New Hampshire Bankruptcy Court

Case number: 1:17-bk-11781 - Onsite Fleet Services of New Hampshire Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Onsite Fleet Services of New Hampshire Inc.
Chapter
7
Judge
Bruce A. Harwood
Filed
12/26/2017
Last Filing
03/14/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 17-11781-BAH

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


Date filed:  12/26/2017
341 meeting:  01/23/2018
Deadline for filing claims:  03/06/2018
Deadline for filing claims (govt.):  06/25/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
05/09/201818Docket 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)
05/01/201817Docket Text
Notice of Withdrawal of Claim Number(s) 2 by American Express Bank, FSB (7Becket & Lee, LLP) (Entered: 05/01/2018)
04/12/201816Docket 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)
04/12/201815Docket 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)
04/12/201814Docket 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)
02/23/201813Docket 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)
02/21/201812Docket Text
Order Granting Application to Employ Beliveau, Fradette & Gallant, P.A. (Related Doc # 11) Signed on 2/21/2018. (dcs) (Entered: 02/21/2018)
02/20/201811Docket 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)
01/24/201810Docket Text
341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Debtor appeared. (Askenaizer, Michael) (Entered: 01/24/2018)
01/08/20189Docket 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)