|
Assigned to: Chief Judge Bruce A. Harwood Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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
Edmond J. Ford, Trustee Trustee Ford, McDonald & Borden, PA 10 Pleasant St., Suite 400 Portsmouth, NH 03801-3456 603-373-1600 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) Peter N. Tamposi
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/25/2024 | 1182 | Docket Text An Administrative Error was found with the filing of Motion to Compromise with Stuart B. Ratner, Esq. and Stuart B. Ratner, P.C. about Settlement of Pending Litigation (Court Doc. No. 1180). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)[1180] Motion to Compromise (BK) filed by Trustee Jeffrey Piampiano). (jel) |
03/25/2024 | 1181 | Docket Text Motion to Approve Compromise under Rule 9019 Filed by Trustee Jeffrey Piampiano Hearing scheduled for 5/1/2024 at 11:00 AM at Courtroom A. (Attachments: # (1) List/Matrix of Parties Served # (2) Notice of Hearing # (3) Proposed Order) (jel) |
03/25/2024 | 1180 | Docket Text Motion to Compromise with Stuart B. Ratner, Esq. and Stuart B. Ratner, P.C. about Settlement of Pending Litigation Filed by Trustee Jeffrey Piampiano Hearing scheduled for 5/1/2024 at 11:00 AM at Courtroom A. (Attachments: # (1) List/Matrix of Parties Served # (2) Notice of Hearing # (3) Proposed Order) (Doil, Shawn) |
07/25/2023 | 1179 | Docket Text Notice of Withdrawal as Attorney by Anne M. Edwards Filed by Interested Party State of New Hampshire Department of Revenue Administration Party has until 08/15/2023 to respond to the Court's Mailing of the Notice of Entry of Withdrawal. (Edwards, Anne) |
05/10/2023 | 1178 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 1177 Order on Application for Interim Fees). No. of Notices: 18. Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023) |
05/08/2023 | 1177 | Docket Text Order Granting Application For Interim Fees (Related Doc # 1174) Granting for Wesler & Associates, CPA PC, fees awarded: $2107.50, expenses awarded: $1726.54 Signed on 5/8/2023. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 05/08/2023) |
04/28/2023 | 1176 | Docket Text BNC Certificate of Notice - Hearing. (RE: related document(s) [1175] Notice to all Creditors and Parties). No. of Notices: 193. Notice Date 04/28/2023. (Admin.) |
04/26/2023 | 1175 | Docket Text The hearing(s) scheduled for May 10, 2023 at 9:00 a.m. will be held in-person in Courtroom A, Warren B. Rudman U.S. Courthouse. Attorneys wishing to participate in the hearing telephonically may do so. All others interested in participating in or listening to the hearing telephonically may do so. (RE: related document(s)[1174] Application for Interim Fees filed by Trustee Jeffrey Piampiano, Accountant Wesler & Associates, CPA PC). (twh) |
04/07/2023 | 1174 | Docket Text Third Application for Interim Fees for Wesler & Associates, CPA PC, Accountant, Period: 7/5/2022 to 3/13/2023, Fee: $1,726.54, Expenses: $2,107.50.Filed by Attorney Shawn K. Doil Hearing scheduled for 5/10/2023 at 09:00 AM at Courtroom A. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Notice of Hearing # (4) Proposed Order) (Doil, Shawn) |
12/11/2022 | 1173 | Docket Text BNC 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.) |