NewCo, LLC
NewCo, LLC |
Office of the U.S. Trustee |
1:2023bk10250 |
May 12, 2023 |
U.S. Bankruptcy Court for the District of New Hampshire |
Bruce A Harwood |
Other |
Docket Report
This docket was last retrieved on June 21, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Bankruptcy Case Closed. (pptak) |
Filing 44 BNC Certificate of Notice - PDF Document. (RE: related document(s) #38 Order on Motion to Dismiss Case). No. of Notices: 16. Notice Date 06/04/2023. (Admin.) |
Filing 43 BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) #39 Notice of Entry of Order Dismissing Case). No. of Notices: 16. Notice Date 06/04/2023. (Admin.) |
Filing 42 BNC Certificate of Notice - PDF Document. (RE: related document(s) #37 Order on Motion to Dismiss Case). No. of Notices: 16. Notice Date 06/03/2023. (Admin.) |
Filing 41 BNC Certificate of Notice - PDF Document. (RE: related document(s) #36 Order Directing A Proposed Order Be Filed). No. of Notices: 1. Notice Date 06/03/2023. (Admin.) |
Filing 40 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 06/03/2023. (Admin.) |
Filing 39 Notice of Entry of Order Dismissing Case. On June 2, 2023 an Order Dismissing Debtor was entered. (RE: related document(s)#38 Order on Motion to Dismiss Case). (jel) |
![]() |
![]() |
![]() |
![]() |
Filing 34 Notice of Inability to Appoint an Official Creditors' Committee Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) |
Filing 33 AffidavitAmended Declaration of Attorney Lee Harrington Filed by Debtor NewCo, LLC (RE: related document(s) #14 Application to Employ filed by Debtor NewCo, LLC) (Redlener, Jesse) |
Filing 32 Notice of Appearance and Request for Notice by Lee Harrington Filed by Debtor NewCo, LLC (Harrington, Lee) |
Filing 31 Objection Filed by Debtor NewCo, LLC (RE: related document(s) #18 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC) (Redlener, Jesse) |
Filing 30 Limited Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #14 Application to Employ filed by Debtor NewCo, LLC) (Bacher, Kimberly) |
Filing 29 BNC Certificate of Notice - PDF Document. (RE: related document(s) #21 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 05/20/2023. (Admin.) |
Filing 28 BNC Certificate of Notice. (RE: related document(s) #25 Notice of Rescheduled Hearing (BK)). No. of Notices: 16. Notice Date 05/20/2023. (Admin.) |
Filing 27 BNC Certificate of Notice. (RE: related document(s) #24 Notice of Rescheduled Hearing (BK)). No. of Notices: 16. Notice Date 05/20/2023. (Admin.) |
Filing 26 Amended Notice of Hearing Filed by Creditor Yager Family Management, LLC (RE: related document(s) #18 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC) Hearing scheduled for 6/1/2023 at 10:00 AM at Courtroom A. (Candon, Christopher) |
Filing 25 Notice of Rescheduled Hearing. TIME AND DATE CHANGE (RE: related document(s)#14 Application to Employ filed by Debtor NewCo, LLC). Hearing rescheduled for 6/1/2023 at 10:00 AM at Courtroom A. (tmb) |
Filing 24 Notice of Rescheduled Hearing. TIME AND DATE CHANGE (RE: related document(s)#12 Motion to Appear pro hac vice (BK) filed by Debtor NewCo, LLC). Hearing rescheduled for 6/1/2023 at 10:00 AM at Courtroom A. (tmb) |
Filing 23 Notice of Hearing Filed by Creditor Yager Family Management, LLC (RE: related document(s) #18 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC) Hearing scheduled for 6/1/2023 at 10:00 AM at Courtroom A. (Candon, Christopher) Modified on 5/18/2023 to correct hearing location (jel). |
Filing 22 Certificate of Service Filed by Creditor Yager Family Management, LLC (RE: related document(s) #18 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC, #19 Motion to Expedite Hearing (BK) filed by Creditor Yager Family Management, LLC) (Candon, Christopher) |
