NewCo, LLC
Debtor: NewCo, LLC
Us Trustee: Office of the U.S. Trustee
Case Number: 1:2023bk10250
Filed: May 12, 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 June 21, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 21, 2023 Bankruptcy Case Closed. (pptak)
June 4, 2023 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.)
June 4, 2023 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.)
June 3, 2023 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.)
June 3, 2023 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.)
June 3, 2023 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.)
June 2, 2023 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)
June 2, 2023 Opinion or Order Filing 38 Order Granting Motion to Dismiss Case. See Order for Specific Details. (Related Doc #18) Signed on 6/2/2023. (So ordered by Judge Bruce A. Harwood ) (jel)
June 1, 2023 Opinion or Order Filing 37 Order Taking Motion to Dismiss Case Under Advisement (Related Doc #18) Signed on 6/1/2023. (So ordered by Judge Bruce A. Harwood ) (jel)
June 1, 2023 Opinion or Order Filing 36 Order Directing The Debtor to File a Proposed Order on or before June 8, 2023. Signed on 6/1/2023 (RE: related document(s) #14 Application to Employ filed by Debtor NewCo, LLC) Proposed Order due on or before 6/8/2023. (So ordered by Judge Bruce A. Harwood )(jel)
June 1, 2023 Opinion or Order Filing 35 Order Granting Motion To Appear pro hac vice. (Related Doc #12) Signed on 6/1/2023. (So ordered by Judge Bruce A. Harwood ) (jel)
May 30, 2023 Filing 34 Notice of Inability to Appoint an Official Creditors' Committee Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly)
May 29, 2023 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)
May 29, 2023 Filing 32 Notice of Appearance and Request for Notice by Lee Harrington Filed by Debtor NewCo, LLC (Harrington, Lee)
May 25, 2023 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)
May 25, 2023 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)
May 20, 2023 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.)
May 20, 2023 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.)
May 20, 2023 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.)
May 19, 2023 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)
May 18, 2023 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)
May 18, 2023 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)
May 18, 2023 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).
May 18, 2023 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)
May 18, 2023 Opinion or Order Filing 21 Order Granting Motion Expedite Hearing. See Order for Specific Details and Deadlines. (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) Signed on 5/18/2023. Hearing scheduled for 6/1/2023 at 10:00 AM at Courtroom A. Objections Due by 5/25/23 (So ordered by Judge Bruce A. Harwood ) (jel)
May 17, 2023 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.)
May 16, 2023 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)
May 16, 2023 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)
May 15, 2023 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)
May 15, 2023 Opinion or Order Filing 16 Order Striking Notice of Hearing (Court Doc. No. 15) for Failure to Comply with Local Bankruptcy Rule 5005-4 and Administrative Order 5005-4. The attorney's signature on the document does not match the electronic signature of the filer. Signed on 5/15/2023 (RE: related document(s) #14 Application to Employ filed by Debtor NewCo, LLC, #15 Notice of Hearing (BK) filed by Debtor NewCo, LLC) (So ordered by Judge Bruce A. Harwood )(pptak)
May 15, 2023 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).
May 15, 2023 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).
May 15, 2023 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)
May 15, 2023 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)
May 15, 2023 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)
May 14, 2023 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.)
May 14, 2023 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.)
May 12, 2023 Filing 8 Notice of Appearance and Request for Notice by Christopher M. Candon Filed by Creditor Yager Family Management, LLC (Candon, Christopher)
May 12, 2023 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)
May 12, 2023 Filing 6 Debtor Organizational Documents Filed by Debtor NewCo, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Redlener, Jesse)
May 12, 2023 Opinion or Order Filing 5 Order Setting Last Day To File Proofs of Claim Signed on 5/12/2023 Proofs of Claims due by 9/11/2023. Government Proof of Claim due by 11/8/2023. (So ordered by Judge Bruce A. Harwood )(pptak)
May 12, 2023 Filing 4 Judge Bruce A. Harwood assigned to case. (pptak)
May 12, 2023 Filing 3 Corporate Resolution Amended Filed by Debtor NewCo, LLC (Redlener, Jesse)
May 12, 2023 Filing 2 Corporate Resolution Filed by Debtor NewCo, LLC (Redlener, Jesse)
May 12, 2023 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)
May 12, 2023 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.


Why Is My Information Online?