New Hampshire Bankruptcy Court

Case number: 1:15-bk-10089 - Halliday Pipeline, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Halliday Pipeline, Inc.
Chapter
7
Filed
01/22/2015
Last Filing
02/10/2017
Asset
Yes
Docket Header

SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-10089-JMD

Assigned to: Bankruptcy Judge J. Michael Deasy
Chapter 7
Voluntary
Asset


Date filed:  01/22/2015
341 meeting:  03/05/2015
Deadline for filing claims:  05/18/2015
Deadline for filing claims (govt.):  07/21/2015

Debtor

Halliday Pipeline, Inc.

8 Memory Lane
Hancock, NH 03449
HILLSBOROUGH-NH
Tax ID / EIN: 27-1363682

represented by
Marc W. McDonald

Kazan, Shaughnessy, Kasten & McDonald
746 Chestnut Street
Manchester, NH 03104
(603) 644-4357
Email: [email protected]

Trustee

Timothy P. Smith

Trustee
67 Middle Street
Manchester, NH 03101
(603) 623-0036

 
 
U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
 
 

Latest Dockets
Date Filed#Docket Text
02/17/201512Docket Text
341(a) Meeting of Creditors Continued. Section 341(a) meeting continued toon 3/5/2015 at 12:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (Smith, Timothy) (Entered: 02/17/2015)
02/11/201511Docket Text
BNC Certificate of Notice. (RE: related document(s) 9Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 02/11/2015. (Admin.) (Entered: 02/12/2015)
02/09/201510Docket Text
Notice of Appearance and Request for Notice by Walter L. Maroney Filed by Creditor St. of NH Department of Employment Security (Maroney, Walter) (Entered: 02/09/2015)
02/09/20159Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after March 2, 2015 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs, Schedules A, B, D-H, Declaration re: Debtor's Schedules, Verification Statement re: List of Creditors, Attorney Disclosure Statement, Summary of Schedules, Corporate Resolution, and Inventory of Property (RE: related document(s) 5Notice to File Missing Documents (Chapter 7)). Case to be Dismissed Unless Conditions Met on or before 3/2/2015. (hk) (Entered: 02/09/2015)
02/06/20158Docket Text
Notice of Appearance and Request for Notice by Daniel P. Luker Filed by Creditor Eastern Bank (Luker, Daniel) (Entered: 02/06/2015)
01/25/20157Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4Meeting of Creditors (Chapter 7)). No. of Notices: 15. Notice Date 01/25/2015. (Admin.) (Entered: 01/26/2015)
01/25/20156Docket Text
BNC Certificate of Notice. (RE: related document(s) 5Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 01/25/2015. (Admin.) (Entered: 01/26/2015)
01/23/20155Docket 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 7) filed by Debtor Halliday Pipeline, Inc.). Statement of Financial Affairs due by 2/5/2015. Schedule A due by 2/5/2015. Schedule B due by 2/5/2015. Schedule D due by 2/5/2015. Schedule E due by 2/5/2015. Schedule F due by 2/5/2015. Schedule G due by 2/5/2015. Schedule H due by 2/5/2015. Declaration re Debtor Schedules due by 2/5/2015. Verified Stmt. re List of Creditors due by 2/5/2015. Atty Disclosure Statement due by 2/5/2015. Summary of Schedules due by 2/5/2015. Corporate Resolution due by 2/5/2015. Inventory of Property due by 2/5/2015. Incomplete Filings due by 2/5/2015. (hk) (Entered: 01/23/2015)
01/23/20154Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith, with 341(a) meeting to be held on 02/17/2015 at 11:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 05/18/2015. Government Proof of Claim due by 07/21/2015.. (Entered: 01/23/2015)
01/22/20153Docket Text
Notice of Appearance and Request for Notice by Thomas K. McCraw Jr. Filed by Creditor Caterpillar Financial Services Corporation (McCraw, Thomas) (Entered: 01/22/2015)