|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor Granite State Plasma Cutting Ltd.
P.O. Box 89 Plymouth, NH 03264 GRAFTON-NH Tax ID / EIN: 02-0483524 |
represented by |
William S. Gannon
William S. Gannon PLLC 889 Elm Street, 4th Floor Manchester, NH 03101 (603) 621-0833 Fax : (603) 621-0830 Email: [email protected] |
Debtor Harmony Metal Products North Inc.
P.O. Box 89 Plymouth, NH 03264 GRAFTON-NH Tax ID / EIN: 04-2397676 |
represented by |
William S. Gannon
(See above for address) |
Debtor Harmony Land Holdings LLC
P.O. Box 89 Plymouth, NH 03264 GRAFTON-NH Tax ID / EIN: 02-0526663 |
represented by |
William S. Gannon
(See above for address) |
Defendant Town of Holderness
1089 US Route 3 PO Box 203 Holderness, NH 03245 603-968-3537 TERMINATED: 03/18/2015 |
represented by |
Laura Spector-Morgan
Mitchell Municipal Group 25 Beacon Street East Laconia, NH 03246 (603) 524-3885 Fax : 603-524-0745 Email: [email protected] TERMINATED: 03/18/2015 |
Trustee Edmond J. Ford
Trustee Ford & McPartlin, P.A. 10 Pleasant St., Suite 400 Portsmouth, NH 03801 (603) 433-2002 |
represented by |
Ryan M. Borden
Ford & McPartlin, P.A. 10 Pleasant Street, Suite 400 Porstmouth, NH 03801 (603) 433-2002 Fax : 603-433-2122 Email: [email protected] Edmond J. Ford
Ford & McPartlin, P.A. 10 Pleasant Street Suite 400 Portsmouth, NH 03801 (603) 433-2002 Fax : (603) 433-2122 Email: [email protected] Edmond J. Ford
Trustee Ford & McPartlin, P.A. 10 Pleasant St., Suite 400 Portsmouth, NH 03801 (603) 433-2002 Fax : 603-433-2122 Email: [email protected] Richard K. McPartlin
Ford & McPartlin, P.A. 10 Pleasant Street, Suite 400 Portsmouth, NH 03801 (603) 433-2002 Fax : (603) 433-2122 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 |
Geraldine Karonis
Office of U.S. Trustee 1000 Elm Street Suite 605 Manchester, NH 03101 (603) 666-7912 Fax : (603) 666-7913 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/18/2015 | 418 | Docket Text Omnibus Objection to Claim Number(s) 2,4,7plus Claim 1 filed in 14-12167, plus several scheduled claimsFiled by Trustee Edmond J. Ford Hearing scheduled for 11/4/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1Notice of Hearing # 2Proposed Order)(Borden, Ryan) (Entered: 09/18/2015) |
09/17/2015 | 417 | Docket Text Notice of Hearingon Obj to Claims 14 & 23 and to Certain Scheduled ClaimsFiled by Trustee Edmond J. Ford (RE: related document(s) 414Objection to Claim(s) filed by Trustee Edmond J. Ford, 415Objection to Claim(s) filed by Trustee Edmond J. Ford, 416Objection to Claim(s) filed by Trustee Edmond J. Ford) Hearing scheduled for 11/4/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Borden, Ryan) (Entered: 09/17/2015) |
09/17/2015 | 416 | Docket Text Objection to Claim Number(s)Scheduled ClaimsFiled by Trustee Edmond J. Ford Hearing scheduled for 11/4/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1Proposed Order)(Borden, Ryan) (Entered: 09/17/2015) |
09/17/2015 | 415 | Docket Text Objection to Claim Number(s) 23of MAC Funding CorporationFiled by Trustee Edmond J. Ford Hearing scheduled for 11/4/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1Proposed Order)(Borden, Ryan) (Entered: 09/17/2015) |
09/17/2015 | 414 | Docket Text Objection to Claim Number(s) 14of Waste ManagementFiled by Trustee Edmond J. Ford Hearing scheduled for 11/4/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1Proposed Order)(Borden, Ryan) (Entered: 09/17/2015) |
09/11/2015 | 413 | Docket Text Motion to Approve Compromise with Columbia A.C.S. Co., Inc. Filed by Trustee Edmond J. Ford Hearing scheduled for 10/14/2015 at 01:30 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1Exhibit - Settlement Agreement # 2Notice of Hearing # 3Proposed Order) (Borden, Ryan) (Entered: 09/11/2015) |
08/27/2015 | 412 | Docket Text BNC Certificate of Notice. (RE: related document(s) 410Order Striking Document Not Signed by Counsel). No. of Notices: 11. Notice Date 08/27/2015. (Admin.) (Entered: 08/28/2015) |
08/25/2015 | 411 | Docket Text Monthly Post-Confirmation Summary Report for the month ending July 31, 2015 Filed by Trustee Edmond J. Ford (Ford, Edmond) (Entered: 08/25/2015) |
08/25/2015 | 410 | Docket Text Order Striking Monthly Post Confirmation Summary Report (Court Doc. No. 409) for Failure to Comply with Local Bankruptcy Rule 5005-4 and Administrative Order 5005-4. The document was not signed by counsel. Signed on 8/25/2015 (RE: related document(s) 409Post-Confirmation Summary Report filed by Trustee Edmond J. Ford) (dcs) (Entered: 08/25/2015) |
08/03/2015 | 408 | Docket Text Monthly Post-Confirmation Summary Report for the month ending June, 2015 Filed by Trustee Edmond J. Ford (Ford, Edmond) (Entered: 08/03/2015) |