New Hampshire Bankruptcy Court

Case number: 1:15-bk-11243 - Bunker Hill Publishing, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Bunker Hill Publishing, Inc.
Chapter
7
Filed
08/06/2015
Last Filing
01/11/2019
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-11243-JMD

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


Date filed:  08/06/2015
341 meeting:  09/01/2015
Deadline for filing claims:  11/30/2015
Deadline for filing claims (govt.):  02/02/2016

Debtor

Bunker Hill Publishing, Inc.

285 River Road
Piermont, NH 03779
GRAFTON-NH
Tax ID / EIN: 04-3971369

represented by
Michael B. Fisher

Fisher Law Offices, PLLC
35 South Main Street
Hanover, NH 03755
(603) 643-1313
Fax : (603) 843-6721
Email: [email protected]

Trustee

Timothy P. Smith

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

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]

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
Office of the U.S. Trustee

PRO SE

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]
TERMINATED: 08/02/2016

Latest Dockets
Date Filed#Docket Text
08/02/201652Docket Text
Order Granting Motion For Sale of Property under Section 363(b) and (f) (Related Doc # 44) Signed on 8/2/2016. (hk) (Entered: 08/02/2016)
07/25/201651Docket Text
Objection Filed by Creditor Nessa Flax (RE: related document(s) 44Motion for Sale of Property under Section 363(b) filed by Trustee Timothy P. Smith) (hk) (Entered: 07/25/2016)
07/07/201650Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 47Order). No. of Notices: 1. Notice Date 07/07/2016. (Admin.) (Entered: 07/08/2016)
07/07/201649Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 46Order on Motion to Extend Time). No. of Notices: 1. Notice Date 07/07/2016. (Admin.) (Entered: 07/08/2016)
07/06/201648Docket Text
Notice of Hearing Filed by Trustee Timothy P. Smith (RE: related document(s) 44Motion for Sale of Property under Section 363(b) filed by Trustee Timothy P. Smith) Hearing scheduled for 8/2/2016 at 11:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (McPartlin, Richard) (Entered: 07/06/2016)
07/05/201647Docket Text
Order Granting Motion to Establish Bid Procedures and Approve Notice of Hearing (Related Doc # 45) Signed on 7/5/2016. (hk) (Entered: 07/05/2016)
07/05/201646Docket Text
Order Granting Motion to Extend Time to Assume or Reject Executory Contracts Pursuant to 11 USC Section 365 to August 2, 2016 (related document(s) 43Motion to Extend Time filed by Trustee Timothy P. Smith) . Signed on 7/5/2016. (hk) (Entered: 07/05/2016)
07/01/201645Docket Text
Ex Parte Motionto Establish Bid Procedures and Approve Notice of HearingFiled by Trustee Timothy P. Smith (Attachments: # 1Exhibit A # 2Proposed Order) (McPartlin, Richard) (Entered: 07/01/2016)
07/01/201644Docket Text
Motion For Sale of Property under Section 363(b)and (f)Filed by Trustee Timothy P. Smith (Attachments: # 1Exhibit A # 2Proposed Order) (McPartlin, Richard) (Entered: 07/01/2016)
07/01/201643Docket Text
Motion to Extend Time to Assume or Reject Executory Contracts Pursuant to 11 USC Section 365 to August 22, 2016 Filed by Trustee Timothy P. Smith (Attachments: # 1Proposed Order) (McPartlin, Richard) (Entered: 07/01/2016)