Case number: 1:24-bk-10518 - Quick Serve, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Quick Serve, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Kimberly Bacher

  • Filed

    07/30/2024

  • Last Filing

    03/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAH, CONVERTED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 24-10518-KB

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


Date filed:  07/30/2024
Date converted:  01/08/2025
341 meeting:  02/11/2025
Deadline for filing claims:  03/19/2025
Deadline for filing claims (govt.):  07/07/2025
Deadline for objecting to discharge:  11/04/2024

Debtor

Quick Serve, LLC

2800 Lafayette Road
Portsmouth, NH 03801
ROCKINGHAM-NH
Tax ID / EIN: 85-1921826
dba
The Beach Plum


represented by
William S. Gannon

William S. Gannon PLLC
740 Chestnut Street
Manchester, NH 03104
603-621-0833
Email: bgannon@gannonlawfirm.com

Trustee

James S. LaMontagne

Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
TERMINATED: 01/10/2025

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

Trustee

Edmond J. Ford

Trustee
10 Pleasant St.
Suite 400
Portsmouth, NH 03801-4551
603-373-1600
TERMINATED: 01/10/2025

represented by
Edmond J. Ford

Trustee
10 Pleasant St.
Suite 400
Portsmouth, NH 03801-4551
603-373-1600
Email: calendar@fordlaw.com

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

Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000
Email: ogordon@harrisbeachmurtha.com

Zachary J. Gregoricus

Harris Beach Murtha Cullina PLLC
33 Arch Street
12 Floor
Boston, MA 02110
617-457-4154
Fax : 617-210-7024
Email: zgregoricus@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

Denise Shear

Office of the U.S. Trustee
446 Main Street, 14th Floor
Worcester, MA 01608
202-425-2348
Email: denise.shear@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/23/2025183BNC Certificate of Notice - PDF Document. (RE: related document(s) 180 Order on Motion To Limit Notice). No. of Notices: 6. Notice Date 02/23/2025. (Admin.) (Entered: 02/24/2025)
02/22/2025182BNC Certificate of Notice - PDF Document. (RE: related document(s) 179 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 5. Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025)
02/21/2025181BNC Certificate of Notice - PDF Document. (RE: related document(s) 177 Order on Motion to Assume/Reject). No. of Notices: 6. Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025)
02/21/2025180Order Granting Motion To Limit Notice. See order for specific details. (Related Doc # 156) Signed on 2/21/2025. (So ordered by Judge Kimberly Bacher ) (jel) (Entered: 02/21/2025)
02/20/2025179Order Granting Motion To Appear pro hac vice. Attorney Zachary J. Gregoricus for Olga L Gordon added to case. (Related Doc # 178) Signed on 2/20/2025. (So ordered by Judge Kimberly Bacher ) (jel) (Entered: 02/20/2025)
02/20/2025178Motion for Zachary J. Gregoricus to Appear pro hac vice Filed by Trustee Olga L Gordon (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Certificate of Service) (Gordon, Olga) (Entered: 02/20/2025)
02/19/2025177Order Granting Motion To Reject a Lease or Executory Contract Between the Debtor and Rock Acquisition, LLC. See order for specific details. (Related Doc # 154) Signed on 2/19/2025. (So ordered by Judge Kimberly Bacher ) (jel) (Entered: 02/19/2025)
02/14/2025176Hearing Set On Motion for Relief (RE: related document(s)174 Motion for Relief From Stay filed by Creditor Enterprise Bank and Trust Company). Hearing scheduled for 3/12/2025 at 10:00 AM at Courtroom A (w/VC). (jel) (Entered: 02/14/2025)
02/14/2025175Receipt of Motion for Relief From Stay( 24-10518-KB) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A4281764, Fee amount $ 199.00. (re: Doc#174). (U.S. Treasury) (Entered: 02/14/2025)
02/14/2025174Motion for Relief from Stay. with certificate of service Fee Amount $ 199. Filed by Creditor Enterprise Bank and Trust Company Objections due by 3/5/2025. (Attachments: # 1 Exhibit # 2 Notice of Hearing # 3 Proposed Order) (Ballard, Patricia) (Entered: 02/14/2025)