New Hampshire Bankruptcy Court

Case number: 1:18-bk-10548 - National Council on Alcoholism and Drug Dependence - New Hampshire Bankruptcy Court

Case Information
Case title
National Council on Alcoholism and Drug Dependence
Chapter
7
Judge
Bruce A. Harwood
Filed
04/25/2018
Last Filing
01/06/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 18-10548-BAH

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


Date filed:  04/25/2018
341 meeting:  05/22/2018
Deadline for filing claims:  07/05/2018
Deadline for filing claims (govt.):  10/22/2018

Debtor

National Council on Alcoholism and Drug Dependence/Greater Manchester

PO Box 1477
Manchester, NH 03108
HILLSBOROUGH-NH
Tax ID / EIN: 02-0347186
dba
Serenity Place


represented by
Peter N. Tamposi

The Tamposi Law Group
159 Main Street
Nashua, NH 03060
603-204-5513
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
Ryan M. Borden

Ford & McPartlin, P.A.
10 Pleasant Street, Suite 400
Porstmouth, NH 03801
(603) 373-1613
Fax : 603-242-1381
Email: [email protected]

Edmond J. Ford

Ford & McPartlin, P.A.
10 Pleasant Street
Suite 400
Portsmouth, NH 03801-4551
(603) 373-1737
Fax : (603) 242-1381
Email: [email protected]

Edmond J. Ford

Trustee
Ford & McPartlin, P.A.
10 Pleasant St., Suite 400
Portsmouth, NH 03801
(603) 373-1737
Fax : (603) 242-1381
Email: [email protected]

Richard K. McPartlin

Ford & McPartlin, P.A.
10 Pleasant Street, Suite 400
Portsmouth, NH 03801
(603) 373-1721
Fax : (603) 242-1381
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
represented by
Geraldine Karonis

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
Fax : (603) 225-2208

Latest Dockets
Date Filed#Docket Text
06/12/2019151Docket Text
Order Granting Motion For Sale of Property under Section 363(b) (Related Doc # 145) Signed on 6/12/2019. (jel) (Entered: 06/12/2019)
06/10/2019150Docket Text
Notice of Rescheduled Hearing. TIME CHANGE ONLY (RE: related document(s) 145 Motion for Sale of Property under Section 363(b) filed by Trustee Michael S. Askenaizer). Hearing scheduled for 6/12/2019 at 11:00 AM at Courtroom A. (cfc) (Entered: 06/10/2019)
06/07/2019149Docket Text
Second Application for Interim Fees for BCM Advisory Group, Consultant, Period: 9/21/2018 to 5/31/2019, Fee: $26,840.00, Expenses: $479.95.Filed by Attorney Ryan M. Borden (Attachments: # 1 Fee Annex - Interim Request Annex 2 - Request for Interim Fee and Expense Allowance # 2 Exhibit BCM Invoice # 3 Proposed Order) (Borden, Ryan) Modified on 6/10/2019 to correct docket text (jel). (Entered: 06/07/2019)
06/07/2019148Docket Text
Second Application for Interim Fees for Ford & McPartlin, P.A., Trustee's Attorney, Period: 11/6/2018 to 6/6/2019, Fee: $39,156.50, Expenses: $135.94.Filed by Attorney Ryan M. Borden (Attachments: # 1 Fee Annex - Interim Request # 2 Exhibit A - Asset Analysis and Recovery # 3 Exhibit B - Case Administration # 4 Exhibit C - Claims Analysis and Objections # 5 Exhibit D - Fee Applications # 6 Exhibit E - Claims Investigation # 7 Exhibit F - Travel # 8 Exhibit G - Expenses # 9 Exhibit H - All Time # 10 Proposed Order) (Borden, Ryan) Modified on 6/10/2019 to correct docket text (jel). (Entered: 06/07/2019)
06/05/2019147Docket Text
Adversary case 19-01036. Complaint by Michael S. Askenaizer against Stephanie Bergeron, John B. Fitzgerald III, Michael O'Shaughnessy, Anthony Messina, Barbara J. Potvin, Roger Beauchamp, Jeff Benson, Mary Constance, George "Skip" McNamara, Russ Ouellette, Bobby Schultz, Alan Villeneuve, Russ Kukish, Tiffany Cavanaugh, Dominic Donahue. Fee Amount $ 350. (Attachments: # 1 Adversary Proceeding Cover Sheet) (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (McDonald, Marc) (Entered: 06/05/2019)
05/13/2019146Docket Text
Amended Certificate of Service Filed by Trustee Michael S. Askenaizer (RE: related document(s) 145 Motion for Sale of Property under Section 363(b) filed by Trustee Michael S. Askenaizer) (McPartlin, Richard) (Entered: 05/13/2019)
05/13/2019145Docket Text
Motion For Sale of Property under Section 363(b) Filed by Trustee Michael S. Askenaizer Hearing scheduled for 6/12/2019 at 09:00 AM at Courtroom A. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (McPartlin, Richard) (Entered: 05/13/2019)
04/04/2019Docket Text
Adversary Case Closed 18-1046-BAH, Disposition of Adversary Judgement by settlement. (jel) (Entered: 04/04/2019)
03/10/2019144Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 142 Order on Motion to Approve Compromise under Rule 9019). No. of Notices: 12. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
03/08/2019143Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 140 Order Directing). No. of Notices: 12. Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019)