Welcome to BusinessBankruptcies.com!

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

Upper Valley Commercial Corporation

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-13110
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 13, 2014

Docket Entries by Year

There are 169 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 30, 2014 169 Order Approving Disclosure Statement filed by Upper Valley Commercial Corp. Dated 4/14/14. Signed on 5/30/2014 (RE: related document(s) 149 Chapter 11 Plan filed by Debtor Upper Valley Commercial Corporation) (gll) Modified on 6/6/2014 to correct document link(hk). (Entered: 05/30/2014)
May 30, 2014 170 Order Confirming Chapter 11 Plan filed by Upper Valley Commercial Corporation Dated 4/14/2014 Signed on 5/30/2014 (RE: related document(s) 149 Chapter 11 Plan filed by Debtor Upper Valley Commercial Corporation) Applications for Final Fees due by 6/30/2014. Objections to Claims due by 6/16/2014. Application for Final Decree due by 12/31/2014. (gll) (Entered: 05/30/2014)
May 31, 2014 171 BNC Certificate of Notice - PDF Document. (RE: related document(s) 165 Order on Motion to Convert Case to Chapter 7). No. of Notices: 7. Notice Date 05/30/2014. (Admin.) (Entered: 05/31/2014)
May 31, 2014 172 BNC Certificate of Notice - PDF Document. (RE: related document(s) 164 Order on Application to Employ). No. of Notices: 2. Notice Date 05/30/2014. (Admin.) (Entered: 05/31/2014)
Jun 1, 2014 173 BNC Certificate of Notice - PDF Document. (RE: related document(s) 166 Order Directing). No. of Notices: 7. Notice Date 05/31/2014. (Admin.) (Entered: 06/01/2014)
Jun 2, 2014 174 BNC Certificate of Notice - PDF Document. (RE: related document(s) 169 Order Approving Disclosure Statement). No. of Notices: 135. Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)
Jun 2, 2014 175 BNC Certificate of Notice - PDF Document. (RE: related document(s) 170 Order Confirming Chapter 11 Plan). No. of Notices: 135. Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)
Jun 23, 2014 176 Application for Final Fees for Bernstein, Shur, Sawyer & Nelson, P.A., Creditor Comm. Aty, Period: 5/1/2014 to 5/31/2014, Fee: $4163, Expenses: $00.Filed by Creditor Cttee Atty Bernstein, Shur, Sawyer & Nelson, P.A. Hearing scheduled for 8/5/2014 at 11:00 AM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Annex # 2 Exhibit A # 3 Exhibit B # 4 Notice of Hearing # 5 Certificate of Service # 6 List/Matrix of Parties Served) (Rood, Jennifer) (Entered: 06/23/2014)
Jun 24, 2014 177 Order Granting Application For Interim Fees (Related Doc # 156) Granting for Bernstein, Shur, Sawyer & Nelson, P.A., fees awarded: $21049.50, expenses awarded: $117.60 Signed on 6/24/2014. (dcs) (Entered: 06/24/2014)
Jun 25, 2014 178 Amended Debtor-In-Possession Monthly Operating Report for Filing Period April 2014 Filed by Debtor Upper Valley Commercial Corporation (Tamposi, Peter) (Entered: 06/25/2014)
Show 10 more entries
Aug 6, 2014 189 Proposed Order For Final Fees Filed by Debtor's Attorney The Tamposi Law Group, PC (RE: related document(s) 181 Application for Final Fees filed by Debtor Upper Valley Commercial Corporation) (Tamposi, Peter) (Entered: 08/06/2014)
Aug 8, 2014 190 BNC Certificate of Notice - PDF Document. (RE: related document(s) 184 Order Directing). No. of Notices: 13. Notice Date 08/07/2014. (Admin.) (Entered: 08/08/2014)
Aug 8, 2014 191 BNC Certificate of Notice - PDF Document. (RE: related document(s) 185 Order Directing). No. of Notices: 13. Notice Date 08/07/2014. (Admin.) (Entered: 08/08/2014)
Aug 8, 2014 192 BNC Certificate of Notice - PDF Document. (RE: related document(s) 186 Order on Application for Final Fees). No. of Notices: 13. Notice Date 08/07/2014. (Admin.) (Entered: 08/08/2014)
Aug 9, 2014 193 BNC Certificate of Notice - PDF Document. (RE: related document(s) 188 Order on Application for Final Fees). No. of Notices: 13. Notice Date 08/08/2014. (Admin.) (Entered: 08/09/2014)
Aug 11, 2014 194 Order Granting Application For Final Fees (Related Doc # 181) Granting for The Tamposi Law Group, PC, fees awarded: $27700.50, expenses awarded: $1525.14 Signed on 8/8/2014. (jtp) (Entered: 08/11/2014)
Aug 14, 2014 195 BNC Certificate of Notice - PDF Document. (RE: related document(s) 194 Order on Application for Final Fees). No. of Notices: 13. Notice Date 08/13/2014. (Admin.) (Entered: 08/14/2014)
Sep 19, 2014 196 Debtor-In-Possession Monthly Operating Report for Filing Period July 2014 Filed by Debtor Upper Valley Commercial Corporation (Tamposi, Peter) (Entered: 09/19/2014)
Sep 19, 2014 197 Debtor-In-Possession Monthly Operating Report for Filing Period August 2014 Filed by Debtor Upper Valley Commercial Corporation (Tamposi, Peter) (Entered: 09/19/2014)
Sep 29, 2014 198 Assented Motion to Extend Time to File Objection to Claims to October 30, 2014 Filed by Debtor Upper Valley Commercial Corporation (Attachments: # 1 Proposed Order) (Tamposi, Peter) (Entered: 09/29/2014)