![]() |
Filing 20 BNC Certificate of Notice. (RE: related document(s) #16 Order Striking Document Signatures Do Not Match). No. of Notices: 1. Notice Date 05/17/2023. (Admin.) |
Filing 19 Ex Parte Motion to Expedite Hearing Filed by Creditor Yager Family Management, LLC (RE: related document(s) #18 Motion to Dismiss Case filed by Creditor Yager Family Management, LLC) (Attachments: #1 Proposed Order) (Candon, Christopher) |
Filing 18 Motion to Dismiss Case Because It Was Not Filed in Good Faith Filed by Creditor Yager Family Management, LLC (Attachments: #1 Exhibit A - Acquisition Note #2 Exhibit B - Construction Note #3 Exhibit C - Construction Loan Agreement #4 Exhibit D - Mortgage. Newco to Client $2,000,000 6.20.18 Deed 4368 Page 0809 #5 Exhibit E - UCC-3 Continuation (Newco, LLC) #6 F - Guaranty #7 G - Dupuis Contract Signed #8 Proposed Order) (Candon, Christopher) |
Filing 17 Amended Notice of Hearing Filed by Debtor NewCo, LLC (RE: related document(s) #14 Application to Employ filed by Debtor NewCo, LLC) Hearing scheduled for 6/14/2023 at 09:00 AM at Courtroom A. (Redlener, Jesse) |
![]() |
Filing 15 **Stricken Per Order Entered May 15, 2023** Notice of Hearing Filed by Debtor NewCo, LLC (RE: related document(s) #14 Application to Employ filed by Debtor NewCo, LLC) . (Redlener, Jesse) Modified on 5/15/2023 Electronic Filer and signature on pleading do not match. (pptak). |
Filing 14 Application to Employ of Ascendant Law Group LLC as Attorney Filed by Debtor NewCo, LLC. (Redlener, Jesse) Modified on 5/15/2023 to Remove Hearing Information (pptak). |
Filing 13 Notice of Hearing Filed by Debtor NewCo, LLC (RE: related document(s) #12 Motion to Appear pro hac vice (BK) filed by Debtor NewCo, LLC) Hearing scheduled for 6/14/2023 at 09:00 AM at Courtroom A. (Redlener, Jesse) |
Filing 12 Motion for Lee Harrington to Appear pro hac vice Filed by Debtor NewCo, LLC Hearing scheduled for 6/14/2023 at 09:00 AM at Courtroom A. (Attachments: #1 Exhibit A Affidavit of L. Harrigton #2 Exhibit B Proposed Form of Order) (Redlener, Jesse) |
Filing 11 Receipt of Voluntary Petition - Chapter 11(# 23-10250) [misc,volp11] (1738.00) filing fee. Receipt number A4110908, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) |
Filing 10 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) #7 Meeting of Creditors - Chapter 11). No. of Notices: 15. Notice Date 05/14/2023. (Admin.) |
Filing 9 BNC Certificate of Notice. (RE: related document(s) #5 Order Setting Last Day To File Proofs of Claim). No. of Notices: 15. Notice Date 05/14/2023. (Admin.) |
Filing 8 Notice of Appearance and Request for Notice by Christopher M. Candon Filed by Creditor Yager Family Management, LLC (Candon, Christopher) |
Filing 7 Meeting of Creditors. 341(a) meeting to be held on 6/20/2023 at 01:00 PM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 8/21/2023. (jel) |
Filing 6 Debtor Organizational Documents Filed by Debtor NewCo, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Redlener, Jesse) |
![]() |
Filing 4 Judge Bruce A. Harwood assigned to case. (pptak) |
Filing 3 Corporate Resolution Amended Filed by Debtor NewCo, LLC (Redlener, Jesse) |
Filing 2 Corporate Resolution Filed by Debtor NewCo, LLC (Redlener, Jesse) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NewCo, LLC Chapter 11 Plan due by 09/11/2023. Disclosure Statement due by 09/11/2023. (Redlener, Jesse) |
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on June 20, 2023 at 1:00 PM EST 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) |
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.