New Hampshire Bankruptcy Court

Case number: 1:15-bk-11630 - M.J. Hayward Mechanical/Electrical Services, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
M.J. Hayward Mechanical/Electrical Services, Inc.
Chapter
7
Filed
10/21/2015
Last Filing
09/14/2017
Asset
Yes
Docket Header

DecDuePt, DecDueSchs, SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-11630-JMD

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

Date filed:  10/21/2015
341 meeting:  11/17/2015
Deadline for filing claims:  02/16/2016
Deadline for filing claims (govt.):  04/18/2016

Debtor

M.J. Hayward Mechanical/Electrical Services, Inc.

PO Box 737
Grantham, NH 03753
GRAFTON-NH
Tax ID / EIN: 04-3340703

represented by
Raymond J. DiLucci

Raymond J. DiLucci, P.A.
81 South State Street
Concord, NH 03301
(603) 224-2100
Fax : 603-224-1507
Email: [email protected]

Trustee

Michael S. Askenaizer

Trustee
Law Offices of Michael S. Askenaizer
29 Factory Street
Nashua, NH 03060
(603) 594-0300

 
 
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
10/21/20156Docket 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 M.J. Hayward Mechanical/Electrical Services, Inc.). Inventory of Property due by 11/4/2015. Incomplete Filings due by 11/4/2015. (hk) (Entered: 10/21/2015)
10/21/2015Docket Text
Government Proof of Claim Deadline set. Government Proof of Claim due by 4/18/2016. (hk) (Entered: 10/21/2015)
10/21/20155Docket Text
AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 11/17/2015 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 2/16/2016. ASSET NOTICE (hk) (Entered: 10/21/2015)
10/21/20154Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Michael S. Askenaizer, with 341(a) meeting to be held on 11/17/2015 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH (Entered: 10/21/2015)
10/21/20153Docket Text
Corporate Resolution Filed by Debtor M.J. Hayward Mechanical/Electrical Services, Inc. (DiLucci, Raymond) (Entered: 10/21/2015)
10/21/20152Docket Text
Receipt of Voluntary Petition (Chapter 7)(15-11630) [misc,volp7] ( 335.00) filing fee. Receipt number 3002960, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 10/21/2015)
10/21/20151Docket Text
Chapter 7 Voluntary Petition . Fee Amount $335 Filed by M.J. Hayward Mechanical/Electrical Services, Inc. (DiLucci, Raymond) (Entered: 10/21/2015)