Welcome to BusinessBankruptcies.com!

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

Twenty Eight Hundred Lafayette, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2025bk10046
TYPE / CHAPTER
Voluntary / 11V

Filed

1-29-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 2, 2025

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.

login purchase single case subscribe now

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2025bk10046
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kimberly Bacher
Chapter
11V
Filed
Jan 29, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    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

    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
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Nearby Cases

    Date Filed Nameparent case = parent case 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 parent case 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