Welcome to BusinessBankruptcies.com!

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

Suncook River Realty Trust, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:11-bk-14136
TYPE / CHAPTER
Voluntary / 11

Filed

11-9-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 10, 2011

Docket Entries by Year

Nov 9, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Suncook River Realty Trust, LLC Chapter 11 Plan due by 03/8/2012. Disclosure Statement due by 03/8/2012. Statement of Financial Affairs due by 11/23/2011. Schedule A due by 11/23/2011. Schedule B due by 11/23/2011. Schedule D due by 11/23/2011. Schedule E due by 11/23/2011. Schedule F due by 11/23/2011. Schedule G due by 11/23/2011. Schedule H due by 11/23/2011. Atty Disclosure Statement due by 11/23/2011. Summary of Schedules due by 11/23/2011. Statistical Summary of Certain Liabilities due by 11/23/2011. Incomplete Filings due by 11/23/2011. (Azarian, David) (Entered: 11/09/2011)
Nov 9, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-14136) [misc,volp11] (1046.00) filing fee. Receipt number 2050010, amount $1046.00. (U.S. Treasury) (Entered: 11/09/2011)
Nov 9, 2011 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 12/13/2011 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: 11/09/2011)
Nov 9, 2011 3 Ex Parte Application to Employ David P. Azarian, Esq. and Azarian Law Office, PLLC as Counsel for the Debtor Filed by Debtor Suncook River Realty Trust, LLC (Azarian, David) (Entered: 11/09/2011)
Nov 9, 2011 4 Proposed Order Filed by Debtor Suncook River Realty Trust, LLC (RE: related document(s) 3 Application to Employ filed by Debtor Suncook River Realty Trust, LLC) (Azarian, David) (Entered: 11/09/2011)
Nov 10, 2011 Judge J. Michael Deasy assigned to case. (hk) (Entered: 11/10/2011)
Nov 10, 2011 5 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 Suncook River Realty Trust, LLC). Statement of Financial Affairs due by 11/23/2011. Schedule A due by 11/23/2011. Schedule B due by 11/23/2011. Schedule D due by 11/23/2011. Schedule E due by 11/23/2011. Schedule F due by 11/23/2011. Schedule G due by 11/23/2011. Schedule H due by 11/23/2011. Declaration re Debtor Schedules due by 11/23/2011. Atty Disclosure Statement due by 11/23/2011. Summary of Schedules due by 11/23/2011. Verified Stmt. re Matrix due by 11/23/2011. List of Equity Security Holders due by 11/23/2011. Debtor Organizational Documents due by 11/23/2011. Statement of Parent/Public Companies due by 11/23/2011. Incomplete Filings due by 11/23/2011. (hk) (Entered: 11/10/2011)
Nov 10, 2011 6 Order Setting Last Day To File Proofs of Claim Signed on 11/10/2011 Proofs of Claims due by 3/8/2012. Government Proof of Claim due by 5/7/2012. (cmw) (Entered: 11/10/2011)
Nov 10, 2011 7 Meeting of Creditors. 341(a) meeting to be held on 12/13/2011 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 3/8/2012. (cmw) (Entered: 11/10/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:11-bk-14136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Nov 9, 2011
Type
voluntary
Terminated
Jan 10, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Harbor One Credit Union
    IRS
    Lakes Region Pellets, LLC
    Mark C. Smith
    Peter G. Shaheen, Esq.
    State of New Hampshire
    Tax Collector
    TD Bank, NA
    TD Banknorth, NA
    U.S. Securities and Exchange Comm
    U.S. Small Business Administration
    Wage and Hour Administrator

    Parties

    Debtor

    Suncook River Realty Trust, LLC
    P.O. Box 1138
    Plymouth, NH 03262-1138
    Tax ID / EIN: xx-xxx6988

    Represented By

    David P. Azarian
    Azarian Law Office, PLLC
    90 Washington Street
    Suite 301 B/C
    Dover, NH 03820
    (603) 750-0015
    Fax : 603-750-0016
    Email: dazarian@azarianlaw.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 #
    Aug 14, 2023 Big Daddy Signs of Florida, Inc. 7 1:2023bk10438
    Dec 22, 2022 Salvatore Ralph Massa 11 1:2022bk10639
    Nov 16, 2021 NI Holdings, Inc. 7 1:2021bk10653
    Jan 25, 2019 LGW Enterprises, LLC 7 1:2019bk10103
    Jan 16, 2019 Skiffington Homes, Inc. 7 1:2019bk10062
    Aug 15, 2018 Beebe River Business Park, LLC 11 1:2018bk11103
    Sep 21, 2017 Moultonboro Hospitality LLC 11 1:17-bk-11326
    Apr 27, 2017 Cafe Bella Sera, Inc. 7 1:17-bk-10605
    Oct 13, 2016 Olive Branch Real Estate Development LLC 11 1:16-bk-11444
    Oct 13, 2016 25 Lang St. LLC 11 1:16-bk-11445
    Mar 31, 2016 Custom Crushing Co. 11 1:16-bk-10449
    Jun 11, 2014 Audioplex Technology Incorporated 7 1:14-bk-11220
    Apr 30, 2014 LSN Group, LLC 7 1:14-bk-10895
    Jul 8, 2013 LaBrie Business Enterprises LLC dba MacDurgin Busi 7 1:13-bk-11742
    May 7, 2013 Simply Footwear LLC 7 1:13-bk-11204