New Hampshire Bankruptcy Court

Case number: 1:15-bk-10971 - Alpha Asbestos Abatement, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Alpha Asbestos Abatement, Inc.
Chapter
11
Judge
Bruce A. Harwood
Filed
06/18/2015
Last Filing
08/05/2015
Asset
Yes
Docket Header

DecDueSchs, SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-10971-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 11
Voluntary
Asset

Date filed:  06/18/2015
341 meeting:  07/21/2015
Deadline for filing claims:  10/16/2015
Deadline for filing claims (govt.):  12/15/2015

Debtor

Alpha Asbestos Abatement, Inc.

P.O. Box 10625
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: 02-0433094

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: [email protected]

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
06/19/20158Docket Text
Receipt of Voluntary Petition (Chapter 11)(15-10971) [misc,volp11] (1717.00) filing fee. Receipt number 2943365, Fee amount $1717.00. (re: Doc# 1). (U.S. Treasury) (Entered: 06/19/2015)
06/18/2015Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/21/2015 at 3:00 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 (UST, CD) (Entered: 06/18/2015)
06/18/20157Docket Text
Meeting of Creditors. 341(a) meeting to be held on 7/21/2015 at 03:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 06/18/2015)
06/18/20156Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 6/18/2015 Proofs of Claims due by 10/16/2015. Government Proof of Claim due by 12/15/2015. (dcs) (Entered: 06/18/2015)
06/18/20155Docket 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 11) filed by Debtor Alpha Asbestos Abatement, Inc.). Statement of Financial Affairs due by 7/2/2015. Schedule A due by 7/2/2015. Schedule B due by 7/2/2015. Schedule D due by 7/2/2015. Schedule E due by 7/2/2015. Schedule F due by 7/2/2015. Schedule G due by 7/2/2015. Schedule H due by 7/2/2015. Declaration re Debtor Schedules due by 7/2/2015. Verified Stmt. re List of Creditors due by 7/2/2015. Atty Disclosure Statement due by 7/2/2015. Summary of Schedules due by 7/2/2015. List of Equity Security Holders due by 7/2/2015. Incomplete Filings due by 7/2/2015. (hk) (Entered: 06/18/2015)
06/18/20154Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 06/18/2015)
06/18/20153Docket Text
Debtor Organizational Documents Filed by Debtor Alpha Asbestos Abatement, Inc. (Dahar, Eleanor) (Entered: 06/18/2015)
06/18/20152Docket Text
Corporate Resolution Filed by Debtor Alpha Asbestos Abatement, Inc. (Dahar, Eleanor) (Entered: 06/18/2015)
06/18/20151Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Alpha Asbestos Abatement, Inc. Chapter 11 Plan due by 10/16/2015. Disclosure Statement due by 10/16/2015. Statement of Financial Affairs due by 07/2/2015. Schedule A due by 07/2/2015. Schedule B due by 07/2/2015. Schedule D due by 07/2/2015. Schedule E due by 07/2/2015. Schedule F due by 07/2/2015. Schedule G due by 07/2/2015. Schedule H due by 07/2/2015. Atty Disclosure Statement due by 07/2/2015. Summary of Schedules due by 07/2/2015. Incomplete Filings due by 07/2/2015. Chapter 11 Small Business Plan due by 10/16/2015. (Dahar, Eleanor) (Entered: 06/18/2015)