Quick Serve, LLC
7
Kimberly Bacher
07/30/2024
03/10/2025
Yes
v
BAH, CONVERTED |
Assigned to: Chief Judge Kimberly Bacher Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/23/2025 | 183 | BNC 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) |
02/22/2025 | 182 | BNC 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) |
02/21/2025 | 181 | BNC 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) |
02/21/2025 | 180 | Order 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) |
02/20/2025 | 179 | Order 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) |
02/20/2025 | 178 | Motion 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) |
02/19/2025 | 177 | Order 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) |
02/14/2025 | 176 | Hearing 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) |
02/14/2025 | 175 | Receipt 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) |
02/14/2025 | 174 | Motion 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) |