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
William J. Amann
Amann Burnett, PLLC
contact info
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
Kimberly Bacher
Office Of The U.S. Trustee
contact info


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)
Related: [-]
Wednesday, November 15, 2023
36 36 court BNC Certificate of Notice - PDF Document (ADI) Thu 11/16 12:31 AM
BNC Certificate of Notice - PDF Document. Related [+]. No. of Notices: 16. Notice Date 11/15/2023. (Admin.)
Related: [-] 33 Order on Motion to Dismiss Case
35 35 court BNC Certificate of Notice - Order Dismissing Case (ADI) Thu 11/16 12:31 AM
BNC Certificate of Notice - Order Dismissing Case. Related [+]. No. of Notices: 16. Notice Date 11/15/2023. (Admin.)
Related: [-] 34 Notice of Entry of Order Dismissing Case
Monday, November 13, 2023
34 34 court Notice of Dismissed Case - Order entered Mon 11/13 10:40 AM
Notice of Entry of Order Dismissing Case. On November 13, 2023 an Order Dismissing Debtor was entered. Related [+]. (pptak)
Related: [-] 33 Order on Motion to Dismiss Case
33 33 order Dismiss Case Mon 11/13 10:38 AM
Order Granting Motion to Dismiss Case Related [+] Signed on 11/13/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
Related: [-] 23
Saturday, November 11, 2023
32 32 court BNC Certificate of Notice (BK) (ADI) Sun 11/12 11:36 AM
BNC Certificate of Notice. Related [+]. No. of Notices: 1. Notice Date 11/11/2023. (Admin.)
Related: [-] 31 Notice of Dismissal (Contingent)
Thursday, November 09, 2023
31 31 court Clerk Notice of Contingent Dismissal Thu 11/09 2:12 PM
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. Related [+]. Unless Conditions Met, Case to be Dismissed Effective 11/30/2023. (pptak)
Related: [-] 1 Voluntary Petition - Chapter 11 filed by Debtor Lake Spofford Cabins, Inc.
Sunday, November 05, 2023
30 30 court BNC Certificate of Notice (BK) (ADI) Sun 11/05 11:22 PM
BNC Certificate of Notice. Related [+]. No. of Notices: 1. Notice Date 11/05/2023. (Admin.)
Related: [-] 29 Notice of Dismissal (Contingent)
Friday, November 03, 2023
29 29 court Clerk Notice of Contingent Dismissal Fri 11/03 2:19 PM
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 Related [+]. Unless Conditions Met, Case to be Dismissed Effective 11/24/2023. (rmenard)
Related: [-] 11 Notice to File Missing Documents - Chapter 11
Wednesday, November 01, 2023
28 28 court BNC Certificate of Notice - PDF Document (ADI) Thu 11/02 12:24 AM
BNC Certificate of Notice - PDF Document. Related [+]. No. of Notices: 1. Notice Date 11/01/2023. (Admin.)
Related: [-] 26 Order on Motion to Expedite Hearing (BK)
Tuesday, October 31, 2023
27 27 notice Notice of Hearing (BK) Tue 10/31 7:45 AM
Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee Related [+] Hearing scheduled for 11/13/2023 at 09:00 AM at Courtroom A. (Bacher, Kimberly)
Related: [-] 23 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Chapter 9 or 11 Case to Chapter 7
Monday, October 30, 2023
26 26 order Expedite Hearing Mon 10/30 9:02 AM
Order Granting Motion Expedite Hearing Related [+] 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)
Related: [-] 23 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Chapter 9 or 11 Case to Chapter 7
Friday, October 27, 2023
25 25 court BNC Certificate of Notice - PDF Document (ADI) Sat 10/28 12:23 AM
BNC Certificate of Notice - PDF Document. Related [+]. No. of Notices: 16. Notice Date 10/27/2023. (Admin.)
Related: [-] 22 Order to Continue/Schedule Hearing
24 24 motion Expedite Hearing (BK) Fri 10/27 3:33 PM
Ex Parte Motion to Expedite Hearing Filed by U.S. Trustee Office of the U.S. Trustee Related [+] Hearing scheduled for 11/13/2023 at 09:00 AM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. (Bacher, Kimberly)
Related: [-] 23 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Chapter 9 or 11 Case to Chapter 7
Att: 1 Proposed Order
23 23 motion Convert Case 9 or 11 to 7 (FEE) Fri 10/27 3:07 PM
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)
Related: [-]
Att: 1 Proposed Order
Att: 2 Proposed Order
Wednesday, October 25, 2023
22 22 order Continue/Schedule Hearing Wed 10/25 4:00 PM
Order to Continue/Schedule Status Hearing Signed on 10/25/2023 Related [+] Status hearing to be held on 11/13/2023 at 09:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(twh)
Related: [-] 16 Order Setting Status Conference/Hearing, Order
Sunday, October 22, 2023
21 21 court BNC Certificate of Notice - PDF Document (ADI) Mon 10/23 12:21 AM
BNC Certificate of Notice - PDF Document. Related [+]. No. of Notices: 1. Notice Date 10/22/2023. (Admin.)
