 2011 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Victor W. Dahar with 341(a) meeting to be held on 08/30/2011 at 11:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH Objections for Discharge due by 10/31/2011. (Entered: 08/02/2011)
Aug 2, 2011 4 AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 8/30/2011 at 11:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 11/28/2011. ASSET NOTICE (hk) (Entered: 08/02/2011)
Aug 2, 2011 5 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 scheduling of an order to show cause hearing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor RSA Development LLC). Debtor Organizational Documents due by 8/16/2011. Incomplete Filings due by 8/16/2011. (hk) (Entered: 08/02/2011)
Aug 4, 2011 6 BNC Certificate of Mailing Service Date 08/04/2011. (Related Doc # 5 ) (Admin.) (Entered: 08/05/2011)
Aug 4, 2011 7 BNC Certificate of Mailing - Meeting of Creditors Service Date 08/04/2011. (Related Doc # 3 ) (Admin.) (Entered: 08/05/2011)
Aug 4, 2011 8 BNC Certificate of Mailing - Meeting of Creditors Service Date 08/04/2011. (Related Doc # 4 ) (Admin.) (Entered: 08/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:11-bk-12975
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Aug 2, 2011
Terminated
May 11, 2015
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Home Assurance Company
    Bank of America
    Bank One Card Services
    Bernstein Shur
    Brock's Building Material and Floor
    Brox Industries
    Builders Installed Products, LLC
    Campbell Common Homeowners Assoc.
    Capitol One
    Chase
    CitiBusiness Card
    Clearwater Artesian Well Co., Inc.
    David Sands Profit Sharing Trust
    Discover
    Diversified Financial Services, LLC
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RSA Development LLC
    60 Farmington Road
    Suite 400
    Rochester, NH 03867
    Tax ID / EIN: xx-xxx9518

    Represented By

    David P. Azarian
    Azarian Law Office, PLLC
    90 Washington Street
    Suite 301 B/C
    Dover, NH 03820
    (603) 750-0015
    Fax : 603-750-0016
    Email: dazarian@azarianlaw.net

    Trustee

    Victor W. Dahar
    Trustee
    Victor W. Dahar Professional Association
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595

    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 #
    Jan 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Feb 1, 2022 Complete Coverage Wood Priming, LLC 7 1:2022bk10042
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    May 26, 2020 NievesCo LLC 11V 2:2020bk20193
    Aug 16, 2019 Lanio's Candies, LLC 7 4:2019bk42242
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Feb 27, 2015 Sanza, LLC 11 1:15-bk-10286
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    Apr 14, 2014 Mason's Barley Pub, Inc. 7 1:14-bk-10743
    Mar 7, 2014 TRF Farm, LLC 7 1:14-bk-10462
    Dec 10, 2013 Carney Medical Supply Co., Inc. 7 1:13-bk-12965
    Jul 19, 2013 Lakes Region Donuts, Inc 11 1:13-bk-11823
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621