New Hampshire Bankruptcy Court

Case number: 1:15-bk-11799 - A&A Wheeler Mfg., Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
A&A Wheeler Mfg., Inc.
Chapter
11
Judge
Bruce A. Harwood
Filed
11/24/2015
Asset
Yes
Docket Header

PlanConfirmed, CLOSED




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 15-11799-BAH

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



Debtor disposition:  Discharge Not Applicable
Date filed:  11/24/2015
Date terminated:  04/20/2018
Plan confirmed:  01/20/2017
341 meeting:  12/30/2015
Deadline for objecting to discharge:  02/29/2016

Debtor

A&A Wheeler Mfg., Inc.

300 Calef Highway
Lee, NH 03861
STRAFFORD-NH
Tax ID / EIN: 02-0501163

represented by
Franklin C. Jones

Wensley & Jones, PLLC
40 Wakefield Street
Rochester, NH 03867
603-332-1234
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
represented by
Office of the U.S. Trustee

PRO SE

Geraldine Karonis

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
Fax : (603) 225-2208
TERMINATED: 12/27/2021

Latest Dockets
Date Filed#Docket Text
12/24/2021240Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 239 Order on Motion to Reopen Chapter 11 Case). No. of Notices: 29. Notice Date 12/24/2021. (Admin.) (Entered: 12/25/2021)
12/22/2021239Docket Text
Order Denying Motion To Reopen Chapter 11 Case (Related Doc # 231), Order Mooting Motion for Clarification (Related Doc # 235) Signed on 12/22/2021. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 12/22/2021)
12/14/2021238Docket Text
Response Filed by Debtor A&A Wheeler Mfg., Inc. (RE: related document(s) 235 Motion (BK) filed by Creditor State of NH Department of Employment Security) (Jones, Franklin) (Entered: 12/14/2021)
12/01/2021237Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 236 Notice to all Creditors and Parties). No. of Notices: 29. Notice Date 12/01/2021. (Admin.) (Entered: 12/02/2021)
11/29/2021236Docket Text
Pursuant to the Courts Fourteenth General Order dated May 26, 2021, the hearing scheduled for December 22, 2021 at 9:00 AM will be telephonic. (RE: related document(s) 231 Motion to Reopen Chapter 11 Case filed by Creditor State of NH Department of Employment Security, 235 Motion (BK) filed by Creditor State of NH Department of Employment Security). (twh) (Entered: 11/29/2021)
11/10/2021235Docket Text
Motion for Clarification of Chapter 11 Plan of Reorganization Regarding Its Right to Proceed Against the Principals Of the Debtor Through an Action in State Court Filed by Creditor State of NH Department of Employment Security Hearing scheduled for 12/22/2021 at 09:00 AM at Courtroom A. (Attachments: # 1 Proposed Order # 2 Notice of Hearing # 3 Certificate of Service) (Maroney, Walter) (Entered: 11/10/2021)
11/10/2021234Docket Text
Notice of Hearing Filed by Creditor State of NH Department of Employment Security (RE: related document(s) 231 Motion to Reopen Chapter 11 Case filed by Creditor State of NH Department of Employment Security) Hearing scheduled for 12/22/2021 at 09:00 AM at Courtroom A. (Attachments: # 1 Certificate of Service) (Maroney, Walter) (Entered: 11/10/2021)
11/08/2021233Docket Text
Response Filed by Debtor A&A Wheeler Mfg., Inc. (RE: related document(s) 231 Motion to Reopen Chapter 11 Case filed by Creditor State of NH Department of Employment Security) (Jones, Franklin) (Entered: 11/08/2021)
11/02/2021232Docket Text
Receipt of Motion to Reopen Chapter 11 Case( 15-11799-BAH) [motion,mreop11] (1167.00) filing fee. Receipt number A3941568, Fee amount $1167.00. (re: Doc# 231). (U.S. Treasury) (Entered: 11/02/2021)
10/29/2021231Docket Text
Motion to Reopen Chapter 11 Case . Fee Amount $ 1167. Filed by Creditor State of NH Department of Employment Security (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Maroney, Walter) (Entered: 10/29/2021)