Sand Castle Construction and Hardscape, LLC
7
Kimberly Bacher
07/02/2024
01/31/2025
Yes
v
CONVERTED, BAH, CaseReview |
Assigned to: Chief Judge Kimberly Bacher Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Sand Castle Construction and Hardscape, LLC
PO Box 1946 Seabrook, NH 03874 ROCKINGHAM-NH Tax ID / EIN: 26-4186400 |
represented by |
|
Trustee James S. LaMontagne
Subchapter V Trustee Sheehan Phinney Bass & Green PA 1000 Elm Street Manchester, NH 03101 603-627-8102 TERMINATED: 11/22/2024 |
represented by |
James S. LaMontagne
Subchapter V Trustee Sheehan Phinney Bass & Green PA 1000 Elm Street Manchester, NH 03101 603-627-8102 Fax : 603-641-2385 Email: jlamontagne@sheehan.com TERMINATED: 11/22/2024 |
Trustee Olga L Gordon
Trustee Harris Beach Murtha Cullina PLLC 33 Arch Street, 12th Floor Boston, MA 02110 617-457-4000 |
represented by |
Olga L Gordon
Harris Beach Murtha Cullina PLLC 33 Arch Street 12th Floor Boston, MA 02110 617-457-4000 Email: ogordon@harrisbeachmurtha.com Olga L Gordon
Harris Beach Murtha Cullina PLLC Trustee Harris Beach Murtha Cullina PLLC 33 Arch Street, 12th Floor Boston, MA 02110 617-457-4000 Email: ogordon@harrisbeachmurtha.com |
U.S. Trustee Office of the U.S. Trustee
James C. Cleveland Building 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 333-2777 |
represented by |
Ann Marie Dirsa
Office of U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 333-2781 Email: ann.marie.dirsa@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/07/2025 | 82 | Motion for Relief from Stay. Fee Amount $ 199. Filed by Creditor JPMorgan Chase Bank Hearing scheduled for 2/3/2025 at 10:00 AM at Courtroom A. Objections due by 1/27/2025. (Attachments: # 1 Notice of Hearing # 2 Affidavit re: Military Service # 3 Statement of Parent/Public Companies # 4 Exhibit # 5 Certificate of Service) (Giguere, Jason) (Entered: 01/07/2025) |
01/04/2025 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 77 Order on Motion (BK)). No. of Notices: 5. Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
01/03/2025 | 80 | Notice of Appearance and Request for Notice by Jason J. Giguere Filed by Creditor JPMorgan Chase Bank (Attachments: # 1 Certificate of Service) (Giguere, Jason) (Entered: 01/03/2025) |
01/03/2025 | 79 | Notice of Chapter 11 Bar Date for Administrative Claims Filed by Trustee Olga L Gordon (Attachments: # 1 Certificate of Service) (Gordon, Olga) (Entered: 01/03/2025) |
01/03/2025 | 78 | Notice of Appearance and Request for Notice by Jason J. Giguere Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Giguere, Jason) (Entered: 01/03/2025) |
01/02/2025 | 77 | Order Granting Motion for Establishment of Bar Date for Filing Requests for Payment of Chapter 11 Administrative Claims. The Bar Date is March 13, 2025 see order for additional details. (Related Doc # 74) Signed on 1/2/2025. (So ordered by Judge Kimberly Bacher ) (cgg) (Entered: 01/02/2025) |
01/01/2025 | 76 | BNC Certificate of Notice - Notice of Abandonment. (RE: related document(s) 75 Notice of Abandonment of Property filed by Trustee Olga L Gordon). No. of Notices: 64. Notice Date 01/01/2025. (Admin.) (Entered: 01/02/2025) |
12/30/2024 | 75 | Notice of Abandonment of Property . The trustee of this estate hereby abandons the following property pursuant to 11 U.S.C. Section 554: 2022 Ram 1500 Crew Cab and 2023 Ford F150 Super Crew Cab. The trustee is satisfied that the property is burdensome or of inconsequential value to the estate. Reason for abandonment: No Equity in Property for the bankruptcy estate. Filed by Trustee Olga L Gordon Last day to file Objections to Abandonment is 01/16/2025. (Attachments: # 1 Certificate of Service) (Gordon, Olga) (Entered: 12/30/2024) |
12/30/2024 | 74 | Motion for Establishment of Bar Date for Filing Requests for Payment of Chapter 11 Administrative Claims Filed by Trustee Olga L Gordon (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Gordon, Olga) (Entered: 12/30/2024) |
12/30/2024 | 73 | Response of Chapter 7 Trustee to Application for Final Fee and Affidavit for Victor W. Dahar, P.A. Filed by Trustee Olga L Gordon (RE: related document(s) 70 Application for Final Fees filed by Debtor Sand Castle Construction and Hardscape, LLC) (Attachments: # 1 Certificate of Service) (Gordon, Olga) (Entered: 12/30/2024) |