New Hampshire Bankruptcy Court

Case number: 1:18-bk-10375 - Cheshire Foreign Auto Service , Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Cheshire Foreign Auto Service , Inc.
Chapter
11
Judge
Chief Judge Bruce A. Harwood
Filed
03/23/2018
Asset
Yes
Vol
v
Docket Header

CLOSED, PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 18-10375-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/23/2018
Date terminated:  07/12/2018
Debtor dismissed:  05/30/2018
341 meeting:  04/23/2018
Deadline for objecting to discharge:  06/22/2018

Debtor

Cheshire Foreign Auto Service , Inc.

POB 10068
Swanzey, NH 03446
CHESHIRE-NH
Tax ID / EIN: 02-0304609

represented by
Douglas A. G. Thornton

64 Gilsum Road
Surry, NH 03431
(603) 357-0551
Fax : (603) 357-0212
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
represented by
Geraldine Karonis

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7912
Fax : (603) 666-7913
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/12/2018Docket Text
Bankruptcy Case Closed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Cheshire Foreign Auto Service, Inc., 8 Order Setting Last Day To File Proofs of Claim, 9 Meeting of Creditors (Chapter 11)). (dcs) (Entered: 07/12/2018)
06/04/201845Docket Text
Amended Statement of Rule 2014(a) Filed by Debtor Cheshire Foreign Auto Service, Inc. (RE: related document(s) 5 Statement filed by Debtor Cheshire Foreign Auto Service, Inc.) (Thornton, Douglas) (Entered: 06/04/2018)
06/04/201844Docket Text
Notice of Withdrawal of Document. Hearing set for 07/09/218 is canceled. Filed by Debtor's Attorney Douglas Thornton, Esq. (RE: related document(s) 39 Application for Final Fees filed by Debtor Cheshire Foreign Auto Service, Inc., Debtor's Attorney Douglas Thornton, Esq.) (Thornton, Douglas) (Entered: 06/04/2018)
06/01/201843Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 36 Order on Motion to Convert Case to Chapter 7). No. of Notices: 1. Notice Date 06/01/2018. (Admin.) (Entered: 06/04/2018)
06/01/201842Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 37 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 06/01/2018. (Admin.) (Entered: 06/04/2018)
06/01/201841Docket Text
BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) 38 Notice of Entry of Order Dismissing Case). No. of Notices: 7. Notice Date 06/01/2018. (Admin.) (Entered: 06/04/2018)
05/31/201840Docket Text
Notice of Hearing Filed by Debtor's Attorney Douglas Thornton, Esq. (RE: related document(s) 39 Application for Final Fees filed by Debtor's Attorney Douglas Thornton, Esq.) Hearing scheduled for 7/9/2018 at 09:00 AM at Courtroom A. (Attachments: # 1 Certificate of Service) (Thornton, Douglas) (Entered: 05/31/2018)
05/31/201839Docket Text
Application for Final Fees for Douglas Thornton, Debtor's Attorney, Period: 3/8/2018 to 5/31/2018, Fee: $6367.50, Expenses: $1717.00.Filed by Attorney Douglas A. G. Thornton Hearing scheduled for 7/9/2018 at 09:00 AM at Courtroom A. (Attachments: # 1 Notice of Hearing # 2 Annex # 3 Invoice # 4 Proposed Order) (Thornton, Douglas) Modified on 6/1/2018 correct party filer(mjc). (Entered: 05/31/2018)
05/30/201838Docket Text
Notice of Entry of Order Dismissing Case. On 5/30/18 an Order Dismissing Debtor was entered. (RE: related document(s) 36 Order on Motion to Convert Case to Chapter 7, Order on Motion to Dismiss Case). (dcs) (Entered: 05/30/2018)
05/30/201837Docket Text
Order Mooting Motion For Relief From Stay filed by Sandra J. Kearns (Related Doc # 28) Signed on 5/30/2018. (dcs) (Entered: 05/30/2018)