NewCo, LLC
Debtor: NewCo, LLC
Us Trustee: Office of the U.S. Trustee
Case Number: 1:2023bk10123
Filed: March 14, 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 April 21, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 21, 2023 Bankruptcy Case Closed. (amw)
April 7, 2023 Filing 47 BNC Certificate of Notice - PDF Document. (RE: related document(s) #44 Order on Motion to Dismiss Case). No. of Notices: 3. Notice Date 04/07/2023. (Admin.)
April 7, 2023 Filing 46 BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) #45 Notice of Entry of Order Dismissing Case). No. of Notices: 3. Notice Date 04/07/2023. (Admin.)
April 5, 2023 Filing 45 Notice of Entry of Order Dismissing Case. On April 5, 2023 an Order Dismissing Debtor was entered. (RE: related document(s)#44 Order on Motion to Dismiss Case). (jel)
April 5, 2023 Opinion or Order Filing 44 Order Granting Motion to Dismiss Case. See Order for Specific Details. (Related Doc #35) Signed on 4/5/2023. (So ordered by Judge Bruce A. Harwood ) (jel)
April 1, 2023 Filing 43 BNC Certificate of Notice - PDF Document. (RE: related document(s) #37 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 04/01/2023. (Admin.)
April 1, 2023 Filing 42 BNC Certificate of Notice - Hearing. (RE: related document(s) #40 Hearing Scheduled (BK)). No. of Notices: 4. Notice Date 04/01/2023. (Admin.)
April 1, 2023 Filing 41 BNC Certificate of Notice - Hearing. (RE: related document(s) #38 Notice to all Creditors and Parties). No. of Notices: 4. Notice Date 04/01/2023. (Admin.)
March 30, 2023 Filing 40 Hearing Scheduled (RE: related document(s)#35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 4/5/2023 at 11:00 AM at Courtroom A. (amw)
March 30, 2023 Filing 39 Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Bacher, Kimberly)
March 30, 2023 Filing 38 Pursuant to the Courts Fifteenth General Order dated February 22, 2022, the hearing scheduled for April 5, 2023 at 11:00 AM will be telephonic. (RE: related document(s)#35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). (amw)
March 30, 2023 Opinion or Order Filing 37 Order Granting Motion Expedite Hearing. See Order for specific details and deadlines. (related document(s): #35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, #36 Motion to Expedite Hearing (BK) filed by U.S. Trustee Office of the U.S. Trustee) Signed on 3/30/2023. Hearing scheduled for 4/5/2023 at 11:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (amw)
March 30, 2023 Filing 36 Ex Parte Motion to Expedite Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Proposed Order) (Bacher, Kimberly)
March 30, 2023 Filing 35 Motion to Dismiss Case Lack of Sufficient Property Insurance Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: #1 Proposed Order) (Bacher, Kimberly)
March 27, 2023 Filing 34 Notice of Hearing Filed by Debtor NewCo, LLC (RE: related document(s) #33 Application to Employ filed by Debtor NewCo, LLC) Hearing scheduled for 4/26/2023 at 10:00 AM at Courtroom A. (Harrington, Lee)
March 27, 2023 Filing 33 Application to Employ of Ascendant Law Group LLC as Debtor's Counsel Filed by Debtor NewCo, LLC Hearing scheduled for 4/26/2023 at 10:00 AM at Courtroom A. (Harrington, Lee)
March 27, 2023 Filing 32 Notice of Hearing Filed by Creditor Yager Family Management, LLC (RE: related document(s) #19 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC, #21 Exhibit (BK) filed by Creditor Yager Family Management, LLC) Hearing scheduled for 4/26/2023 at 10:00 AM at Courtroom A. (Candon, Christopher)
March 26, 2023 Filing 31 BNC Certificate of Notice - PDF Document. (RE: related document(s) #27 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 03/26/2023. (Admin.)
March 25, 2023 Filing 30 BNC Certificate of Notice - Hearing. (RE: related document(s) #22 Notice to all Creditors and Parties). No. of Notices: 4. Notice Date 03/25/2023. (Admin.)
March 24, 2023 Filing 29 BNC Certificate of Notice - PDF Document. (RE: related document(s) #17 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 03/24/2023. (Admin.)
March 24, 2023 Filing 28 Hearing Set On Motion to Dismiss Case (RE: related document(s)#19 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC, #27 Order on Motion to Expedite Hearing (BK)). Hearing scheduled for 4/26/2023 at 10:00 AM at Courtroom A. (amw)
March 24, 2023 Opinion or Order Filing 27 Order Denying Motion Expedite Hearing and Scheduling Hearing on Motion to Dismiss Case. See Order for Specific Details. Signed on 3/24/2023. Hearing scheduled for 4/26/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (amw) Modified on 3/24/2023 to correct hearing time from 9:00 am to 10:00 am (amw).
