Lake Spofford Cabins, Inc.
New Hampshire Bankruptcy Court | |
Chapter 11 | |
Judge: | Bruce A Harwood |
Case #: | 1:23-bk-10569 |
Case Filed: | Oct 19, 2023 |
Dismissed: | Nov 13, 2023 |
Terminated: | Nov 28, 2023 |
Debtor
Lake Spofford Cabins, Inc., Debtor
1A Spofford Cabins Way
Spofford, NH 03462-4017 |
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 |
Represented By
|
Docket last updated: 04/25/2025 11:03 PM EDT |
Tuesday, November 28, 2023 | ||
court
Close Bankruptcy Case
Tue 11/28 11:53 AM
Bankruptcy Case Closed. (pptak) |
||
Wednesday, November 15, 2023 | ||
36 | 36
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 16. Notice Date 11/15/2023. (Admin.) |
|
35 | 35
![]() BNC Certificate of Notice - Order Dismissing Case. . No. of Notices: 16. Notice Date 11/15/2023. (Admin.) |
|
Monday, November 13, 2023 | ||
34 | 34
![]() Notice of Entry of Order Dismissing Case. On November 13, 2023 an Order Dismissing Debtor was entered. . (pptak) |
|
33 | 33
![]() Order Granting Motion to Dismiss Case Signed on 11/13/2023. (So ordered by Judge Bruce A. Harwood ) (pptak) |
|
Saturday, November 11, 2023 | ||
32 | 32
![]() BNC Certificate of Notice. . No. of Notices: 1. Notice Date 11/11/2023. (Admin.) |
|
Thursday, November 09, 2023 | ||
31 | 31
![]() Notice of Dismissal (Contingent). This case shall be dismissed after November 30, 2023 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: Chapter 11 Voluntary Petition Non-Individual Doc. No. 1 unless the missing documents/fees are filed/submitted and/or paid. . Unless Conditions Met, Case to be Dismissed Effective 11/30/2023. (pptak) |
|
Sunday, November 05, 2023 | ||
30 | 30
![]() BNC Certificate of Notice. . No. of Notices: 1. Notice Date 11/05/2023. (Admin.) |
|
Friday, November 03, 2023 | ||
29 | 29
![]() Notice of Dismissal (Contingent). This case shall be dismissed after November 24, 2023, For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: 20 Larg. Unsec. Cred., Aty Disclosure Stmt., Declaration re DB Sched, Eq. Sec. Hold. List, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Stmt. Parent/Public Co., Stmt. of Fin. Affairs, Summary of Schedules . Unless Conditions Met, Case to be Dismissed Effective 11/24/2023. (rmenard) |
|
Wednesday, November 01, 2023 | ||
28 | 28
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 1. Notice Date 11/01/2023. (Admin.) |
|
Tuesday, October 31, 2023 | ||
27 | 27
![]() Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee Hearing scheduled for 11/13/2023 at 09:00 AM at Courtroom A. (Bacher, Kimberly) |
|
Monday, October 30, 2023 | ||
26 | 26
![]() Order Granting Motion Expedite Hearing Signed on 10/30/2023. Hearing scheduled for 11/13/2023 at 09:00 AM at Courtroom A. Objections due by November 6, 2023. (So ordered by Judge Bruce A. Harwood ) (pptak) |
|
Friday, October 27, 2023 | ||
25 | 25
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 16. Notice Date 10/27/2023. (Admin.) |
|
24 | 24
![]() Ex Parte Motion to Expedite Hearing Filed by U.S. Trustee Office of the U.S. Trustee Hearing scheduled for 11/13/2023 at 09:00 AM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. (Bacher, Kimberly) |
|
Att: 1
![]() |
||
23 | 23
![]() Motion to Dismiss Case 11 U.S.C. § 1112(b)(4)(A)-(B) and 1112(b)(4)(H) or in the Alternative , Motion to Convert Chapter 11 Case to Chapter 7 . Receipt Number UST, Fee Amount $ 15. Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, October 25, 2023 | ||
22 | 22
![]() Order to Continue/Schedule Status Hearing Signed on 10/25/2023 Status hearing to be held on 11/13/2023 at 09:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(twh) |
|
Sunday, October 22, 2023 | ||
21 | 21
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 1. Notice Date 10/22/2023. (Admin.) |
|
20 | 20
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 1. Notice Date 10/22/2023. (Admin.) |
|
19 | 19
![]() BNC Certificate of Notice - Meeting of Creditors. . No. of Notices: 16. Notice Date 10/22/2023. (Admin.) |
|
Saturday, October 21, 2023 | ||
18 | 18
![]() BNC Certificate of Notice. . No. of Notices: 1. Notice Date 10/21/2023. (Admin.) |
|
17 | 17
![]() BNC Certificate of Notice. . No. of Notices: 16. Notice Date 10/21/2023. (Admin.) |
|
Friday, October 20, 2023 | ||
