Mombo LLC
Debtor: Mombo LLC
Us Trustee: Office of the U.S. Trustee
Case Number: 1:2020bk10868
Filed: October 6, 2020
Court: U.S. Bankruptcy Court for the District of New Hampshire
Presiding Judge: Bruce A Harwood
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 2, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 2, 2020 Filing 70 Response Reservation of Rights Filed by Creditor Strawbery Banke Museum (RE: related document(s) #65 Amended Motion (BK) filed by Debtor Mombo LLC) (Attachments: #1 Certificate of Service) (Kelley, Ryan)
November 27, 2020 Filing 69 BNC Certificate of Notice - Hearing. (RE: related document(s) #68 Notice to all Creditors and Parties). No. of Notices: 56. Notice Date 11/27/2020. (Admin.)
November 25, 2020 Filing 68 Pursuant to the Courts Eleventh General Order dated September 14, 2020, the hearing scheduled for December 9, 2020 at 2:00 p.m. will be telephonic. (RE: related document(s)#65 Amended Motion (BK) filed by Debtor Mombo LLC). (pptak)
November 14, 2020 Filing 67 BNC Certificate of Notice - PDF Document. (RE: related document(s) #63 Order Directing A Proposed Order Be Filed). No. of Notices: 1. Notice Date 11/14/2020. (Admin.)
November 14, 2020 Filing 66 BNC Certificate of Notice - PDF Document. (RE: related document(s) #64 Order on Motion to Approve (BK)). No. of Notices: 1. Notice Date 11/14/2020. (Admin.)
November 12, 2020 Filing 65 Amended Motion Filed by Debtor Mombo LLC (RE: related document(s) #20 Sell Property Free and Clear of Liens filed by Debtor Mombo LLC) Hearing scheduled for 12/9/2020 at 02:00 PM at Courtroom A. (Attachments: #1 Exhibit) (Notinger, Steven)
November 12, 2020 Opinion or Order Filing 64 Order Granting Motion To Approve (A) Bidding Procedures; (B) Form and Manner of Notice With Regard to Motion to Sell Substantially All Assets; and (c) Establishing a Break-Up Fee (Related Doc #22) Signed on 11/12/2020. (So ordered by Judge Bruce A. Harwood ) (amw)
November 12, 2020 Opinion or Order Filing 63 Order Directing Attorney Notinger to File a Proposed Order on or before November 19, 2020. Signed on 11/12/2020 (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) Proposed Order due on or before 11/19/2020. (So ordered by Judge Bruce A. Harwood )(amw)
November 12, 2020 Filing 62 Proposed Order (revised after hearing) Filed by Debtor Mombo LLC (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) (Notinger, Steven)
November 10, 2020 Filing 61 Exhibit Filed by Debtor Mombo LLC (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC, #60 Exhibit (BK) filed by Debtor Mombo LLC) (Notinger, Steven)
November 9, 2020 Filing 60 Exhibit Filed by Debtor Mombo LLC (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) (Notinger, Steven)
November 7, 2020 Filing 59 BNC Certificate of Notice - PDF Document. (RE: related document(s) #55 Order to Continue/Schedule Hearing). No. of Notices: 54. Notice Date 11/07/2020. (Admin.)
November 6, 2020 Filing 58 BNC Certificate of Notice - PDF Document. (RE: related document(s) #53 Notice of Defective Amendment). No. of Notices: 1. Notice Date 11/06/2020. (Admin.)
November 6, 2020 Filing 57 BNC Certificate of Notice. (RE: related document(s) #52 Clerk's Notice of Court Fees Due). No. of Notices: 1. Notice Date 11/06/2020. (Admin.)
November 5, 2020 Filing 56 BNC Certificate of Notice - Hearing. (RE: related document(s) #49 Notice to all Creditors and Parties). No. of Notices: 54. Notice Date 11/05/2020. (Admin.)
November 4, 2020 Opinion or Order Filing 55 Order to Continue/Schedule Hearing. The Debtor shall file any amendments to the bid procedure, notice of hearing and certificate of service on or before November 9, 2020. Signed on 11/4/2020 (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) Hearing scheduled for 11/12/2020 at 11:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(amw) Modified on 11/5/2020 to correct signed date(amw).
