Sand Castle Construction and Hardscape, LLC
7
Kimberly Bacher
07/02/2024
04/11/2025
Yes
v
CONVERTED, BAH |
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 |
---|---|---|
04/02/2025 | 111 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 110 Order on Application for Administrative Expenses). No. of Notices: 6. Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025) |
03/31/2025 | 110 | Agreed Order Granting Motion for Allowance and Payment of Administrative Claims (Related Doc # 102) Signed on 3/31/2025. (So ordered by Judge Kimberly Bacher ) (amw) (Entered: 03/31/2025) |
03/31/2025 | 109 | Proposed Order Agreed Order Signed by Kennebunk Savings Bank and Chapter 7 Trustee Filed by Creditor Kennebunk Savings Bank (RE: related document(s) 102 Application for Administrative Expenses filed by Creditor Kennebunk Savings Bank, 108 Objection filed by Trustee Olga L Gordon) (Fischer, Jeremy) (Entered: 03/31/2025) |
03/26/2025 | 108 | Objection Filed by Trustee Olga L Gordon (RE: related document(s) 102 Application for Administrative Expenses filed by Creditor Kennebunk Savings Bank) (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Gordon, Olga) (Entered: 03/26/2025) |
03/15/2025 | 107 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 106 Order on Application for Final Fees). No. of Notices: 6. Notice Date 03/15/2025. (Admin.) (Entered: 03/16/2025) |
03/13/2025 | 106 | Order on Application For Final Fees (Related Doc # 95) Granting for James S. LaMontagne, fees awarded: $8755.00, expenses awarded: $5.40 Signed on 3/13/2025. (So ordered by Judge Kimberly Bacher ) (amw) (Entered: 03/13/2025) |
03/11/2025 | 105 | Response Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 95 Application for Final Fees filed by Interested Party James S. LaMontagne, Trustee James S. LaMontagne) (Dirsa, Ann) (Entered: 03/11/2025) |
03/06/2025 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 101 Order on Motion for Examination (BK)). No. of Notices: 6. Notice Date 03/06/2025. (Admin.) (Entered: 03/07/2025) |
03/06/2025 | 103 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 100 Order on Motion for Examination (BK)). No. of Notices: 6. Notice Date 03/06/2025. (Admin.) (Entered: 03/07/2025) |
03/05/2025 | 102 | Application for Administrative Expenses in the amount of $7439.37. Filed by Creditor Kennebunk Savings Bank Hearing scheduled for 4/2/2025 at 09:00 AM at Courtroom A (w/VC). (Attachments: # 1 Ex. A - Business Loan Agreement # 2 Proposed Order # 3 Notice of Hearing) (Fischer, Jeremy) (Entered: 03/05/2025) |