16 | 16
![]() Order Granting Motion to Purge or Release Show Cause Order. Order Setting a Status Conference/Hearing. Signed on 10/20/2023 Status hearing to be held on 10/25/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(pptak) |
|
15 | 15
![]() Proposed Order Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) |
|
14 | 14
![]() Ex Parte Motion to Expunge Emergency with certificate of service Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) |
|
Att: 1
![]() |
||
13 | 13
![]() Order to Appear and Show Cause why the Debtors case should not be dismissed, See Order for Specific Details. Signed on 10/20/2023 Show Cause hearing to be held on 10/25/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(pptak) |
|
12 | 12
![]() Amended Meeting of Creditors. 341(a) meeting to be held on 11/21/2023 at 11:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 1/22/2024. Amended to correct debtors mailing address. (rmenard) |
|
Thursday, October 19, 2023 | ||
11 | 11
![]() 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 11/2/2023. Schedule A/B due 11/2/2023. Schedule D due by 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due by 11/2/2023. Schedule H due by 11/2/2023. Summary of Assets and Liabilities due 11/2/2023. Declaration re Debtor Schedules due by 11/2/2023. Atty Disclosure Statement due by 11/2/2023. 20 Largest Unsecured Creditors due by 11/2/2023. List of Equity Security Holders due by 11/2/2023. Statement of Parent/Public Companies due by 11/2/2023. Incomplete Filings due by 11/2/2023. (rmenard) |
|
10 | 10
![]() Meeting of Creditors. 341(a) meeting to be held on 11/21/2023 at 11:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 1/22/2024. (rmenard) |
|
9 | 9
court
Administrative Error - Incorrect Filing Event
Thu 10/19 4:34 PM
An Administrative Error was found with the filing of Supplemental Document Creditor Matrix (Court Doc. No. 6). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. . (rmenard) |
|
8 | 8
![]() List of Creditors in Matrix Format Filed by Debtor Lake Spofford Cabins, Inc. (rmenard) |
|
7 | 7
![]() Order Setting Last Day To File Proofs of Claim Signed on 10/19/2023 Proofs of Claims due by 2/16/2024. Government Proof of Claim due by 4/16/2024. (So ordered by Judge Bruce A. Harwood )(rmenard) |
|
6 | 6
![]() **Administratively Corrected** Supplemental Document Creditor Matrix Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) Modified on 10/19/2023 Re-entered onto docket by Clerks Office; Incorrect filing event used.(rmenard) |
|
5 | 5
court
Case Assigned
Thu 10/19 3:43 PM
Judge Bruce A. Harwood assigned to case. (pptak) |
|
4 | 4
![]() Ex Parte Motion for 2004 Examination of Anthony Martini, Jr. and TD Bank with certificate of service Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) |
|
3 | 3
![]() Certificate of Vote Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) |
|
2 | 2
crditcrd
Auto-Docket of Receipt for Fees Paid via Credit/Debit Card (ADI)
Thu 10/19 3:04 PM
Receipt of Voluntary Petition - Chapter 11([LINK 23-10569 ) [misc,volp11] (1738.00) filing fee. Receipt number A4152642, Fee amount $1738.00. . (U.S. Treasury) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Lake Spofford Cabins, Inc. Statement of Financial Affairs due by 11/2/2023. Schedule A/B due 11/2/2023. Schedule D due by 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due by 11/2/2023. Schedule H due by 11/2/2023. Summary of Assets and Liabilities due 11/2/2023. Declaration re Debtor Schedules due by 11/2/2023. Atty Disclosure Statement due by 11/2/2023. 20 Largest Unsecured Creditors due by 11/2/2023. List of Equity Security Holders due by 11/2/2023. Statement of Parent/Public Companies due by 11/2/2023. Incomplete Filings due by 11/2/2023. Chapter 11 Plan due by 02/16/2024. Disclosure Statement due by 02/16/2024. (Amann, William) Modified on 10/19/2023 to remove incorrect deadlines. (rmenard) |
|
Att: 1
![]() |
||
trustee
341 Meeting Date Set - Chapter 11 use ONLY
Thu 10/19 3:24 PM
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on November 21, 2023 at 11:00 AM EST at the following location: Telephonic. Please call (866) 836-3228 and enter Passcode #7434886 Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) |