Related: [-] 16 Order Setting Status Conference/Hearing
20 20 court BNC Certificate of Notice - PDF Document (ADI) Mon 10/23 12:21 AM
BNC Certificate of Notice - PDF Document. Related [+]. No. of Notices: 1. Notice Date 10/22/2023. (Admin.)
Related: [-] 13 Order to Show Cause
19 19 court BNC Certificate of Notice - Meeting of Creditors (ADI) Mon 10/23 12:21 AM
BNC Certificate of Notice - Meeting of Creditors. Related [+]. No. of Notices: 16. Notice Date 10/22/2023. (Admin.)
Related: [-] 12 Meeting of Creditors - Chapter 11
Saturday, October 21, 2023
18 18 court BNC Certificate of Notice (BK) (ADI) Sun 10/22 12:22 AM
BNC Certificate of Notice. Related [+]. No. of Notices: 1. Notice Date 10/21/2023. (Admin.)
Related: [-] 11 Notice to File Missing Documents - Chapter 11
17 17 court BNC Certificate of Notice (BK) (ADI) Sun 10/22 12:22 AM
BNC Certificate of Notice. Related [+]. No. of Notices: 16. Notice Date 10/21/2023. (Admin.)
Related: [-] 7 Order Setting Last Day To File Proofs of Claim
Friday, October 20, 2023
16 16 order GENERIC Order Fri 10/20 4:48 PM
Order Granting Motion to Purge or Release Show Cause Order. Order Setting a Status Conference/Hearing. Signed on 10/20/2023 Related [+] Status hearing to be held on 10/25/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(pptak)
Related: [-] 1 Voluntary Petition - Chapter 11 filed by Debtor Lake Spofford Cabins, Inc.,14 Motion
15 15 misc Proposed Order Fri 10/20 3:56 PM
Proposed Order Filed by Debtor Lake Spofford Cabins, Inc. Related [+] (Amann, William)
Related: [-] 14 Motion to Expunge filed by Debtor Lake Spofford Cabins, Inc.
14 14 motion Expunge Fri 10/20 3:42 PM
Ex Parte Motion to Expunge Emergency with certificate of service Filed by Debtor Lake Spofford Cabins, Inc. Related [+] (Amann, William)
Related: [-] 13 Order to Show Cause
Att: 1 Exhibit Corporate Resolution
13 13 order Show Cause Fri 10/20 12:07 PM
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)
Related: [-]
12 12 court Meeting of Creditors Chapter 11 Fri 10/20 11:08 AM
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)
Related: [-]
Thursday, October 19, 2023
11 11 court Notice to File Missing Documents (CH. 11) Thu 10/19 4:50 PM
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). Related [+]. 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)
Related: [-] 1 Voluntary Petition - Chapter 11 filed by Debtor Lake Spofford Cabins, Inc.
10 10 court Meeting of Creditors Chapter 11 Thu 10/19 4:41 PM
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)
Related: [-]
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. Related [+]. (rmenard)
Related: [-] 6 Supplemental Document filed by Debtor Lake Spofford Cabins, Inc.
8 8 misc List of Creditors in Matrix Format Thu 10/19 4:32 PM
List of Creditors in Matrix Format Filed by Debtor Lake Spofford Cabins, Inc. (rmenard)
Related: [-]
7 7 order Set Last Day To File Proofs of Claim (CH. 11) Thu 10/19 4:27 PM
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)
Related: [-]
6 6 misc Supplemental Document Thu 10/19 4:15 PM
**Administratively Corrected** Supplemental Document Creditor Matrix Filed by Debtor Lake Spofford Cabins, Inc. Related [+] (Amann, William) Modified on 10/19/2023 Re-entered onto docket by Clerks Office; Incorrect filing event used.(rmenard)
Related: [-] 1 Voluntary Petition - Chapter 11 filed by Debtor Lake Spofford Cabins, Inc.
5 5 court Case Assigned Thu 10/19 3:43 PM
Judge Bruce A. Harwood assigned to case. (pptak)
Related: [-]
4 4 motion Examination (BK) Thu 10/19 3:14 PM
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)
Related: [-]
3 3 misc Certificate of Vote Thu 10/19 3:08 PM
Certificate of Vote Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William)
Related: [-]
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. Related [+]. (U.S. Treasury)
Related: [-] Doc#1
1 1 5 pgs misc Voluntary Petition (CH. 11) (ACTIVE EVENT) Thu 10/19 3:03 PM
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)
Related: [-]
Att: 1 Verification of Creditor Matrix
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)
Related: [-]