Case number: 1:24-bk-10460 - Sand Castle Construction and Hardscape, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Sand Castle Construction and Hardscape, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Kimberly Bacher

  • Filed

    07/02/2024

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, BAH, CaseReview



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 24-10460-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/02/2024
Date converted:  11/20/2024
341 meeting:  12/17/2024
Deadline for filing claims:  01/29/2025
Deadline for filing claims (govt.):  05/21/2025
Deadline for objecting to discharge:  02/18/2025
Deadline for financial mgmt. course:  02/18/2025

Debtor

Sand Castle Construction and Hardscape, LLC

PO Box 1946
Seabrook, NH 03874
ROCKINGHAM-NH
Tax ID / EIN: 26-4186400

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: edahar@att.net

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

Latest Dockets

Date Filed#Docket Text
01/07/202582Motion 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)
01/04/202581BNC 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)
01/03/202580Notice 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)
01/03/202579Notice 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)
01/03/202578Notice 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)
01/02/202577Order 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)
01/01/202576BNC 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)
12/30/202475Notice 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)
12/30/202474Motion 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)
12/30/202473Response 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)