Welcome to BusinessBankruptcies.com!

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

Seascape Inn, LLC of Hampton

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-10963
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-12

Updated

9-14-23

Last Checked

3-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2012
Last Entry Filed
Mar 28, 2012

Docket Entries by Year

Mar 27, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Seascape Inn, LLC of Hampton Chapter 11 Plan due by 07/25/2012. Disclosure Statement due by 07/25/2012. Statement of Financial Affairs due by 04/10/2012. Schedules A-J due by 04/10/2012. Declaration re Debtor Schedules due by 04/10/2012. Atty Disclosure Statement due by 04/10/2012. Summary of Schedules due by 04/10/2012. Statistical Summary of Certain Liabilities due by 04/10/2012. Debtor Organizational Documents due by 04/10/2012. Means Test Form due by 04/10/2012. Incomplete Filings due by 04/10/2012. Chapter 11 Small Business Plan due by 07/25/2012. (Doyle, Peter) (Entered: 03/27/2012)
Mar 27, 2012 2 Application to Employ Shaines & McEachern, P.A. (Peter V. Doyle) as Attorney Filed by Debtor Seascape Inn, LLC of Hampton (Attachments: # 1 Proposed Order # 2 Affidavit) (Doyle, Peter) (Entered: 03/27/2012)
Mar 27, 2012 3 Receipt of Voluntary Petition (Chapter 11)(12-10963) [misc,volp11] (1046.00) filing fee. Receipt number 2164776, amount $1046.00. (U.S. Treasury) (Entered: 03/27/2012)
Mar 27, 2012 4 Motion to Use Cash Collateral Filed by Debtor Seascape Inn, LLC of Hampton (Attachments: # 1 Proposed Order # 2 Affidavit) (Doyle, Peter) (Entered: 03/27/2012)
Mar 27, 2012 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 5/2/2012 at 2:00 P.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: 03/27/2012)
Mar 28, 2012 5 Notice of Appearance and Request for Notice by Shawn M. Masterson Filed by Creditor Northborough Capital Partners, LLC (Masterson, Shawn) (Entered: 03/28/2012)
Mar 28, 2012 Judge J. Michael Deasy assigned to case. (hk) (Entered: 03/28/2012)
Mar 28, 2012 6 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 Seascape Inn, LLC of Hampton). Statement of Financial Affairs due by 4/10/2012. Schedule A due by 4/10/2012. Schedule B due by 4/10/2012. Schedule D due by 4/10/2012. Schedule E due by 4/10/2012. Schedule F due by 4/10/2012. Schedule G due by 4/10/2012. Schedule H due by 4/10/2012. Declaration re Debtor Schedules due by 4/10/2012. Atty Disclosure Statement due by 4/10/2012. Summary of Schedules due by 4/10/2012. List of Equity Security Holders due by 4/10/2012. Debtor Organizational Documents due by 4/10/2012. Statement of Parent/Public Companies due by 4/10/2012. Incomplete Filings due by 4/10/2012. (hk) (Entered: 03/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-10963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Mar 27, 2012
Type
voluntary
Terminated
Aug 13, 2012
Updated
Sep 14, 2023
Last checked
Mar 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Comcast
    Holmes & Ells
    Northborough Capital Partners, LLC
    Seacoast Solutions
    Shechtman Halperin & Savage
    Unitil

    Parties

    Debtor

    Seascape Inn, LLC of Hampton
    PO Box 294
    Hampton, NH 03843
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx3297

    Represented By

    Peter V. Doyle
    Shaines & McEachern
    282 Corporate Drive
    P.O. Box 360
    Portsmouth, NH 03802-0360
    (603) 436-3110
    Email: pdoyle@shaines.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 #
    Jun 6, 2023 Karalexis, Inc. 7 1:2023bk10299
    Jan 21, 2022 J. Hunter Properties, LLC 11 1:2022bk10025
    Jul 15, 2021 J. Hunter Properties, LLC 11 1:2021bk10429
    Oct 31, 2016 BPS Diamond Sports Corp. parent case 11 1:16-bk-12388
    Oct 31, 2016 BPS Canada Intermediate Corp. parent case 11 1:16-bk-12387
    Oct 31, 2016 PSG Innovation Corp. parent case 11 1:16-bk-12385
    Oct 31, 2016 Bauer Hockey Retail Corp. parent case 11 1:16-bk-12383
    Oct 31, 2016 KBAU Holdings Canada, Inc. parent case 11 1:16-bk-12382
    Oct 31, 2016 Performance Sports Group Ltd. parent case 11 1:16-bk-12381
    Oct 31, 2016 PSG Innovation Inc. parent case 11 1:16-bk-12380
    Oct 31, 2016 BPS Diamond Sports Inc. parent case 11 1:16-bk-12379
    Oct 31, 2016 Bauer Performance Sports Uniforms, Inc. parent case 11 1:16-bk-12377
    Oct 31, 2016 Bauer Hockey Retail Inc. parent case 11 1:16-bk-12376
    Oct 31, 2016 Bauer Hockey, Inc. parent case 11 1:16-bk-12374
    Oct 31, 2016 BPS US Holdings Inc. and Ernst & Young Inc., as Monitor of the Debtors in t 11 1:16-bk-12373