New Hampshire Bankruptcy Court

Case number: 1:17-bk-10466 - aj Moss, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
aj Moss, Inc.
Chapter
7
Filed
03/31/2017
Last Filing
12/02/2018
Asset
Yes
Docket Header

DecDueSchs, DecDueAmd




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-10466-BAH

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

Date filed:  03/31/2017
341 meeting:  05/09/2017
Deadline for filing claims:  08/07/2017
Deadline for filing claims (govt.):  09/27/2017

Debtor

aj Moss, Inc.

1857 White Mountain Highway
P.O. Box 5002
North Conway, NH 03860-5158
CARROLL-NH
Tax ID / EIN: 20-2560773

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: [email protected]

Trustee

Olga L. Gordon

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

 
 
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
04/14/201711Docket Text
Receipt of Amended List of Creditors in Matrix Format(17-10466-BAH) [misc,amdcma] ( 31.00) filing fee. Receipt number 3245568, Fee amount $ 31.00. (re: Doc# 10). (U.S. Treasury) (Entered: 04/14/2017)
04/14/201710Docket Text
Amended List of Creditors in Matrix Format. Fee Amount $ 31. Filed by Debtor aj Moss, Inc. (Attachments: # 1 Exhibit Notice of Amendment to Schedules # 2 List/Matrix of Parties Served # 3 Exhibit Notice to Added Creditor # 4 Exhibit 341 Meeting Notice # 5 Certificate of Service) (Dahar, Eleanor) (Entered: 04/14/2017)
04/14/20179Docket Text
Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual , Declaration About Debtors Schedules., Disclosure of Compensation of Attorney for Debtor , List of Inventories and Equipment Filed by Debtor aj Moss, Inc. (RE: related document(s) 6 Notice to File Missing Documents (Chapter 7)) (Attachments: # 1 Exhibit Inventory of Property) (Dahar, Eleanor) (Entered: 04/14/2017)
04/05/20178Docket Text
BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 04/05/2017. (Admin.) (Entered: 04/06/2017)
04/05/20177Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors (Chapter 7)). No. of Notices: 9. Notice Date 04/05/2017. (Admin.) (Entered: 04/06/2017)
04/03/20175Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Olga L. Gordon, with 341(a) meeting to be held on 05/09/2017 at 10:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 08/07/2017. Government Proof of Claim due by 09/27/2017.. (Entered: 04/03/2017)
03/31/20174Docket Text
Debtor Organizational Documents Filed by Debtor aj Moss, Inc. (Dahar, Eleanor) (Entered: 03/31/2017)
03/31/20173Docket Text
Corporate Resolution Filed by Debtor aj Moss, Inc. (Dahar, Eleanor) (Entered: 03/31/2017)
03/31/20172Docket Text
Receipt of Voluntary Petition (Chapter 7)(17-10466) [misc,volp7] ( 335.00) filing fee. Receipt number 3236299, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 03/31/2017)
03/31/20171Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by aj Moss, Inc. Statement of Financial Affairs due by 04/14/2017. Schedule A/B due 04/14/2017. Schedule D due by 04/14/2017. Schedule E/F due 04/14/2017. Schedule G due by 04/14/2017. Schedule H due by 04/14/2017. Summary of Assets and Liabilities due 04/14/2017. Atty Disclosure Statement due by 04/14/2017. Incomplete Filings due by 04/14/2017. (Dahar, Eleanor) (Entered: 03/31/2017)