New Hampshire Bankruptcy Court

Case number: 1:17-bk-11203 - S&S Delivery Service, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
S&S Delivery Service, LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
08/29/2017
Last Filing
03/06/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 17-11203-BAH

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


Date filed:  08/29/2017
341 meeting:  09/26/2017
Deadline for filing claims:  12/26/2017
Deadline for filing claims (govt.):  02/26/2018

Debtor

S&S Delivery Service, LLC

57 Regional Dr., Ste. 3
Concord, NH 03301
MERRIMACK-NH
Tax ID / EIN: 45-2939557

represented by
Raymond J. DiLucci

Raymond J. DiLucci, P.A.
81 South State Street
Concord, NH 03301
(603) 224-2100
Fax : 603-224-1507
Email: [email protected]

Trustee

Victor W. Dahar

Trustee
Victor W. Dahar Professional Association
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595

represented by
Victor W. Dahar

Trustee
Victor W. Dahar Professional Association
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Fax : 603-647-8054
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
12/13/201724Docket Text
Order Granting Motion For Sale of Property under Section 363(b) (Related Doc # 20) Signed on 12/13/2017. (jtp) (Entered: 12/13/2017)
12/10/201723Docket Text
BNC Certificate of Notice - Notice of Abandonment. (RE: related document(s) 22 Notice of Abandonment of Property filed by Trustee Victor W. Dahar). No. of Notices: 10. Notice Date 12/10/2017. (Admin.) (Entered: 12/11/2017)
12/08/201722Docket Text
Notice of Abandonment of Property . The trustee of this estate hereby abandons the following property pursuant to 11 U.S.C. Section 554: 2013 Nisssan NV van, 2009 Hyundai Santa Fe, 2016 ford Transit, and 2011 Kia Soul. The trustee is satisfied that the property is burdensome or of inconsequential value to the estate. Reason for abandonment: No Equity and no insurance. Filed by Trustee Victor W. Dahar Last day to file Objections to Abandonment is 12/26/2017. (Dahar, Victor) (Entered: 12/08/2017)
11/28/201721Docket Text
Notice of Appearance and Request for Notice by Walter L. Maroney Filed by Creditor State of NH Department of Employment Security (Maroney, Walter) (Entered: 11/28/2017)
11/14/201720Docket Text
Motion For Sale of Property under Section 363(b) Filed by Trustee Victor W. Dahar Hearing scheduled for 12/13/2017 at 10:00 AM at Courtroom A, Concord, NH. (Attachments: # 1 Notice of Hearing # 2 Certificate of Service # 3 Proposed Order) (Dahar, Victor) (Entered: 11/14/2017)
11/05/201719Docket Text
BNC Certificate of Notice. (RE: related document(s) 18 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 11/05/2017. (Admin.) (Entered: 11/05/2017)
11/03/201718Docket Text
Order Granting Motion For Relief From Stay filed by Citizens Bank, N.A. (Related Doc # 16) Signed on 11/3/2017. (gll) (Entered: 11/03/2017)
10/20/201717Docket Text
Receipt of Motion for Relief From Stay(17-11203-BAH) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 3331516, Fee amount $ 181.00. (re: Doc# 16). (U.S. Treasury) (Entered: 10/20/2017)
10/20/201716Docket Text
Motion for Relief from Stay. with certificate of service Fee Amount $ 181. Filed by Creditor Citizens Bank, N.A. Hearing scheduled for 11/9/2017 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. Objections due by 11/2/2017. (Attachments: # 1 Exhibit Contract, Title, NADA # 2 Notice of Hearing # 3 Statement of Parent/Public Companies) (Amann, William) (Entered: 10/20/2017)
10/18/201715Docket Text
BNC Certificate of Notice - Notice of Abandonment. (RE: related document(s) 14 Notice of Abandonment of Property filed by Trustee Victor W. Dahar). No. of Notices: 9. Notice Date 10/18/2017. (Admin.) (Entered: 10/19/2017)