New Hampshire Bankruptcy Court

Case number: 1:15-bk-11327 - Dean Drywall Installations, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Dean Drywall Installations, LLC
Chapter
7
Filed
08/21/2015
Last Filing
03/14/2019
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-11327-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Voluntary
Asset


Date filed:  08/21/2015
341 meeting:  09/17/2015
Deadline for filing claims:  12/16/2015
Deadline for filing claims (govt.):  02/17/2016

Debtor

Dean Drywall Installations, LLC

6D Dobson Way, #155
Merrimack, NH 03054
HILLSBOROUGH-NH
Tax ID / EIN: 20-4465928

represented by
Charles F. Cleary

Wadleigh, Starr & Peters, PLLP
95 Market Street
Manchester, NH 03101
(603) 669-4140
Fax : (603) 669-6018
Email: [email protected]

Kathryn Reynolds

The Law Offices of Joseph M. Annutto
369 Main Street
Nashua, NH 03060
(603) 881-9161
Fax : (603) 821-5185
Email: [email protected]

Trustee

Olga L. Gordon

Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126

represented by
Olga L. Gordon

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4000
Email: [email protected]

Olga L. Gordon

Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126
Fax : 617-482-3868
Email: [email protected]

Robert M. Shepard

Smith-Weiss and Shepard, PC
47 Factory Street
P.O. Box 388
Nashua, NH 03061-0388
(603) 883-1571

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
11/04/201539Docket Text
Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 26) Signed on 11/4/2015. (jtp) (Entered: 11/04/2015)
11/03/201538Docket Text
Order Granting Application to Employ Smith-Weiss Shepard, PC (Related Doc # 30) Signed on 11/3/2015. (jtp) (Entered: 11/03/2015)
10/31/201537Docket Text
BNC Certificate of Notice. (RE: related document(s) 36Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
10/29/201536Docket Text
Order Granting Motion For Relief From Stay filed by Keystone Builders, LLC (Related Doc # 31) Signed on 10/29/2015. (gll) (Entered: 10/29/2015)
10/16/201535Docket Text
BNC Certificate of Notice. (RE: related document(s) 33Notice of Deficiency re: Statement of Parent/Public Companies). No. of Notices: 3. Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015)
10/14/201534Docket Text
Statement of Parent/Public Companies Filed by Debtor Dean Drywall Installations, LLC (RE: related document(s) 31Motion for Relief From Stay filed by Creditor Keystone Builders, LLC) (Cleary, Charles) (Entered: 10/14/2015)
10/14/201533Docket Text
Notice of Deficiency re: Statement of Parent/Public Companies (RE: related document(s) 31Motion for Relief From Stay filed by Creditor Keystone Builders, LLC). (jtp) (Entered: 10/14/2015)
10/14/201532Docket Text
Receipt of Motion for Relief From Stay(15-11327-BAH) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 2999681, Fee amount $ 176.00. (re: Doc# 31). (U.S. Treasury) (Entered: 10/14/2015)
10/14/201531Docket Text
Motion for Relief from Stay. Fee Amount $ 176. Filed by Creditor Keystone Builders, LLC Hearing scheduled for 11/4/2015 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. Objections due by 10/28/2015. (Attachments: # 1Notice of Hearing # 2Proposed Order # 3Certificate of Service) (Cleary, Charles) (Entered: 10/14/2015)
10/07/201530Docket Text
Application to Employ Robert Shepard, Esq. of Smith-Weiss Shepard, PC as Special Counsel Filed by Trustee Olga L. Gordon Hearing scheduled for 11/4/2015 at 01:30 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1Exhibit A -Contingent Fee Agreement # 2Affidavit # 3Proposed Order # 4Notice of Hearing # 5Certificate of Service) (Gordon, Olga) (Entered: 10/07/2015)