Assigned to: Chief Judge Bruce A. Harwood Chapter 7 Voluntary Asset |
|
Debtor Onsite Fleet Services of New Hampshire Inc.
5 Tower Circle Concord, NH 03303 MERRIMACK-NH Tax ID / EIN: 46-2329058 |
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 |
represented by |
Clifford Gallant, Jr.
Beliveau, Fradette & Gallant, PA 91 Bay Street Manchester, NH 03104 (603) 623-1234 Fax : (603) 623-4817 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee
1000 Elm Street Suite 605 Manchester, NH 03101 (603) 666-7908 |
Date Filed | # | Docket Text |
---|---|---|
05/09/2018 | 18 | Docket Text Order Granting Motion For Sale of Property under Section 363(b) (Related Doc # 16) Signed on 5/9/2018. (dcs) (Entered: 05/09/2018) |
05/01/2018 | 17 | Docket Text Notice of Withdrawal of Claim Number(s) 2 by American Express Bank, FSB (7Becket & Lee, LLP) (Entered: 05/01/2018) |
04/12/2018 | 16 | Docket Text Motion For Sale of Property under Section 363(b) Filed by Trustee Michael S. Askenaizer Hearing scheduled for 5/9/2018 at 09:00 AM at Courtroom A. (Attachments: # 1 Notice of Hearing # 2 Notice of Intended Sale # 3 Certificate of Service # 4 Exhibit A # 5 Proposed Order) (dcs) (Entered: 04/12/2018) |
04/12/2018 | 15 | Docket Text An Administrative Error was found with the filing of Motion to Sell (Court Doc. No. 14). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s) 14 Motion filed by Trustee Michael S. Askenaizer). (dcs) (Entered: 04/12/2018) |
04/12/2018 | 14 | Docket Text ** Administratively Corrected** Motion For Authority To Sell 2012 Ford E350 Motor Vehicle, 2013 Dell Vostro 270 Desktop Computer, HP Laser Jet 200 Printer And Winworks Autoshop Software Filed by Trustee Michael S. Askenaizer Hearing scheduled for 5/9/2018 at 09:00 AM at Courtroom A. (Attachments: # 1 Exhibit # 2 Chapter 7 Trustee's Notice of Intended Sale Of Certain Assets Via Cash Deal # 3 Notice of Hearing # 4 Proposed Order # 5 Certificate of Service) (Gallant, Clifford) Modified on 4/12/2018 Incorrect filing event used; re-entered onto docket by Clerks Office(dcs). (Entered: 04/12/2018) |
02/23/2018 | 13 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 Order on Application to Employ). No. of Notices: 1. Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018) |
02/21/2018 | 12 | Docket Text Order Granting Application to Employ Beliveau, Fradette & Gallant, P.A. (Related Doc # 11) Signed on 2/21/2018. (dcs) (Entered: 02/21/2018) |
02/20/2018 | 11 | Docket Text Application to Employ Clifford P. Gallant, Jr., Esquire of Beliveau, Fradette & Gallant, P.A. as Special Counsel Filed by Trustee Michael S. Askenaizer (Attachments: # 1 Verified Statement # 2 Proposed Order) (Askenaizer, Michael) (Entered: 02/20/2018) |
01/24/2018 | 10 | Docket Text 341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Debtor appeared. (Askenaizer, Michael) (Entered: 01/24/2018) |
01/08/2018 | 9 | Docket Text List of Inventories and Equipment Filed by Debtor Onsite Fleet Services of New Hampshire Inc. (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)) (O'Brien, Robert) (Entered: 01/08/2018) |