J. Hunter Properties, LLC
New Hampshire Bankruptcy Court | |
Chapter 7 | |
Judge: | Bruce A Harwood |
Case #: | 1:22-bk-10025 |
Case Filed: | Jan 21, 2022 |
Terminated: | Apr 05, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
J. Hunter Properties, LLC
67 Esker Rd
Hampton, NH 03842-2348 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the U.S. Trustee
James C. Cleveland Building 53 Pleasant Street Suite 2300
Concord, NH 03301 |
Docket last updated: 01/20/2022 7:00 PM EST |
Friday, January 21, 2022 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by J. Hunter Properties, LLC Statement of Financial Affairs due by 02/4/2022. Schedule A/B due 02/4/2022. Schedule D due by 02/4/2022. Schedule E/F due 02/4/2022. Schedule G due by 02/4/2022. Schedule H due by 02/4/2022. Summary of Assets and Liabilities due 02/4/2022. Atty Disclosure Statement due by 02/4/2022. Incomplete Filings due by 02/4/2022. Chapter 11 Plan due by 05/23/2022. Disclosure Statement due by 05/23/2022. (Dahar, Eleanor) |
|
2 | 2
![]() Debtor Organizational Documents Filed by Debtor J. Hunter Properties, LLC (Dahar, Eleanor) |
|
3 | 3
![]() Corporate Resolution Filed by Debtor J. Hunter Properties, LLC (Dahar, Eleanor) |
|
4 | 4
crditcrd
Auto-Docket of Receipt for Fees Paid via Credit/Debit Card (ADI)
Fri 01/21 9:36 AM
Receipt of Voluntary Petition - Chapter 11([LINK 22-10025 ) [misc,volp11] (1738.00) filing fee. Receipt number A3966556, Fee amount $1738.00. . (U.S. Treasury) |
|
5 | 5
![]() Order Setting Last Day To File Proofs of Claim Signed on 1/21/2022 Proofs of Claims due by 5/23/2022. Government Proof of Claim due by 7/20/2022. (So ordered by Judge Bruce A. Harwood )(amw) |
|
6 | 6
![]() Notice of Appearance and Request for Notice by Timothy Britain Filed by Interested Party Renovo Financial, Creditor RFLF1, LLC (Britain, Timothy) |
|
7 | 7
![]() Notice of Appearance and Request for Notice by Deborah A. Notinger Filed by Creditor RFLF1, LLC, Interested Party Renovo Financial (Notinger, Deborah) |
|
8 | 8
![]() 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). . Statement of Financial Affairs due by 2/4/2022. Schedule A/B due 2/4/2022. Schedule D due by 2/4/2022. Schedule E/F due 2/4/2022. Schedule G due by 2/4/2022. Schedule H due by 2/4/2022. Summary of Assets and Liabilities due 2/4/2022. Declaration re Debtor Schedules due by 2/4/2022. Atty Disclosure Statement due by 2/4/2022. List of Equity Security Holders due by 2/4/2022. Incomplete Filings due by 2/4/2022. (amw) |