Docket Entries by Day
Jan 29 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Twenty Eight Hundred Lafayette, Inc. Incomplete Filings due by 02/12/2025. (Dahar, Eleanor) (Entered: 01/29/2025) | |
---|---|---|---|
Jan 29 | 2 | Corporate Resolution Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (Dahar, Eleanor) (Entered: 01/29/2025) | |
Jan 29 | 3 | Debtor Organizational Documents Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (Dahar, Eleanor) (Entered: 01/29/2025) | |
Jan 29 | 4 | Statement of Operations for Small Business Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (Dahar, Eleanor) (Entered: 01/29/2025) | |
Jan 29 | 5 | Small Business Balance Sheet Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (Dahar, Eleanor) (Entered: 01/29/2025) | |
Jan 29 | 6 | Receipt of Voluntary Petition - Chapter 11( 25-10046) [misc,volp11] (1738.00) filing fee. Receipt number A4278142, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 01/29/2025) | |
Jan 29 | 7 | Tax Documents for the Year for 2022 Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (Dahar, Eleanor) (Entered: 01/29/2025) | |
Jan 29 | 8 | Judge Kimberly Bacher assigned to case. (pptak) (Entered: 01/29/2025) | |
Jan 29 | Government Proof of Claim Deadline set. Government Proof of Claim due by 7/28/2025. (pptak) (Entered: 01/29/2025) | ||
Jan 30 | 9 | Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 1/30/2025 Status hearing to be held on 3/19/2025 at 02:00 PM at Courtroom A (w/VC). Pre-Status Report Due By 3/5/2025. Small Business Cash Flow Statement due by 2/5/2025. Small Business Balance Sheet due by 2/5/2025. Small Business Statement of Operations due by 2/5/2025. Tax return due by 2/5/2025. Proofs of Claims due by 4/9/2025. Chapter 11 Plan Small Business Subchapter V Due by 4/29/2025. (So ordered by Judge Kimberly Bacher )(pptak) (Entered: 01/30/2025) | |
Jan 30 | 10 | 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 Twenty Eight Hundred Lafayette, Inc.). Statement of Financial Affairs due by 2/12/2025. Schedule A/B due 2/12/2025. Schedule D due by 2/12/2025. Schedule E/F due 2/12/2025. Schedule G due by 2/12/2025. Schedule H due by 2/12/2025. Summary of Assets and Liabilities due 2/12/2025. Declaration re Debtor Schedules due by 2/12/2025. Atty Disclosure Statement due by 2/12/2025. Verified Stmt. re List of Creditors due by 2/12/2025. List of Equity Security Holders due by 2/12/2025. Incomplete Filings due by 2/12/2025. (pptak) (Entered: 01/30/2025) | |
Jan 30 | 11 | Ex Parte Motion to Use Cash Collateral Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (Attachments: # 1 Exhibit Exhibit A - January-February, 2025 Budget # 2 Exhibit Exhibit B - Affidavit of Robert Lee # 3 Exhibit Exhibit C - Interim Order on Cash Collateral # 4 Certificate of Service) (Dahar, Eleanor) (Entered: 01/30/2025) | |
Jan 30 | 12 | Proposed Order Final Interim Order on Cash Collateral Filed by Debtor Twenty Eight Hundred Lafayette, Inc. (RE: related document(s) 11 Motion to Use Cash Collateral filed by Debtor Twenty Eight Hundred Lafayette, Inc.) (Dahar, Eleanor) (Entered: 01/30/2025) | |
Jan 30 | 13 | Interim Order on Debtor's Motion for Order Authorizing Use of Cash Collateral (Related Doc # 11) Signed on 1/30/2025. (So ordered by Judge Kimberly Bacher ) (pptak) (Entered: 01/30/2025) | |
Jan 30 | 14 | Hearing Set on Motion to Use Cash Collateral (RE: related document(s)11 Motion to Use Cash Collateral filed by Debtor Twenty Eight Hundred Lafayette, Inc.). Hearing scheduled for 2/14/2025 at 01:30 PM at Courtroom A (w/VC). (pptak) (Entered: 01/30/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Twenty Eight Hundred Lafayette, Inc.
PO Box 4656
Portsmouth, NH 03802-4656
ROCKINGHAM-NH
Tax ID / EIN: xx-xxx8837
dba The Beach Plum 2 Portsmouth
dba The Beach Plum 3 Epping
Eleanor Wm Dahar
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: edahar@att.net
Office of the U.S. Trustee
James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 30, 2024 | Quick Serve, LLC | 11V | 1:2024bk10518 |
Nov 23, 2021 | SmartFit 640 Holdings, Inc. | 7 | 1:2021bk10673 |
Oct 6, 2020 | Mombo LLC | 11 | 1:2020bk10868 |
Aug 15, 2018 | Patrick Dorow Productions, Inc. | 7 | 1:2018bk11106 |
Feb 19, 2018 | Real T Properties 2 LLC | 11 | 0:2018bk11867 |
Sep 7, 2017 | Soho Technology Corporation | 7 | 1:17-bk-11273 |
Aug 23, 2017 | B&H Development Corporation | 7 | 1:17-bk-11169 |
Jun 22, 2017 | Kittery Point Partners, LLC | 11 | 2:17-bk-20316 |
Apr 25, 2017 |
Sanctuary at Rye Operations, LLC
![]() |
11 | 1:17-bk-10590 |
Jul 13, 2016 | Portsmouth Builders, LLC | 7 | 1:16-bk-11023 |
Sep 1, 2015 | Tempnology LLC, dba Coolcore | 11 | 1:15-bk-11400 |
Aug 26, 2015 | On Demand Imaging of Portsmouth, LLC | 7 | 1:15-bk-11342 |
Jun 24, 2015 | Northern Tier Real Estate Acquisition and Developm | 11 | 1:15-bk-11002 |
Oct 17, 2014 | GNP EAST, INC. | 7 | 1:14-bk-10821 |
May 21, 2012 | Greenwood Publishing Group, Inc. | 11 | 1:12-bk-12184 |