Welcome to BusinessBankruptcies.com!

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

U.S. Integrity Funding Group, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10536
TYPE / CHAPTER
Voluntary / 7

Filed

9-28-23

Updated

3-24-24

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2023
Last Entry Filed
Oct 2, 2023

Docket Entries by Month

Sep 28, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by U.S. Integrity Funding Group, Inc. (Moffett, Gregory) (Entered: 09/28/2023)
Sep 28, 2023 2 Receipt of Voluntary Petition - Chapter 7( 23-10536) [misc,volp7] ( 338.00) filing fee. Receipt number A4147161, Fee amount $ 338.00. (re: Doc#1). (U.S. Treasury) (Entered: 09/28/2023)
Sep 29, 2023 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Smith, Timothy P. with 341(a) meeting to be held on 10/24/2023 at 10:00 AM via Zoom - Smith: Zoom.us/join, Meeting ID 736 753 2189, Passcode 0788620605. Phone 1-603-554-3474. Government Proof of Claim due by 3/26/2024. Proofs of Claims due by 12/7/2023. (AJTA) (Entered: 09/29/2023)
Sep 29, 2023 4 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 7 filed by Debtor U.S. Integrity Funding Group, Inc.). Corporate Resolution due by 10/12/2023. Incomplete Filings due by 10/12/2023. (jel) (Entered: 09/29/2023)
Sep 29, 2023 5 Corporate Resolution Filed by Debtor U.S. Integrity Funding Group, Inc. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7) (Moffett, Gregory) (Entered: 09/29/2023)
Oct 2, 2023 6 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors - Chapter 7). No. of Notices: 292. Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023)
Oct 2, 2023 7 BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023)
Oct 2, 2023 8 Change of Address for Creditor Robert Boggs, Jorge Ibarra, Virginia Volpe, Melanie Bridges, Emily Vickers, Celtic Horizon Tours, Stephanie Klaskin. Filed by Debtor U.S. Integrity Funding Group, Inc. (Moffett, Gregory) (Entered: 10/02/2023)
Oct 2, 2023 9 Application to Employ Ryan M. Borden of Ford, McDonald & Borden, P.A. as Trustee Attorney Filed by Trustee Timothy P. Smith (Attachments: # 1 Affidavit 2014 Statement of Ryan M. Borden # 2 Proposed Order) (Borden, Ryan) (Entered: 10/02/2023)

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2023bk10536
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 28, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Cuppett
    Abel Vasquez
    Ada Peralta
    Adam Valdez
    Aimee Seaton
    Alan Heptinstall
    Alejandro Castaneda
    Alicia Owens
    Alvaro Hernandez
    Amanda Ford
    Amanda Ray
    Amanda Stone
    Amanda Zarbock
    Amari Morales
    Amber Cook
    There are 283 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    U.S. Integrity Funding Group, Inc.
    P.O. Box 475
    Moody, ME 04054
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx0597
    dba US Integrity Touring Company
    dba US Integrity Touring
    dba USIT

    Represented By

    Gregory A. Moffett
    Preti Flaherty, PLLP
    P.O. Box 1318
    Concord, NH 03302-1318
    603-410-1525
    Fax : 603-410-1501
    Email: gmoffett@preti.com

    Trustee

    Timothy P. Smith
    Trustee
    102 Middle Street
    Manchester, NH 03101
    (603) 623-0036

    Represented By

    Ryan M. Borden
    Ford, McDonald & Borden, P.A.
    10 Pleasant St
    Suite 400
    Portsmouth, NH 03801
    603-373-1600
    Fax : 603-242-1381
    Email: rborden@fordlaw.com

    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 #
    Jun 23, 2023 301 Middle LLC 11V 2:2023bk20138
    Feb 21, 2023 Samadella, LLC 7 2:2023bk20040
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Feb 7, 2022 eps Communications 11V 2:2022bk20015
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    Feb 20, 2019 Futuro Construction 11 2:2019bk20063
    Jan 4, 2019 Backstreet, Inc. 11 2:2019bk20008
    Dec 28, 2018 Futuro, Inc. 7 1:2018bk11730
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Apr 19, 2013 Canelli's of Maine, LLC 7 2:13-bk-20365
    May 8, 2012 AKR Management, LLC 7 2:12-bk-20538
    Mar 14, 2012 The Stolen Menu Cafe, LLC 11 2:12-bk-20249
    Sep 27, 2011 Atlantic House At York Beach, LLC 11 2:11-bk-21395
    Aug 30, 2011 Atlantic/Kearsarge Parking Lot, LLC 11 2:11-bk-21277
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276