Welcome to BusinessBankruptcies.com!

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

Valor Medical Supplies, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11111
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-15

Updated

9-13-23

Last Checked

8-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2015
Last Entry Filed
Jul 15, 2015

Docket Entries by Year

Jul 15, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Valor Medical Supplies, LLC (DiLucci, Raymond) (Entered: 07/15/2015)
Jul 15, 2015 2 Receipt of Voluntary Petition (Chapter 7)(15-11111) [misc,volp7] ( 335.00) filing fee. Receipt number 2955186, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 07/15/2015)
Jul 15, 2015 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith, with 341(a) meeting to be held on 08/11/2015 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 11/09/2015. Government Proof of Claim due by 01/11/2016.. (Entered: 07/15/2015)
Jul 15, 2015 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 Valor Medical Supplies, LLC). Debtor Organizational Documents due by 7/29/2015. Statement of Parent/Public Companies due by 7/29/2015. Incomplete Filings due by 7/29/2015. (hk) (Entered: 07/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-11111
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
7
Filed
Jul 15, 2015
Type
voluntary
Terminated
Feb 2, 2016
Updated
Sep 13, 2023
Last checked
Aug 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Birnbaum
    Bank of America*
    BE ML FLL, LLC
    Comcast
    Internal Revenue Service
    Internal Revenue Service
    McKesson Corp.
    OnDeck Capital
    Quality Health
    State of FL
    State of Florida - Department of Revenue
    Wage and Hour Administrator

    Parties

    Debtor

    Valor Medical Supplies, LLC
    25 Lowell St. #305
    Manchester, NH 03101
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx4261

    Represented By

    Raymond J. DiLucci
    Raymond J. DiLucci, P.A.
    81 South State Street
    Concord, NH 03301
    (603) 224-2100
    Fax : 603-224-1507
    Email: info@nhbankruptcy.com

    Trustee

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

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 25, 2023 Ariel LLC 11 4:2023bk40693
    Jun 13, 2023 Lifod Home Healthcare, LLC 11 4:2023bk40476
    Dec 30, 2021 A&J Construction Inc. 7 4:2021bk40949
    Mar 3, 2021 DAEC Home Improvement, LLC 11 4:2021bk40160
    Nov 4, 2020 North Andover Realty Corporation 7 4:2020bk41066
    Oct 19, 2020 Bodies In Motion, Inc. 7 4:2020bk41015
    Sep 11, 2018 A.P. Beck-Andover Realty, LLC 11 4:2018bk41696
    Mar 20, 2015 Onsite Solutions Inc. 11 4:15-bk-40525
    Feb 27, 2015 Consoli & Wilshusen LLC 7 4:15-bk-40372
    Mar 25, 2014 JFournier Designs, Inc. 7 4:14-bk-40570
    Jun 4, 2013 Casa Entertainment, Incorporated 7 4:13-bk-41483
    May 24, 2013 Siglo 21, Inc. 7 4:13-bk-41366
    Feb 28, 2013 Eastern Seafoods, Inc. 7 4:13-bk-40457
    Nov 4, 2012 Lee Foods, Inc 7 4:12-bk-43889
    Aug 12, 2011 Formatech, Inc 11 4:11-bk-43424