New Hampshire Bankruptcy Court

Case number: 1:16-bk-10602 - Hanish, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Hanish, LLC
Chapter
11
Judge
Bruce A. Harwood
Filed
04/26/2016
Last Filing
08/29/2018
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 16-10602-BAH

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


Date filed:  04/26/2016
341 meeting:  05/25/2016
Deadline for filing claims:  08/24/2016
Deadline for filing claims (govt.):  10/24/2016
Deadline for objecting to discharge:  07/25/2016

Debtor

Hanish, LLC

495 Westgate Drive
Brockton, MA 02301
MERRIMACK-NH
Tax ID / EIN: 90-0194012
dba
Fairfield Inn & Suites


represented by
Deborah A. Notinger

Notinger Law, P.L.L.C.
7A Taggart Drive
Nashua, NH 03060
(603) 417-2158
Email: [email protected]

Steven M. Notinger

Notinger Law, PLLC
7A Taggart Drive
Nashua, NH 03060
(603)417-2158
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
Ann Marie Dirsa

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: [email protected]

Geraldine Karonis

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7912
Fax : (603) 666-7913
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/26/2018355Docket Text
Order Granting Motion For Sale of Property under Section 363(b) (Related Doc # 313) Signed on 3/26/2018. (jtp) (Entered: 03/26/2018)
03/26/2018354Docket Text
Proposed Order Filed by Debtor Hanish, LLC (RE: related document(s) 313 Motion for Sale of Property under Section 363(b) filed by Debtor Hanish, LLC, 350 Order Directing) (Notinger, Steven) (Entered: 03/26/2018)
03/23/2018353Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 349 Order). No. of Notices: 5. Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018)
03/23/2018352Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 350 Order Directing). No. of Notices: 5. Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018)
03/23/2018351Docket Text
Limited Objection Filed by Creditor Phoenix Reo, LLC (RE: related document(s) 344 Motion to Use Cash Collateral filed by Debtor Hanish, LLC) (Rheaume, Alexander) (Entered: 03/23/2018)
03/21/2018350Docket Text
Order Directing Attorney Notinger to submit a Proposed Order Signed on 3/21/2018 (RE: related document(s) 313 Motion for Sale of Property under Section 363(b) filed by Debtor Hanish, LLC) (jtp) (Entered: 03/21/2018)
03/21/2018349Docket Text
Order; Disclosure Statement is Withdrawn Signed on 3/21/2018 (RE: related document(s) 336 Disclosure Statement filed by Debtor Hanish, LLC) (jtp) (Entered: 03/21/2018)
03/21/2018348Docket Text
Debtor-in-Possession Monthly Operating Report for Reporting Period February 1 - 28, 2018 Filed by Debtor Hanish, LLC (Notinger, Steven) (Entered: 03/21/2018)
03/20/2018347Docket Text
Proposed Order (amended with comments from Marriott) Filed by Debtor Hanish, LLC (RE: related document(s) 313 Motion for Sale of Property under Section 363(b) filed by Debtor Hanish, LLC) (Notinger, Steven) (Entered: 03/20/2018)
03/19/2018346Docket Text
Proposed Order Filed by Debtor Hanish, LLC (RE: related document(s) 313 Motion for Sale of Property under Section 363(b) filed by Debtor Hanish, LLC) (Notinger, Steven) (Entered: 03/19/2018)