New Hampshire Bankruptcy Court

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

Case Information
Case title
Sky-Skan Incorporated
Chapter
7
Judge
Michael A. Fagone
Filed
11/01/2017
Last Filing
02/10/2025
Asset
Yes
Vol
v
Docket Header

CONVERTED




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

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)

Latest Dockets
Date Filed#Docket Text
02/10/20251202Docket Text
Notice of Appearance and Request for Notice by Andrew G. Macchione Filed by Creditor New Hampshire Department of Revenue Administration (DRA) (Macchione, Andrew)
12/08/20241201Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) [1199] Order on Application for Final Fees). No. of Notices: 15. Notice Date 12/08/2024. (Admin.)
12/08/20241200Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) [1198] Order on Application for Final Fees). No. of Notices: 13. Notice Date 12/08/2024. (Admin.)
12/06/20241199Docket Text
Order on Application For Final Fees (Related Doc # [1193]) Granting for Rath, Young, Pignatelli, P.C, Final fees awarded: $40000.00 Signed on 12/6/2024. (So ordered by Judge Michael A. Fagone ) (pptak)
12/06/20241198Docket Text
Order on Application For Final Fees (Related Doc # [1192]) Granting for Eaton Peabody, fees awarded: $11414.00, expenses awarded: $1753.48 Signed on 12/6/2024. (So ordered by Judge Michael A. Fagone ) (pptak)
11/22/20241197Docket Text
Certificate of Service Filed by Trustee Jeffrey Piampiano (RE: related document(s) [1195] Supplemental Document filed by Trustee Jeffrey Piampiano, [1196] Supplemental Document filed by Trustee Jeffrey Piampiano) (Doil, Shawn)
11/22/20241196Docket Text
Supplemental Document Filed by Trustee Jeffrey Piampiano (RE: related document(s) [1193] Application for Final Fees filed by Trustee Jeffrey Piampiano, Spec. Counsel Rath, Young, Pignatelli, P.C) (Doil, Shawn)
11/22/20241195Docket Text
Supplemental Document Filed by Trustee Jeffrey Piampiano (RE: related document(s) [1192] Application for Final Fees filed by Trustee Jeffrey Piampiano) (Doil, Shawn)
11/12/20241194Docket Text
Notice of Hearing Filed by Trustee Jeffrey Piampiano (RE: related document(s) [1192] Application for Final Fees filed by Trustee Jeffrey Piampiano, [1193] Application for Final Fees filed by Trustee Jeffrey Piampiano, Spec. Counsel Rath, Young, Pignatelli, P.C) Hearing scheduled for 12/10/2024 at 10:00 AM at Courtroom A (w/VC). (Doil, Shawn)
11/12/20241193Docket Text
Application for Final Fees for Rath, Young, Pignatelli, P.C, Other Professional, Period: 6/17/2021 to 3/25/2024, Fee: $15,000, Expenses: $40,000.Filed by Attorney Shawn K. Doil Hearing scheduled for 12/10/2024 at 10:00 AM at Courtroom A (w/VC). (Attachments: # (1) Exhibit # (2) Proposed Order) (Doil, Shawn)