Active Case Central
  • Log In
Newbury Common Associates, LLC, et al.
logo logo
  • Home
  • Administrative Expense and Rejection Damages Claims Bar Date
  • Case Information
  • Claims Bar Date for Prepetition and Administrative Expense Claims
  • Confirmation Documents
  • Contact Information
  • Court Dockets
  • Creditors/Claims Search
  • First Day Pleadings for Additional Debtors
  • First Day Orders for Additional Debtors
  • Notice Lists
  • Notice of Chapter 11 Bankruptcy Case/Meeting of Creditors
  • Plan of Liquidation and Disclosure Statement Documents
  • Proof of Claim
  • Sale Related Documents
  • Scheduled Hearings
  • Schedules of Assets & Liabilities
  • Voluntary Petitions
  • Disclaimer
  • Change Case
  • Log In
  • Menu

Administrative Expense and Rejection Damages Claims Bar Date

Administrative Expense Claims Bar Date and Rejection Damages Claims Bar Date 

July 10, 2017 at 4:00 p.m.
(Prevailing Eastern Time)

Documents:

Notice of (A) Entry of Order Confirming Amended Joint Plan of Liquidation under Chapter 11 of the Bankruptcy Code for Propco Debtors and Holdco Debtors (with Technical Modifications); (B) Occurrence of Effective Date Thereunder; and (C) Related Deadlines

  • Donlin Recano & Company, Inc.
  • 212.481.1411
    • © 2019
    • Privacy Policy
    • Terms & Conditions
  • Useful Links
  • Active Cases
  • Case History
  • 212.481.1411
    • © 2019
    • Privacy Policy
    • Terms & Conditions
  • img