Assigned to: Chief Judge Bruce A. Harwood Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2019 | 151 | Docket 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) |
06/10/2019 | 150 | Docket 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) |
06/07/2019 | 149 | Docket 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) |
06/07/2019 | 148 | Docket 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) |
06/05/2019 | 147 | Docket 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) |
05/13/2019 | 146 | Docket 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) |
05/13/2019 | 145 | Docket 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) |
04/04/2019 | Docket Text Adversary Case Closed 18-1046-BAH, Disposition of Adversary Judgement by settlement. (jel) (Entered: 04/04/2019) | |
03/10/2019 | 144 | Docket 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) |
03/08/2019 | 143 | Docket 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) |