November 4, 2020 Filing 54 Amended/additional document(s) filed to correct defective amendment. Purpose of filing: For other reason to include Amended Summary of Assets and Liabilities. Filed by Debtor Mombo LLC (RE: related document(s) #50 Amended Schedules filed by Debtor Mombo LLC, Amended Schedules D, E/F (FEE)) (Notinger, Steven)
November 4, 2020 Filing 53 Notice of Defective Amendment. The amendment filed on November 3, 2020 is defective for the following reason: Failure to file the Summary of Assets and Liabilities,. This deficiency should be corrected within 14 days of the date of this notice by using the filing event Amended Document(Response to Defective Amendment) (RE: related document(s)#50 Amended Schedules filed by Debtor Mombo LLC, Amended Schedules D, E/F (FEE)). (amw)
November 4, 2020 Filing 52 Clerks Notice of Court Fees Due regarding Amended Schedules/Statement re: Statement of Financial Affairs., Amended Schedule D, E/F. (Court Doc. No. 50) filed by Mombo LLC, Debtor. The required fee was not paid when the document was filed; a fee in the amount of 31.00 is due on or before November 12, 2020. (RE: related document(s)#50 Amended Schedules filed by Debtor Mombo LLC, Amended Schedules D, E/F (FEE)). Fee due on or before 11/12/2020. (amw)
November 4, 2020 Filing 51 An Administrative Error was found with the filing of Amended Schedules/Statement re: Statement of Financial Affairs, Schedules D, F. (Court Doc. No. 48). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)#48 Amended Schedules filed by Debtor Mombo LLC). (amw)
November 3, 2020 Filing 50 Amended Schedules/Statement re: Statement of Financial Affairs., Amended Schedule D, E/F. Fee Amount $ 31 Filed by Debtor Mombo LLC (Attachments: #1 Amendment Cover Sheet #2 Exhibit Notice of Amendment #3 Certificate of Service) (amw)
November 3, 2020 Filing 49 Pursuant to the Courts Eleventh General Order dated September 14, 2020, the hearing scheduled for November 18, 2020 at 9:00 a.m. will be telephonic. (RE: related document(s)#20 Sell Property Free and Clear of Liens filed by Debtor Mombo LLC). (amw)
November 3, 2020 Filing 48 **Administratively Corrected** Amended Schedules/Statement re: Statement of Financial Affairs, Schedules D, F. Filed by Debtor Mombo LLC (Attachments: #1 Amendment Cover Sheet #2 Exhibit Notice of Amendment #3 Certificate of Service) (Notinger, Steven) Modified on 11/4/2020 Re-entered onto docket by Clerks Office; Incorrect filing event used(amw).
October 31, 2020 Filing 47 BNC Certificate of Notice - PDF Document. (RE: related document(s) #44 Order on Motion for Continuation of Utility Service). No. of Notices: 1. Notice Date 10/31/2020. (Admin.)
October 30, 2020 Filing 46 BNC Certificate of Notice - PDF Document. (RE: related document(s) #42 Order on Application to Employ). No. of Notices: 1. Notice Date 10/30/2020. (Admin.)
October 29, 2020 Filing 45 BNC Certificate of Notice - PDF Document. (RE: related document(s) #41 Order Directing). No. of Notices: 1. Notice Date 10/29/2020. (Admin.)
October 29, 2020 Opinion or Order Filing 44 Order under 11 U.S.C. 366(a) prohibiting utilities from altering, refusing or discontinuing services; and (b) determining adequate assurances of payment (Related Doc #12) Signed on 10/29/2020. (So ordered by Judge Bruce A. Harwood ) (amw)
October 28, 2020 Filing 43 BNC Certificate of Notice - PDF Document. (RE: related document(s) #35 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 1. Notice Date 10/28/2020. (Admin.)
October 28, 2020 Opinion or Order Filing 42 Order Granting Application to Employ Notinger Law, PLLC (Related Doc #29) Signed on 10/28/2020. (So ordered by Judge Bruce A. Harwood ) (amw)
October 27, 2020 Opinion or Order Filing 41 Order Directing Attorney Notinger to File Revised Proposed Order on or before November 3, 2020. Signed on 10/27/2020 (RE: related document(s) #12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC) Revised Proposed Order due on or before 11/3/2020. (So ordered by Judge Bruce A. Harwood )(amw)
October 27, 2020 Filing 40 Proposed Order (revised after hearing) Filed by Debtor Mombo LLC (RE: related document(s) #12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC) (Notinger, Steven)
October 27, 2020 Filing 39 An Administrative Error was found with the filing of Notice of Appearance (Court Doc. No. 37). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)#37 Notice filed by Creditor Public Service Company of NH). (amw)
October 26, 2020 Filing 38 Notice of Appearance and Request for Notice by Honor S. Heath Filed by Creditor Public Service Company of NH (amw)
October 26, 2020 Filing 37 **Administratively Corrected**Notice of Appearance Filed by Creditor Public Service Company of NH (Heath, Honor) Modified on 10/27/2020 Re-entered onto docket by Clerks Office; Incorrect filing event used. (jel).
