Case number: 1:17-bk-11540 - Sky-Skan Incorporated - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Sky-Skan Incorporated

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Bruce A. Harwood

  • Filed

    11/01/2017

  • Last Filing

    12/11/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, APLDIST



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 17-11540-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/01/2017
Date converted:  12/02/2020
341 meeting:  01/08/2021
Deadline for filing claims:  02/10/2021
Deadline for filing claims (govt.):  06/01/2021
Deadline for objecting to discharge:  01/29/2018

Debtor

Sky-Skan Incorporated

51 Lake Street
Nashua, NH 03060
HILLSBOROUGH-NH
Tax ID / EIN: 16-6090842

represented by
Cheryl C. Deshaies

PO Box 648
Exeter, NH 03833
(603) 580-1416
Fax : 1-888-308-7131
Email: [email protected]

Peter N. Tamposi

The Tamposi Law Group
159 Main Street
Nashua, NH 03060
603-204-5513
Email: [email protected]

Trustee

Jeffrey Piampiano

Subchapter V Trustee
Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
207-253-0522

represented by
Shawn K. Doil

Eaton Peabody, P.A.
PO Box 15235
Portland, ME 04112
(207) 274-5266
Fax : (207) 274-5286
Email: [email protected]

Jeffrey Piampiano

Subchapter V Trustee
Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
207-253-0522
Fax : 207-772-3627
Email: [email protected]
TERMINATED: 12/08/2020

Micah A. Smart

Eaton Peabody
100 Middle Street
PO Box 15235
Portland, ME 04112
(207) 274-5266
Fax : (207) 274-5286
Email: [email protected]

Trustee

Edmond J. Ford

Trustee
Ford, McDonald, McPartlin & Borden, P.A.
10 Pleasant St., Suite 400
Portsmouth, NH 03801
(603) 373-1737
TERMINATED: 12/03/2020

 
 
U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777

represented by
Kimberly Bacher

Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2782
Email: [email protected]

Ann Marie Dirsa

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2781
Email: [email protected]

Geraldine Karonis

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
Fax : (603) 225-2208
TERMINATED: 05/28/2020

Creditor Committee

Creditors' Committee


represented by
William S. Gannon

William S. Gannon PLLC
740 Chestnut Street
Manchester, NH 03104
603-621-0833
Email: [email protected]

Creditor Cttee Atty

William S. Gannon PLLC

889 Elm Street, 4th Floor
Manchester, NH 03101
represented by
William S. Gannon

(See above for address)

Latest Dockets

Date Filed#Docket Text
12/11/20221173BNC Certificate of Notice - PDF Document. (RE: related document(s) [1172] Order on Application for Interim Fees). No. of Notices: 17. Notice Date 12/11/2022. (Admin.)
12/09/20221172Order on Application For Interim Fees (Related Doc # [1165]) Granting for Eaton Peabody, fees awarded: $51051.50, expenses awarded: $1784.68 Signed on 12/9/2022. (So ordered by Judge Bruce A. Harwood ) (amw)
12/08/20221171Notice of Withdrawal as Attorney by Richard K. McPartlin Filed by Interested Party Michael Askenaizer Party has until 12/29/2022 to respond to the Court's Mailing of the Notice of Entry of Withdrawal. (McPartlin, Richard)
12/07/20221170Notice of Appearance and Request for Notice by Edmond J. Ford Filed by Interested Party Michael Askenaizer (Ford, Edmond)
12/07/20221169Notice of Appearance and Request for Notice by Marc W. McDonald Filed by Interested Party Michael Askenaizer (McDonald, Marc)
12/04/20221168BNC Certificate of Notice - Hearing. (RE: related document(s) [1167] Notice to all Creditors and Parties). No. of Notices: 191. Notice Date 12/04/2022. (Admin.)
12/02/20221167Pursuant to the Courts Fifteenth General Order dated February 22, 2022, the hearing scheduled for December 14, 2022 at 9:00 a.m. will be telephonic. (RE: related document(s)[1165] Application for Interim Fees filed by Trustee Jeffrey Piampiano). (pptak)
11/10/20221166Report of Disclosure of Adjustment to Previously-Approved Interim Commission Filed by Trustee Jeffrey Piampiano (Attachments: # (1) Certificate of Service) (Piampiano, Jeffrey)
11/01/20221165Application for Interim Fees for Shawn K. Doil, Trustee's Attorney, Period: 9/1/2021 to 9/30/2022, Fee: $51,051.50, Expenses: $1,784.68.Filed by Attorney Shawn K. Doil Hearing scheduled for 12/14/2022 at 09:00 AM at Courtroom A. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Notice of Hearing # (4) Proposed Order) (Doil, Shawn)
09/16/20221164BNC Certificate of Notice - PDF Document. (RE: related document(s) [1162] Order). No. of Notices: 18. Notice Date 09/16/2022. (Admin.)