Red Hat Realty, LLC
Debtor: Red Hat Realty, LLC
Us Trustee: Office of the U.S. Trustee
Case Number: 1:2023bk10040
Filed: January 30, 2023
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 February 24, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 24, 2023 Filing 34 BNC Certificate of Notice - PDF Document. (RE: related document(s) #30 Order on Motion to Dismiss Case). No. of Notices: 7. Notice Date 02/24/2023. (Admin.)
February 24, 2023 Filing 33 Notice of Appearance and Request for Notice by Anthony J. Manhart Filed by Creditor Greenlake Real Estate Fund LLC (Manhart, Anthony)
February 23, 2023 Filing 32 BNC Certificate of Notice - PDF Document. (RE: related document(s) #27 Order on Application to Employ). No. of Notices: 2. Notice Date 02/23/2023. (Admin.)
February 22, 2023 Filing 31 Statement of Corporate Ownership filed. Filed by Creditor Greenlake Real Estate Fund LLC (Moffett, Gregory)
February 22, 2023 Opinion or Order Filing 30 Order Withdrawing Motion to Dismiss Case for Reasons Stated on the Record. (Related Doc #15) Signed on 2/22/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
February 22, 2023 Filing 29 Notice of Appearance and Request for Notice with receipt of service by William J. Delaney Filed by Interested Party Univesal Finance Corp., Inc. (Delaney, William)
February 22, 2023 Filing 28 Exhibit (Dawn M. Plourde's Declaration in Support of Objection with Exhibits A, B, C and D) Filed by Debtor Red Hat Realty, LLC (RE: related document(s) #24 Objection filed by Debtor Red Hat Realty, LLC) (Gannon, William)
February 21, 2023 Opinion or Order Filing 27 Order Granting Application to Employ William S. Gannon and William S. Gannon, PLLC (Related Doc #11) Signed on 2/21/2023. (So ordered by Judge Bruce A. Harwood ) (amw)
February 21, 2023 Filing 26 Supplemental Document Filed by Debtor Red Hat Realty, LLC (RE: related document(s) #24 Objection filed by Debtor Red Hat Realty, LLC) (Gannon, William)
February 21, 2023 Filing 25 Joinder Filed by Creditor GREENLAKE REAL ESTATE FUND LLC (RE: related document(s) #15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Moffett, Gregory)
February 21, 2023 Filing 24 Objection Filed by Debtor Red Hat Realty, LLC (RE: related document(s) #15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Gannon, William)
February 17, 2023 Filing 23 BNC Certificate of Notice - PDF Document. (RE: related document(s) #17 Order on Motion to Expedite Hearing (BK)). No. of Notices: 2. Notice Date 02/17/2023. (Admin.)
February 17, 2023 Filing 22 BNC Certificate of Notice - Hearing. (RE: related document(s) #19 Hearing Scheduled (BK)). No. of Notices: 6. Notice Date 02/17/2023. (Admin.)
February 17, 2023 Filing 21 BNC Certificate of Notice - Hearing. (RE: related document(s) #20 Notice to all Creditors and Parties). No. of Notices: 6. Notice Date 02/17/2023. (Admin.)
February 15, 2023 Filing 20 Pursuant to the Courts Fifteenth General Order dated February 22, 2022, the hearing scheduled for February 22, 2023 at 11:00 a.m. will be telephonic. (RE: related document(s)#15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). (pptak)
February 15, 2023 Filing 19 Hearing Scheduled Motion to Dismiss Case.(RE: related document(s)#15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 2/22/2023 at 11:00 AM at Courtroom A. (pptak)
February 15, 2023 Filing 18 Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 2/22/2023 at 11:00 AM at Courtroom A. (Bacher, Kimberly) Modified on 2/15/2023 To Correct Hearing Location. (pptak).
February 15, 2023 Opinion or Order Filing 17 Order Granting Motion Expedite Hearing. See Order for Specific Details. (related document(s): #15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, #16 Motion to Expedite Hearing (BK) filed by U.S. Trustee Office of the U.S. Trustee) Signed on 2/15/2023. Hearing scheduled for 2/22/2023 at 11:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (pptak)
February 14, 2023 Filing 16 Ex Parte Motion to Expedite Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #15 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Proposed Order) (Bacher, Kimberly)
February 14, 2023 Filing 15 Motion to Dismiss Case Failure to Provide Evidence of Insurance Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: #1 Proposed Order) (Bacher, Kimberly)
February 10, 2023 Filing 14 Notice of Appearance and Request for Notice by Madeline Kate Osbon Filed by Creditor Town of Loudon (Osbon, Madeline)
February 8, 2023 Filing 13 Notice of Appearance and Request for Notice by James F. Raymond Filed by Creditor Town of Loudon (Raymond, James)
February 7, 2023 Filing 12 Corporate Resolution , Debtor Organizational Documents Filed by Debtor Red Hat Realty, LLC (RE: related document(s) #5 Notice to File Missing Documents - Chapter 11) (Attachments: #1 Exhibit Debtor Organizational Documents) (Gannon, William)
February 6, 2023 Filing 11 Ex Parte Application to Employ William S. Gannon of William S. Gannon PLLC as General Bankruptcy Counsel with Rule 2014 Statement Filed by Debtor Red Hat Realty, LLC (Attachments: #1 Proposed Order) (Gannon, William)
February 3, 2023 Filing 10 Notice of Appearance and Request for Notice by Gregory A. Moffett Filed by Creditor GREENLAKE REAL ESTATE FUND LLC (Moffett, Gregory)
February 2, 2023 Filing 9 BNC Certificate of Notice. (RE: related document(s) #5 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 02/02/2023. (Admin.)
February 2, 2023 Filing 8 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) #6 Meeting of Creditors - Chapter 11). No. of Notices: 5. Notice Date 02/02/2023. (Admin.)
February 2, 2023 Filing 7 BNC Certificate of Notice. (RE: related document(s) #4 Order Setting Last Day To File Proofs of Claim). No. of Notices: 5. Notice Date 02/02/2023. (Admin.)
January 31, 2023 Filing 6 Meeting of Creditors. 341(a) meeting to be held on 3/7/2023 at 10:00 AM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 5/8/2023. (amw)
January 31, 2023 Opinion or Order Filing 4 Order Setting Last Day To File Proofs of Claim Signed on 1/31/2023 Proofs of Claims due by 5/30/2023. Government Proof of Claim due by 7/31/2023. (So ordered by Judge Bruce A. Harwood )(jel)
January 31, 2023 Filing 3 Judge Bruce A. Harwood assigned to case. (jel)
January 31, 2023 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 3/07/2023 at 10:00 A.M. at the following location: TELEPHONIC: Please call: 866-836-3228 and enter: 7434886#. Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly)
January 30, 2023 Filing 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 Red Hat Realty, LLC). Corporate Resolution due by 2/13/2023. Debtor Organizational Documents due by 2/13/2023. Incomplete Filings due by 2/13/2023. (jel)
January 30, 2023 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 23-10040) [misc,volp11] (1738.00) filing fee. Receipt number A4079055, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury)
January 30, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Red Hat Realty, LLC Chapter 11 Plan due by 05/30/2023. Disclosure Statement due by 05/30/2023. (Gannon, William)

Search for this case: Red Hat Realty, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Red Hat Realty, LLC
Represented By: William S. Gannon
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: 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?