|
Assigned to: Bankruptcy Judge J. Michael Deasy Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2015 | 12 | Docket 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) |
02/11/2015 | 11 | Docket 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) |
02/09/2015 | 10 | Docket 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) |
02/09/2015 | 9 | Docket 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) |
02/06/2015 | 8 | Docket Text Notice of Appearance and Request for Notice by Daniel P. Luker Filed by Creditor Eastern Bank (Luker, Daniel) (Entered: 02/06/2015) |
01/25/2015 | 7 | Docket 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) |
01/25/2015 | 6 | Docket 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) |
01/23/2015 | 5 | Docket 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) |
01/23/2015 | 4 | Docket 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) |
01/22/2015 | 3 | Docket 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) |