March 24, 2023 Filing 26 Debtor Organizational Documents Filed by Debtor NewCo, LLC (RE: related document(s) #4 Notice to File Missing Documents - Chapter 11) (Harrington, Lee)
March 24, 2023 Filing 25 Corporate Resolution Filed by Debtor NewCo, LLC (RE: related document(s) #4 Notice to File Missing Documents - Chapter 11) (Harrington, Lee)
March 24, 2023 Filing 24 Notice of Withdrawal of Document. Hearing set for 03/28/2023 is canceled. 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) (Bacher, Kimberly)
March 23, 2023 Filing 23 Notice of Appearance and Request for Notice by Lee Harrington Filed by Debtor NewCo, LLC (Harrington, Lee)
March 23, 2023 Filing 22 Pursuant to the Courts Fifteenth General Order dated February 22, 2022, the hearing scheduled for March 28, 2023 at 10:00 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). (jel)
March 23, 2023 Filing 21 Exhibit A - G Filed by Creditor Yager Family Management, LLC (RE: related document(s) #19 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC) (Attachments: #1 Exhibit B #2 C #3 Exhibit D #4 E #5 F #6 G) (Candon, Christopher)
March 23, 2023 Filing 20 Motion to Expedite Hearing Filed by Creditor Yager Family Management, LLC (RE: related document(s) #19 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC) (Attachments: #1 Proposed Order) (Candon, Christopher)
March 23, 2023 Filing 19 Motion to Dismiss Case Due to Bad Faith Filing Filed by Creditor Yager Family Management, LLC (Attachments: #1 Proposed Order) (Candon, Christopher)
March 22, 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) (Bacher, Kimberly)
March 22, 2023 Opinion or Order Filing 17 Order Granting Motion Expedite Hearing (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 3/22/2023. Hearing scheduled for 3/28/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (amw)
March 22, 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)
March 22, 2023 Filing 15 Motion to Dismiss Case Lack of Adequate Insurance Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: #1 Proposed Order) (Bacher, Kimberly)
March 19, 2023 Filing 14 BNC Certificate of Notice - PDF Document. (RE: related document(s) #12 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 1. Notice Date 03/19/2023. (Admin.)
March 17, 2023 Filing 13 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) #6 Meeting of Creditors - Chapter 11). No. of Notices: 4. Notice Date 03/17/2023. (Admin.)
March 17, 2023 Opinion or Order Filing 12 Order Granting Motion To Appear pro hac vice. Attorney Lee Harrington for NewCo, LLC added to case. (Related Doc #8) Signed on 3/17/2023. (So ordered by Judge Bruce A. Harwood ) (jel)
March 16, 2023 Filing 11 BNC Certificate of Notice. (RE: related document(s) #4 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 03/16/2023. (Admin.)
March 16, 2023 Filing 10 BNC Certificate of Notice. (RE: related document(s) #3 Order Setting Last Day To File Proofs of Claim). No. of Notices: 4. Notice Date 03/16/2023. (Admin.)
March 16, 2023 Filing 9 Notice of Hearing Filed by Debtor NewCo, LLC (RE: related document(s) #8 Motion to Appear pro hac vice (BK) filed by Debtor NewCo, LLC) Hearing scheduled for 4/12/2023 at 09:00 AM at Courtroom A. (check with court for location). (Redlener, Jesse) Modified on 3/16/2023 to Add Courtroom Location. (pptak).
March 16, 2023 Filing 8 Motion for Lee Harrington to Appear pro hac vice Filed by Debtor NewCo, LLC Hearing scheduled for 4/12/2023 at 09:00 AM at Courtroom A. (Attachments: #1 Affidavit Lee Harrington #2 Proposed Order) (Redlener, Jesse)
March 15, 2023 Filing 7 Notice of Appearance and Request for Notice by Christopher M. Candon Filed by Creditor Yager Family Management, LLC (Candon, Christopher)
March 15, 2023 Filing 6 Meeting of Creditors. 341(a) meeting to be held on 4/18/2023 at 01:00 PM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 6/20/2023. (jel)
March 15, 2023 Filing 5 Receipt of Voluntary Petition - Chapter 11(# 23-10123) [misc,volp11] (1738.00) filing fee. Receipt number A4092592, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury)
March 15, 2023 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on April 18, 2023 at 1:00 PM at the following location: TELEPHONIC. Please call 877-954-4464 and enter: 6404174# Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly, KB)
March 14, 2023 Filing 4 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 NewCo, LLC). Corporate Resolution due by 3/28/2023. Debtor Organizational Documents due by 3/28/2023. Incomplete Filings due by 3/28/2023. (jel)
March 14, 2023 Opinion or Order Filing 3 Order Setting Last Day To File Proofs of Claim Signed on 3/14/2023 Proofs of Claims due by 7/12/2023. Government Proof of Claim due by 9/11/2023. (So ordered by Judge Bruce A. Harwood )(jel)
March 14, 2023 Filing 2 Judge Bruce A. Harwood assigned to case. (jel)
March 14, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NewCo, LLC Chapter 11 Plan due by 07/12/2023. Disclosure Statement due by 07/12/2023. (Redlener, Jesse)

Search for this case: NewCo, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: NewCo, LLC
Represented By: Jesse I. Redlener
Represented By: Lee Harrington
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?