Rockhaven Financial, LLC
Rockhaven Financial, LLC |
Office of the U.S. Trustee |
James S. LaMontagne |
1:2023bk10372 |
July 13, 2023 |
U.S. Bankruptcy Court for the District of New Hampshire |
Bruce A Harwood |
Other |
Docket Report
This docket was last retrieved on September 8, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 39 BNC Certificate of Notice - PDF Document. (RE: related document(s) #36 Order on Motion to Dismiss Case). No. of Notices: 6. Notice Date 09/08/2023. (Admin.) |
Filing 38 BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) #37 Notice of Entry of Order Dismissing Case). No. of Notices: 6. Notice Date 09/08/2023. (Admin.) |
Filing 37 Notice of Entry of Order Dismissing Case. On September 6, 2023 an Order Dismissing Debtor was entered. (RE: related document(s)#36 Order on Motion to Dismiss Case). (pptak) |
![]() |
Filing 35 Notice of Withdrawal of Document. Objection to Trustee's Motion to Dismiss Filed by Debtor Rockhaven Financial, LLC (RE: related document(s) #25 Objection filed by Debtor Rockhaven Financial, LLC) (Tamposi, Peter) |
Filing 34 Pre-Status Conference Report Filed by Debtor Rockhaven Financial, LLC (RE: related document(s) #12 Order Setting Status Conference/Hearing) (Tamposi, Peter) |
Filing 33 341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #14 Meeting of Creditors - Chapter 11) (Bacher, Kimberly) |
Filing 32 BNC Certificate of Notice. (RE: related document(s) #31 Notice of Dismissal (Contingent)). No. of Notices: 2. Notice Date 08/20/2023. (Admin.) |
Filing 31 Notice of Dismissal (Contingent). This case shall be dismissed after September 8, 2023 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: Statement of Financial Affairs for Non-Individual, Schedule A/B: Property Non-Individual, Schedule D, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual, Schedule G, Schedule H, Disclosure of Compensation of Attorney for Debtor, Summary of Assets and Liabilities for Non-Individual, Verification of Creditor Mailing List, Equity Security Holders Doc. No. 18 unless the missing documents/fees are filed/submitted and/or paid. (RE: related document(s)#18 Statement of Financial Affairs filed by Debtor Rockhaven Financial, LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Disclosure of Compensation of Attorney for Debtor, Summary of Assets and Liabilities, Verification of Creditor Mailing List, Equity Security Holders). Unless Conditions Met, Case to be Dismissed Effective 9/8/2023. (twh) |
Filing 30 BNC Certificate of Notice - PDF Document. (RE: related document(s) #28 Order to Continue/Schedule Hearing). No. of Notices: 6. Notice Date 08/11/2023. (Admin.) |
Filing 29 BNC Certificate of Notice - PDF Document. (RE: related document(s) #27 Order on Motion to Continue/Reschedule Hearing (BK)). No. of Notices: 2. Notice Date 08/10/2023. (Admin.) |
![]() |
![]() |
Filing 26 Assented Motion to Continue Hearing (emergency ex parte) Filed by Debtor Rockhaven Financial, LLC (RE: related document(s) #19 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Proposed Order) (Tamposi, Peter) |
Filing 25 Objection Filed by Debtor Rockhaven Financial, LLC (RE: related document(s) #19 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Tamposi, Peter) |
Filing 24 BNC Certificate of Notice - PDF Document. (RE: related document(s) #21 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 08/05/2023. (Admin.) |
Filing 23 Notice of Appearance and Request for Notice by Jason A. Bielagus Filed by Creditor Richard L. Russman (Bielagus, Jason) |
Filing 22 Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #19 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 8/9/2023 at 09:00 AM at Courtroom A. (Bacher, Kimberly) |
![]() |
Filing 20 Ex Parte Motion to Expedite Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #19 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Proposed Order) (Bacher, Kimberly) |
Filing 19 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) |
Filing 18 Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Disclosure of Compensation of Attorney for Debtor , Summary of Assets and Liabilities for Non-Individual , Verification of Creditor Mailing List , Equity Security Holders Filed by Debtor Rockhaven Financial, LLC (RE: related document(s) #7 Notice to File Missing Documents - Chapter 11) (Tamposi, Peter) |
Filing 17 BNC Certificate of Notice - PDF Document. (RE: related document(s) #12 Order Setting Status Conference/Hearing). No. of Notices: 5. Notice Date 07/20/2023. (Admin.) |
Filing 16 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) #14 Meeting of Creditors - Chapter 11). No. of Notices: 6. Notice Date 07/20/2023. (Admin.) |
Filing 15 BNC Certificate of Notice. (RE: related document(s) #11 Notice of Cancellation of Hearing). No. of Notices: 1. Notice Date 07/20/2023. (Admin.) |
Filing 14 Meeting of Creditors. 341(a) meeting to be held on 8/21/2023 at 10:00 AM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 10/20/2023. (pptak) |
Filing 13 Notice/Certificate of Appointment of Trustee in a Chapter 11 Small Business Subchapter V Case. James S. LaMontagne added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: #1 Exhibit Verified Statement) (Bacher, Kimberly) |
![]() |
Filing 11 Notice of Cancellation of Order to Show Cause Hearing. The required documents/fees having been filed, submitted and/or paid, the Order to Show Cause is discharged and the hearing scheduled for 08/02/2023 at 9:00 a.m. is canceled. (RE: related document(s)#6 Order to Show Cause). (pptak) |
Filing 10 Notice of Amendment to Voluntary Petition, Filed by Debtor Rockhaven Financial, LLC (Attachments: #1 Amendment Cover Sheet #2 Exhibit Amended Voluntary Petition) (Tamposi, Peter) |
Filing 9 BNC Certificate of Notice - PDF Document. (RE: related document(s) #6 Order to Show Cause). No. of Notices: 1. Notice Date 07/16/2023. (Admin.) |
Filing 8 BNC Certificate of Notice. (RE: related document(s) #7 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 07/16/2023. (Admin.) |
![]() |
Filing 5 Judge Bruce A. Harwood assigned to case. (jel) |
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on August 14, 2023 at 10:00 AM EST 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) |
Amended Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on August 21, 2023 at 10:00 AM at the following location: Telephonic. 866-836-3228 and enter: 7434886# Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) |
Filing 7 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 Rockhaven Financial, LLC). Statement of Financial Affairs due by 7/27/2023. Schedule A/B due 7/27/2023. Schedule D due by 7/27/2023. Schedule E/F due 7/27/2023. Schedule G due by 7/27/2023. Schedule H due by 7/27/2023. Summary of Assets and Liabilities due 7/27/2023. Declaration re Debtor Schedules due by 7/27/2023. Atty Disclosure Statement due by 7/27/2023. Verified Stmt. re List of Creditors due by 7/27/2023. List of Equity Security Holders due by 7/27/2023. Incomplete Filings due by 7/27/2023. (jel) |
Government Proof of Claim Deadline set. Government Proof of Claim due by 1/9/2024. (jel) |
Filing 4 Debtor Organizational Documents Filed by Debtor Rockhaven Financial, LLC (Tamposi, Peter) |
Filing 3 Corporate Resolution Filed by Debtor Rockhaven Financial, LLC (Tamposi, Peter) |
Filing 2 Receipt of Voluntary Petition - Chapter 11(# 23-10372) [misc,volp11] (1738.00) filing fee. Receipt number A4126507, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Rockhaven Financial, LLC (Tamposi, Peter) Modified on 7/14/2023 to remove deadlines that were set at case opening (jel). |
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.