There are 10 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
1:13-bk-13110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 31, 2013
Type
voluntary
Terminated
Dec 31, 2014
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abby C. O'Donnell
    Alfa M. Patten
    Alfa M. Patten
    Alfa M. Patten
    Allene Millette
    Allyson Bruckner
    Ann Winter
    Austin Charles Palmer
    Ava Mae Boudreault
    Barbara A. DeRosia
    Brittany Parsells
    Carl Patten, Jr.
    Carl Patten, Jr.
    CHAF Trust
    Chelsea J. Carpenter
    There are 91 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Upper Valley Commercial Corporation
    2769 Dartmouth College Highway
    North Haverhill, NH 03774
    GRAFTON-NH
    Tax ID / EIN: xx-xxx6121

    Represented By

    Richard A. Samuels
    McLane, Graf, Raulerson & Middleton
    900 Elm Street
    P.O. Box 326
    Manchester, NH 03105-0326
    (603) 625-6464
    Peter N. Tamposi
    Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Fax : 603-204-5515
    Email: peter@thetamposilawgroup.com
    TERMINATED: 01/28/2014
    Peter N. Tamposi
    The Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Email: peter@thetamposilawgroup.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
    Geraldine Karonis
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7912
    Fax : (603) 666-7913
    Email: Geraldine.L.Karonis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 13, 2023 Rockhaven Financial, LLC 11V 1:2023bk10372
    May 12, 2023 NewCo, LLC 11 1:2023bk10250
    Mar 14, 2023 NewCo, LLC 11 1:2023bk10123
    Mar 12, 2020 Anichini Hospitality, Inc. 11V 2:2020bk10090
    Mar 12, 2020 Anichini, Inc. 11V 2:2020bk10089
    Feb 26, 2020 BeeBe River Business Park, LLC 11 1:2020bk10210
    Aug 15, 2018 Beebe River Business Park, LLC 11 1:2018bk11103
    Apr 15, 2018 Horne Excavating, LLC 11 1:2018bk10502
    Jun 30, 2016 World of Discovery 11 2:16-bk-11293
    Feb 16, 2016 Saber Mountain Landing LLC 7 1:16-bk-10174
    Aug 6, 2015 Bunker Hill Publishing, Inc. 7 1:15-bk-11243
    Nov 6, 2014 Granite State Plasma Cutting Ltd. 11 1:14-bk-12165
    Jan 24, 2014 Quechee Country Store, LLC 7 5:14-bk-10032
    Aug 13, 2013 Anichini Retail, Inc. 7 5:13-bk-10564
    Jul 8, 2011 D.B. Williams Builders, LLC 7 1:11-bk-12661