New Hampshire Bankruptcy Court

Case number: 1:15-bk-11221 - Spin PCB Solutions, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Spin PCB Solutions, Inc.
Chapter
7
Filed
08/03/2015
Last Filing
02/05/2016
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-11221-JMD

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


Date filed:  08/03/2015
341 meeting:  10/15/2015
Deadline for filing claims:  11/30/2015
Deadline for filing claims (govt.):  02/01/2016

Debtor

Spin PCB Solutions, Inc.

51-B Northwestern Drive
Salem, NH 03079
ROCKINGHAM-NH
Tax ID / EIN: 01-0654071

represented by
Leonard G. Deming, II

Deming Law Office
491 Amherst St., Suite 22
Nashua, NH 03063
(603) 882-2189
Fax : (603) 882-5707
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
09/01/201522Docket Text
341(a) Meeting of Creditors Continued. Section 341(a) meeting continued toon 10/15/2015 at 01:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (Smith, Timothy) (Entered: 09/01/2015)
08/27/201521Docket Text
Statement of Financial Affairs , Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration re: Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor , Summary of Schedules Filed by Debtor Spin PCB Solutions, Inc. (RE: related document(s) 10Order on Motion to Extend Deadline to File Schedules) (Deming, Leonard) (Entered: 08/27/2015)
08/27/201520Docket Text
Notice of Appearance and Request for Notice by Charles F. Cleary Filed by Creditor TD Bank, N.A. (Cleary, Charles) (Entered: 08/27/2015)
08/24/201519Docket Text
An Administrative Error was found with the filing of Creditor Request for Notices (Court Doc. No. 13). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s) 13Creditor Request for Notices filed by Creditor Salem Pioneer Assoc., LLC). (jtp) (Entered: 08/24/2015)
08/23/201517Docket Text
BNC Certificate of Notice. (RE: related document(s) 12Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 08/23/2015. (Admin.) (Entered: 08/24/2015)
08/21/201518Docket Text
Notice of Appearance and Request for Notice by Thomas Morgan Filed by Creditor Salem Pioneer Assoc., LLC (jtp) (Entered: 08/24/2015)
08/21/201516Docket Text
Notice of Hearing Filed by Creditor Salem Pioneer Assoc., LLC (RE: related document(s) 14Motion for Relief From Stay filed by Creditor Salem Pioneer Assoc., LLC) Hearing scheduled for 9/16/2015 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Morgan, Thomas) (Entered: 08/21/2015)
08/21/201515Docket Text
Receipt of Motion for Relief From Stay(15-11221-JMD) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 2974395, Fee amount $ 176.00. (re: Doc# 14). (U.S. Treasury) (Entered: 08/21/2015)
08/21/201514Docket Text
Motion for Relief from Stay. Fee Amount $ 176. Filed by Creditor Salem Pioneer Assoc., LLC Hearing scheduled for 9/16/2015 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. Objections due by 9/9/2015. (Attachments: # 1Main Document Motion for Relief From Stay # 2Exhibit 1 # 3Exhibit 2 # 4Exhibit 3 # 5Statement of Parent/Public Companies # 6Proposed Order # 7Certificate of Service) (Morgan, Thomas) (Entered: 08/21/2015)
08/21/201513Docket Text
**Administratively Corrected**
Creditor Request for Notices Filed by Creditor Salem Pioneer Assoc., LLC (Morgan, Thomas) Modified on 8/24/2015 Re-entered onto docket by Clerks Office; Incorrect filing event used. (jtp). (Entered: 08/21/2015)