October 26, 2020 Filing 36 Proposed Order (revised) Filed by Debtor Mombo LLC (RE: related document(s) #12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC) (Attachments: #1 Exhibit A) (Notinger, Steven)
October 26, 2020 Opinion or Order Filing 35 Order Granting Motion To Appear pro hac vice. Attorney Honor S. Heath for Public Service Company of NH added to case. (Related Doc #34) Signed on 10/26/2020. (So ordered by Judge Bruce A. Harwood ) (amw)
October 25, 2020 Filing 34 Ex Parte Motion for Honor S. Heath to Appear pro hac vice Filed by Creditor Public Service Company of NH (Newman, Erik)
October 24, 2020 Filing 33 BNC Certificate of Notice - PDF Document. (RE: related document(s) #31 Order to Continue/Schedule Hearing). No. of Notices: 50. Notice Date 10/24/2020. (Admin.)
October 23, 2020 Filing 32 BNC Certificate of Notice - PDF Document. (RE: related document(s) #30 Order on Motion to Extend Time (BK)). No. of Notices: 1. Notice Date 10/23/2020. (Admin.)
October 21, 2020 Opinion or Order Filing 31 Order to Continue/Schedule Hearing Signed on 10/21/2020 (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) Hearing scheduled for 11/4/2020 at 11:00 AM at Courtroom A. (So ordered by Judge Peter G. Cary )(jel)
October 21, 2020 Opinion or Order Filing 30 Order Granting Motion to Extend Time for Eversource to Respond/Object to Debtor's Motion to October 26, 2020 at noon. (related document(s): #28 Motion to Extend Time (BK) filed by Debtor Mombo LLC) . Signed on 10/21/2020. (So ordered by Judge Peter G. Cary ) (jel)
October 20, 2020 Filing 29 Ex Parte Application to Employ Steven M. Notinger of Notinger Law, P.L.L.C. as Attorney Filed by Debtor Mombo LLC (Attachments: #1 Affidavit of Steven M. Notinger #2 Proposed Order) (Notinger, Steven)
October 20, 2020 Filing 28 Ex Parte Motion to Extend Time for Eversource to Respond/Object to Debtor's Motion to October 26, 2020 Filed by Debtor Mombo LLC (RE: related document(s) #12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC) (Attachments: #1 Proposed Order) (Notinger, Steven)
October 20, 2020 Filing 27 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) (Bacher, Kimberly)
October 15, 2020 Filing 26 Supplemental Certificate of Service Filed by Debtor Mombo LLC (RE: related document(s) #12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC, #13 Notice of Hearing (BK) filed by Debtor Mombo LLC) (Notinger, Steven)
October 15, 2020 Filing 25 Creditor Request for Notice by American Express National Bank. (7Becket & Lee, LLP)
October 14, 2020 Filing 24 Notice of Appearance and Request for Notice by Peter N. Tamposi Filed by Creditor Ryan Lent (Tamposi, Peter)
October 14, 2020 Filing 23 Notice of Hearing (Expedited) Filed by Debtor Mombo LLC (RE: related document(s) #22 Motion to Approve (BK) filed by Debtor Mombo LLC) Hearing scheduled for 10/21/2020 at 11:00 AM at Courtroom A. (Attachments: #1 List of 20 Largest Creditors Service List) (Notinger, Steven)
October 13, 2020 Filing 22 Ex Parte Motion to Approve (A) Bidding Procedures; (B) Form and Manner of Notice With Regard to Motion to Sell Substantially All Assets; and (c) Establishing a Break-Up Fee Filed by Debtor Mombo LLC (Attachments: #1 Exhibit Notice of Counter-Offer Procedures and Hearing on Motion of Chapter 11 Debtor In Possession to Sell Substantially All Assets Pursuant to 11 U.S.C. 363(b) And (f) And Assumption And Assignment Of Executory Contracts Pursuant To 1 U.S.C. 365(a) and (f) #2 Proposed Order) (Notinger, Steven)
October 13, 2020 Filing 21 Receipt of Sell Property Free and Clear of Liens(# 20-10868-BAH) [motion,msell] ( 181.00) filing fee. Receipt number A3803775, Fee amount $ 181.00. (re: Doc#20). (U.S. Treasury)
October 13, 2020 Filing 20 Motion to Sell Property Free and Clear of Liens ubstantially all assets of the Debtor pursuant to 11 U.S.C. 363(b) and (f), Fed. R.Bankr.P. 6004 and 6006 and LBR 6004-1, free and clear of liens, claims, interests and encumbrances, all in accordance with the terms and conditions of the certain Asset Purchase and Sale Agreement and Assignment of Leases dated October 6, 2020 under 11 U.S.C. Section 363(f) Fee Amount $ 181. Filed by Debtor Mombo LLC Hearing scheduled for 11/18/2020 at 09:00 AM at Courtroom A. (Attachments: #1 Exhibit A - Purchase and Sale Agreement #2 Proposed Order) (Notinger, Steven)
October 13, 2020 Filing 19 Notice of Appearance and Request for Notice by Peter N. Tamposi Filed by Debtor Mombo LLC (Tamposi, Peter)
October 10, 2020 Filing 18 BNC Certificate of Notice - Hearing. (RE: related document(s) #14 Notice to all Creditors and Parties). No. of Notices: 49. Notice Date 10/10/2020. (Admin.)
