New Hampshire Bankruptcy Court

Case number: 1:17-bk-10658 - Twin State Sun, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Twin State Sun, LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
05/05/2017
Last Filing
09/13/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-10658-JMD

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


Date filed:  05/05/2017
341 meeting:  06/13/2017
Deadline for filing claims (govt.):  11/01/2017

Debtor

Twin State Sun, LLC

PO Box 1855
New London, NH 03257
MERRIMACK-NH
Tax ID / EIN: 35-2493472

represented by
Steven M. Notinger

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

Trustee

Steven M. Notinger

Trustee
Notinger Law, P.L.L.C.
7A Taggart Drive
Nashua, NH 03060
(603) 417-2158

represented by
Deborah A. Notinger

Notinger Law, P.L.L.C.
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
 
 

Latest Dockets
Date Filed#Docket Text
06/13/201719Docket Text
341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Debtor appeared. (Notinger, Steven) (Entered: 06/13/2017)
06/06/201718Docket Text
Order Striking Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule C , 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 , Verification of Creditor Mailing List (Court Doc. No. 17). The document was filed into the incorrect case. Signed on 6/6/2017 /s/ Judge J. Michael Deasy (RE: related document(s) 17 Statement of Financial Affairs filed by Debtor Twin State Sun, LLC, Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Declaration About Debtors Schedules, Disclosure of Compensation of Attorney for Debtor, Verification of Creditor Mailing List) (hk) (Entered: 06/06/2017)
05/12/201716Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 Order on Motion For Joint Administration). No. of Notices: 307. Notice Date 05/12/2017. (Admin.) (Entered: 05/13/2017)
05/12/201715Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 11 Order on Application to Employ). No. of Notices: 2. Notice Date 05/12/2017. (Admin.) (Entered: 05/13/2017)
05/10/201714Docket Text
BNC Certificate of Notice. (RE: related document(s) 10 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201713Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors (Chapter 7)). No. of Notices: 302. Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201712Docket Text
Order Granting Motion For Joint Administration of cases 17-10370 William Woods, 17-10658 Twin State Sun, LLC. Case 17-10370 William Woods is designated as the lead case. See docket of case 17-10370 William Woods for all further docket entries. Signed on 5/10/2017. (dcs) (Entered: 05/10/2017)
05/09/201711Docket Text
Order Granting Application to Employ Notinger Law, PLLC (Related Doc # 8) Signed on 5/9/2017. (dcs) (Entered: 05/10/2017)
05/08/201710Docket 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) 1 Voluntary Petition (Chapter 7) filed by Debtor Twin State Sun, LLC). Statement of Financial Affairs due by 5/19/2017. Schedule A/B due 5/19/2017. Schedule D due by 5/19/2017. Schedule E/F due 5/19/2017. Schedule G due by 5/19/2017. Schedule H due by 5/19/2017. Summary of Assets and Liabilities due 5/19/2017. Declaration re Debtor Schedules due by 5/19/2017. Atty Disclosure Statement due by 5/19/2017. Verified Stmt. re List of Creditors due by 5/19/2017. Debtor Organizational Documents due by 5/19/2017. Inventory of Property due by 5/19/2017. Statement of Parent/Public Companies due by 5/19/2017. Incomplete Filings due by 5/19/2017. (hk) (Entered: 05/08/2017)
05/08/20179Docket Text
Ex Parte Motion for Joint Administration Case 17-10658-JMD with 17-10370-JMD Filed by Trustee Steven M. Notinger (Attachments: # 1 Proposed Order) (Notinger, Deborah) (Entered: 05/08/2017)