Welcome to BusinessBankruptcies.com!

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

Sanza, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-10286
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-15

Updated

9-13-23

Last Checked

4-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2015
Last Entry Filed
Mar 2, 2015

Docket Entries by Year

Feb 27, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Sanza, LLC Chapter 11 Plan due by 06/29/2015. Disclosure Statement due by 06/29/2015. Statement of Financial Affairs due by 03/13/2015. Schedule A due by 03/13/2015. Schedule B due by 03/13/2015. Schedule D due by 03/13/2015. Schedule E due by 03/13/2015. Schedule F due by 03/13/2015. Schedule G due by 03/13/2015. Schedule H due by 03/13/2015. Atty Disclosure Statement due by 03/13/2015. Summary of Schedules due by 03/13/2015. Incomplete Filings due by 03/13/2015. Chapter 11 Small Business Plan due by 06/29/2015. (Dahar, Eleanor) (Entered: 02/27/2015)
Feb 27, 2015 2 Corporate Resolution Filed by Debtor Sanza, LLC (Dahar, Eleanor) (Entered: 02/27/2015)
Feb 27, 2015 3 Debtor Organizational Documents Filed by Debtor Sanza, LLC (Dahar, Eleanor) (Entered: 02/27/2015)
Feb 27, 2015 4 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 02/27/2015)
Feb 27, 2015 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 issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sanza, LLC). Statement of Financial Affairs due by 3/13/2015. Schedule A due by 3/13/2015. Schedule B due by 3/13/2015. Schedule D due by 3/13/2015. Schedule E due by 3/13/2015. Schedule F due by 3/13/2015. Schedule G due by 3/13/2015. Schedule H due by 3/13/2015. Declaration re Debtor Schedules due by 3/13/2015. Verified Stmt. re List of Creditors due by 3/13/2015. Atty Disclosure Statement due by 3/13/2015. Summary of Schedules due by 3/13/2015. List of Equity Security Holders due by 3/13/2015. Incomplete Filings due by 3/13/2015. (hk) (Entered: 02/27/2015)
Feb 27, 2015 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 4/01/2015 at 10:00 A.M. at the following location: 1000 Elm Street, Room 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 02/27/2015)
Feb 27, 2015 6 Order Setting Last Day To File Proofs of Claim Signed on 2/27/2015 Proofs of Claims due by 6/29/2015. Government Proof of Claim due by 8/26/2015. (dcs) (Entered: 02/27/2015)
Feb 27, 2015 7 Meeting of Creditors. 341(a) meeting to be held on 4/1/2015 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 02/27/2015)
Feb 27, 2015 8 Notice of Appearance and Request for Notice by Christopher P. Mulligan Filed by Creditor Optima Bank & Trust (Mulligan, Christopher) (Entered: 02/27/2015)
Feb 27, 2015 9 Receipt of Voluntary Petition (Chapter 11)(15-10286) [misc,volp11] (1717.00) filing fee. Receipt number 2887105, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 02/27/2015)

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
1:15-bk-10286
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Feb 27, 2015
Type
voluntary
Terminated
Mar 29, 2016
Updated
Sep 13, 2023
Last checked
Apr 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burns Security
    City of Dover
    City of Dover
    City of Dover
    City of Dover
    Counting House
    Davi M. Peters, Esq.
    David P. Azarian, Esq.
    Eversource f/k/a PSNH
    IRS
    John K. Bosen, Esq.
    Liberty Mutual
    Optima Bank & Trust Company
    Pawnee Leasing Corporation
    Rosanna Sanza-Clare
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sanza, LLC
    15 Weeks Lane
    Dover, NH 03820
    STRAFFORD-NH
    Tax ID / EIN: xx-xxx7793

    Represented By

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

    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 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    May 26, 2020 NievesCo LLC 11V 2:2020bk20193
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Feb 20, 2019 Futuro Construction 11 2:2019bk20063
    Dec 28, 2018 Futuro, Inc. 7 1:2018bk11730
    Aug 29, 2017 Shogun Japanese Steak House LLC 7 1:17-bk-11206
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jun 23, 2016 THE CLEAN BEDROOM, INC. 7 2:16-bk-20371
    Dec 2, 2015 Healthy Environment Innovations, LLC 7 1:15-bk-11857
    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
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    May 24, 2012 Bay State Dream Homes, LLC 7 1:12-bk-14513
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621