Welcome to BusinessBankruptcies.com!

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

Walter H. Booth Clause 4 Trust

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:16-bk-11598
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-16

Updated

9-13-23

Last Checked

12-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2016
Last Entry Filed
Nov 16, 2016

Docket Entries by Year

Nov 16, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Walter H. Booth Clause 4 Trust Chapter 11 Plan due by 03/16/2017. Disclosure Statement due by 03/16/2017. Statement of Financial Affairs due by 11/30/2016. Schedule A/B due 11/30/2016. Schedule D due by 11/30/2016. Schedule E/F due 11/30/2016. Schedule G due by 11/30/2016. Schedule H due by 11/30/2016. Summary of Assets and Liabilities due 11/30/2016. Atty Disclosure Statement due by 11/30/2016. Incomplete Filings due by 11/30/2016. (Dahar, Eleanor) (Entered: 11/16/2016)
Nov 16, 2016 2 Statement of Trustee Certificate Filed by Debtor Walter H. Booth Clause 4 Trust (Dahar, Eleanor) (Entered: 11/16/2016)
Nov 16, 2016 3 Receipt of Voluntary Petition (Chapter 11)(16-11598) [misc,volp11] (1717.00) filing fee. Receipt number 3173134, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/16/2016)
Nov 16, 2016 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 12/21/2016 at 2:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 11/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:16-bk-11598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 16, 2016
Type
voluntary
Terminated
Apr 27, 2017
Updated
Sep 13, 2023
Last checked
Dec 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Concord
    City of Concord
    City of Concord
    Cross Insurance
    Internal Revenue Service
    IRS
    Ocwen Loan Servicing
    Shechtman Halperin Savage, LLP
    Transformer Service, Inc.
    U.S. Securities and Exchange Comm
    Unitil
    Wage and Hour Administrator

    Parties

    Debtor

    Walter H. Booth Clause 4 Trust
    P.O. Box 1077
    Concord, NH 03302-1077
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx8312

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24, 2022 DGS Realty, LLC 11 1:2022bk10028
    Mar 22, 2021 Capital City Public Charter School 7 1:2021bk10163
    Oct 6, 2019 Boston Surface Railroad Company, Inc. 11 1:2019bk11393
    Jan 11, 2018 DGS Realty, LLC 11 1:2018bk10024
    Aug 29, 2017 S&S Delivery Service, LLC 7 1:17-bk-11203
    May 1, 2017 Heritage Case Management, LLC 7 1:17-bk-10637
    Jun 25, 2014 Bryler LLC 11 1:14-bk-11294
    Apr 14, 2014 Concord Power And Steam, LLC 7 1:14-bk-10750
    Apr 25, 2013 Chichester Condominium Coproration 11 1:13-bk-11085
    Jan 29, 2013 2160 Candia Road, LLC 11 1:13-bk-10191
    Nov 5, 2012 BoatFix, Inc. 7 1:12-bk-13409
    Aug 6, 2012 Summer and Winter Construction, LLC 7 1:12-bk-12508
    Apr 9, 2012 ESC Investments, LLC 7 1:12-bk-11168
    Apr 9, 2012 P & P Sporting Goods, Inc. 7 1:12-bk-11167
    Jul 20, 2011 B&E Stoneworks, LLC 7 1:11-bk-12781