October 8, 2020 Filing 17 BNC Certificate of Notice. (RE: related document(s) #10 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 10/08/2020. (Admin.)
October 8, 2020 Filing 16 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) #9 Meeting of Creditors - Chapter 11). No. of Notices: 49. Notice Date 10/08/2020. (Admin.)
October 8, 2020 Filing 15 BNC Certificate of Notice. (RE: related document(s) #8 Order Setting Last Day To File Proofs of Claim). No. of Notices: 48. Notice Date 10/08/2020. (Admin.)
October 8, 2020 Filing 14 Pursuant to the Courts Eleventh General Order dated September 14, 2020, the hearing scheduled for October 27, 2020 at 1:30 p.m. will be telephonic. (RE: related document(s)#12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC). (jel)
October 7, 2020 Filing 13 Notice of Hearing Filed by Debtor Mombo LLC (RE: related document(s) #12 Motion for Continuation of Utility Service filed by Debtor Mombo LLC) Hearing scheduled for 10/27/2020 at 01:30 PM at Courtroom A. (Attachments: #1 List of 20 Largest Creditors) (Notinger, Steven)
October 7, 2020 Filing 12 Ex Parte Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Mombo LLC (Attachments: #1 Exhibit A #2 Proposed Order #3 List/Matrix of Parties Served) (Notinger, Steven)
October 7, 2020 Filing 11 Debtor Organizational Documents Filed by Debtor Mombo LLC (RE: related document(s) #10 Notice to File Missing Documents - Chapter 11) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Notinger, Steven)
October 6, 2020 Filing 10 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 Mombo LLC). Debtor Organizational Documents due by 10/20/2020. Incomplete Filings due by 10/20/2020. (jel)
October 6, 2020 Filing 9 Meeting of Creditors. 341(a) meeting to be held on 10/29/2020 at 10:00 AM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 12/28/2020. (jel)
October 6, 2020 Opinion or Order Filing 8 Order Setting Last Day To File Proofs of Claim Signed on 10/6/2020 Proofs of Claims due by 2/3/2021. Government Proof of Claim due by 4/5/2021. (So ordered by Judge Bruce A. Harwood )(jel)
October 6, 2020 Filing 7 Judge Bruce A. Harwood assigned to case. (jel)
October 6, 2020 Filing 6 Tax Documents for the Year for 2018 Filed by Debtor Mombo LLC (Notinger, Steven)
October 6, 2020 Filing 5 Statement of Operations for Small Business Filed by Debtor Mombo LLC (Notinger, Steven)
October 6, 2020 Filing 4 Cash Flow Statement for Small Business Filed by Debtor Mombo LLC (Notinger, Steven)
October 6, 2020 Filing 3 Small Business Balance Sheet Filed by Debtor Mombo LLC (Notinger, Steven)
October 6, 2020 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 20-10868) [misc,volp11] (1717.00) filing fee. Receipt number A3801561, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury)
October 6, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Mombo LLC Chapter 11 Plan Small Business due by 04/5/2021. Disclosure Statement due by 04/5/2021. (Notinger, Steven)
October 6, 2020 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 10/29/20 at 10:00 a.m. at the following location: The 341 Meeting will be telephonic. Please call 877-718-0473, and use Passcode: 1422055#. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann)

Search for this case: Mombo LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Mombo LLC
Represented By: Steven M. Notinger
Represented By: Peter N. Tamposi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Represented By: Ann Marie Dirsa
Represented By: Kimberly Bacher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?