New Hampshire Bankruptcy Court

Case number: 1:17-bk-10691 - Wilkins Mechanical Services, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Wilkins Mechanical Services, Inc.
Chapter
7
Judge
Bruce A. Harwood
Filed
05/12/2017
Last Filing
02/04/2021
Asset
Yes
Vol
v
Docket Header

DecDuePt, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-10691-BAH

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


Date filed:  05/12/2017
341 meeting:  06/08/2017
Deadline for filing claims:  09/06/2017
Deadline for filing claims (govt.):  11/08/2017

Debtor

Wilkins Mechanical Services, Inc.

Robert L. O'Brien, Attorney
P.O. Box 357
New Boston, NH 03070-0357
HILLSBOROUGH-NH
Tax ID / EIN: 02-0467916
dba
One Hour Heating & Air Conditioning

dba
Benjamin Franklin Plumbing

dba
Mr. Sparky Electrical


represented by
Robert L. O'Brien

Robert L. O'Brien
P.O. Box 357
New Boston, NH 03070-0357
603-459-9965
Fax : 603-250-0822
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
05/26/201712Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after June 16, 2017 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: Chapter 7 Voluntary Petition for Non-Individuals Doc. No. 1 unless the missing documents/fees are filed/submitted and/or paid. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Wilkins Mechanical Services, Inc.). Unless Conditions Met, Case to be Dismissed Effective 6/16/2017. (gll) (Entered: 05/26/2017)
05/26/201711Docket Text
Supplemental Document to Schedule A/B Filed by Debtor Wilkins Mechanical Services, Inc. (RE: related document(s) 10 Statement of Financial Affairs filed by Debtor Wilkins Mechanical Services, Inc., Schedule A/B, 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, Corporate Resolution, List of Inventories and Equipment) (O'Brien, Robert) (Entered: 05/26/2017)
05/26/201710Docket 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 , Verification of Creditor Mailing List, Statement of Parent/Public Companies , Corporate Resolution, List of Inventories and Equipment Filed by Debtor Wilkins Mechanical Services, Inc. (RE: related document(s) 8 Notice to File Missing Documents (Chapter 7)) (Attachments: # 1 List of Property of Estate) (O'Brien, Robert) Modified on 5/26/2017 to add schedule(jtp). (Entered: 05/26/2017)
05/20/20179Docket Text
BNC Certificate of Notice. (RE: related document(s) 8 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 05/20/2017. (Admin.) (Entered: 05/21/2017)
05/18/20178Docket Text
AMENDED 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 Wilkins Mechanical Services, Inc., 4 Notice to File Missing Documents (Chapter 7)). Statement of Financial Affairs due by 5/26/2017. Schedule A/B due 5/26/2017. Schedule D due by 5/26/2017. Schedule E/F due 5/26/2017. Schedule G due by 5/26/2017. Schedule H due by 5/26/2017. Summary of Assets and Liabilities due 5/26/2017. Declaration re Debtor Schedules due by 5/26/2017. Atty Disclosure Statement due by 5/26/2017. Verified Stmt. re List of Creditors due by 5/26/2017. Corporate Resolution due by 5/26/2017. Inventory of Property due by 5/26/2017. Incomplete Filings due by 5/26/2017. to remove Db. Org. Documents (dcs) (Entered: 05/18/2017)
05/18/20177Docket Text
Notice of Appearance and Request for Notice by Frank P. Spinella Jr. Filed by Creditor The Granite Group Wholesalers, LLC (Spinella, Frank) (Entered: 05/18/2017)
05/17/20176Docket Text
BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/17/20175Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors (Chapter 7)). No. of Notices: 78. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/15/20174Docket 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 Wilkins Mechanical Services, Inc.). Statement of Financial Affairs due by 5/26/2017. Schedule A/B due 5/26/2017. Schedule D due by 5/26/2017. Schedule E/F due 5/26/2017. Schedule G due by 5/26/2017. Schedule H due by 5/26/2017. Summary of Assets and Liabilities due 5/26/2017. Declaration re Debtor Schedules due by 5/26/2017. Atty Disclosure Statement due by 5/26/2017. Verified Stmt. re List of Creditors due by 5/26/2017. Corporate Resolution due by 5/26/2017. Debtor Organizational Documents due by 5/26/2017. Inventory of Property due by 5/26/2017. Incomplete Filings due by 5/26/2017. (dcs) (Entered: 05/15/2017)
05/15/20173Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Michael S. Askenaizer, with 341(a) meeting to be held on 06/08/2017 at 11:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 09/06/2017. Government Proof of Claim due by 11/08/2017.. (Entered: 05/15/2017)