New Hampshire Bankruptcy Court

Case number: 1:12-bk-11527 - North American Plumbing and Heating, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
North American Plumbing and Heating, LLC
Chapter
11
Filed
05/08/2012
Last Filing
07/05/2013
Asset
Yes
Docket Header

DecDueSchs, DecDueAff, DecDuePt, SchsStmtDue, PlnDue, DsclsDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 12-11527-JMD

Assigned to: Judge J. Michael Deasy
Chapter 11
Voluntary
Asset

Date filed:  05/08/2012

Debtor

North American Plumbing and Heating, LLC

40 Lowell Road, Suite 1
Salem, NH 03079
ROCKINGHAM-NH
Tax ID / EIN: 27-0023125

represented by
Daniel A. DeBruyckere

DeBruyckere Law Offices, PC
202 Main Street
Suite 102
Salem, NH 03079
(603) 894-4141
Fax : 603-870-9330
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
represented by
Ann Marie Dirsa

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/08/201213Docket Text
Application to Employ DeBruyckere Law Offices, P.C. as Attorney for the DebtorFiled by Debtor North American Plumbing and Heating, LLC (Attachments: # 1Affidavit of Daniel A. DeBruyckere# 2Proposed Order # 3Certificate of Service) (DeBruyckere, Daniel) (Entered: 05/08/2012)
05/08/201212Docket Text
Meeting of Creditors. 341(a) meeting to be held on 6/6/2012 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 05/08/2012)
05/08/201211Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 5/8/2012 Proofs of Claims due by 9/5/2012. Government Proof of Claim due by 11/5/2012. (jtp) (Entered: 05/08/2012)
05/08/201210Docket Text
Certificate of ServiceFiled by Debtor North American Plumbing and Heating, LLC (RE: related document(s) 6Affidavit filed by Debtor North American Plumbing and Heating, LLC, 7Motion for Conditional Use of Cash Collateral filed by Debtor North American Plumbing and Heating, LLC, 8Motion filed by Debtor North American Plumbing and Heating, LLC, 9Motion filed by Debtor North American Plumbing and Heating, LLC) (DeBruyckere, Daniel) (Entered: 05/08/2012)
05/08/20129Docket Text
Motionauthorizing, but not directing, the Debtor to (i) honor certain prepetition obligations to vendors critical to the Debtors operations (the Critical Vendors) and (ii) continue during the postpetition period their prepetition practices with certain Critical Vendors.Filed by Debtor North American Plumbing and Heating, LLC (Attachments: # 1Proposed Order) (DeBruyckere, Daniel) (Entered: 05/08/2012)
05/08/20128Docket Text
Emergency Motionto Authorize Disbursement of Funds to the DebtorFiled by Debtor North American Plumbing and Heating, LLC (Attachments: # 1Exhibit A# 2Proposed Order) (DeBruyckere, Daniel) (Entered: 05/08/2012)
05/08/20127Docket Text
Emergency Motion for Conditional Use of Cash CollateralFiled by Debtor North American Plumbing and Heating, LLC (Attachments: # 1Exhibit A# 2Exhibit B# 3Exhibit C# 4Proposed Order) (DeBruyckere, Daniel) (Entered: 05/08/2012)
05/08/20126Docket Text
Affidavitof Michael J. Boudreau in Support of Voluntary Petition and Various First Day Motions and ApplicationsFiled by Debtor North American Plumbing and Heating, LLC (DeBruyckere, Daniel) (Entered: 05/08/2012)
05/08/20125Docket Text
Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor North American Plumbing and Heating, LLC). Statement of Financial Affairs due by 5/22/2012. Schedule A due by 5/22/2012. Schedule B due by 5/22/2012. Schedule D due by 5/22/2012. Schedule E due by 5/22/2012. Schedule F due by 5/22/2012. Schedule G due by 5/22/2012. Schedule H due by 5/22/2012. Declaration re Debtor Schedules due by 5/22/2012. Atty Disclosure Statement due by 5/22/2012. Summary of Schedules due by 5/22/2012. Statistical Summary of Certain Liabilities due by 5/22/2012. List of creditors due by 5/22/2012. Verified Stmt. re Matrix due by 5/22/2012. List of Equity Security Holders due by 5/22/2012. Debtor Organizational Documents due by 5/22/2012. Incomplete Filings due by 5/22/2012. (hk) (Entered: 05/08/2012)
05/08/2012Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on June 6, 2012 at 2:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 05/08/2012)