New Hampshire Bankruptcy Court

Case number: 1:18-bk-10814 - Glen Builders, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Glen Builders, Inc.
Chapter
7
Judge
Bruce A. Harwood
Filed
06/21/2018
Last Filing
03/12/2022
Asset
Yes
Vol
i
Docket Header

TDRDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 18-10814-BAH

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


Date filed:  06/21/2018
341 meeting:  09/25/2018
Deadline for filing claims:  10/15/2018
Deadline for filing claims (govt.):  01/14/2019

Debtor

Glen Builders, Inc.

West Side Road
P O Box 1880
North Conway, NH 03860
CARROLL-NH
Tax ID / EIN: 02-0326140

represented by
Steven M. Notinger

Notinger Law, PLLC
P.O. Box 7010
Nashua, NH 03060
(603)888-0803
Email: [email protected]

Petitioning Creditor

Classens Crane Service, LLC

3106 Route 18
Waterford, VT 05819

represented by
Joseph A. Foster

McLane Middleton, PA
900 Elm Street
PO Box 326
Manchester, NH 03105-0326
(603) 625-6464
Fax : 603-625-5650
Email: [email protected]

Petitioning Creditor

Nicmar Industries dba George R. Roberts, Co.

192 Biddeford Road
Alfred, ME 04002

represented by
Daniel P. Keenan

McCloskey, Mina, Cunniff & Frawley, LLC
12 City Center
Portland, ME 04101
(207) 772-6805
Fax : (207) 879-9374
Email: [email protected]
TERMINATED: 08/29/2018

James Keenan

Bernstein, Shur, Sawyer & Nelson, PA
100 Middle Street
P O Box 9729
Portland, ME 04104-5029
207-228-7250
Email: [email protected]
TERMINATED: 06/22/2018

Adam R. Prescott

Bernstein, Shur, Sawyer & Nelson, P.A.
100 Middle Street
PO Box 9729
Portland, ME 04104-5029
(207) 774-1200
Fax : 207-774-1127
Email: [email protected]

Roy W. Tilsley, Jr.

Bernstein, Shur, Sawyer & Nelson, P.A.
P.O. Box 1120
Manchester, NH 03105-1120
603-623-8700
Fax : 603-623-7775
Email: [email protected]

Petitioning Creditor

Perm-A-Pave, LLC

40 Easy Ave
Albany, NH 03818

represented by
James P. Shannon

Law Office of James P. Shannon
P O Box 1018
Rochester, NH 03866
603-231-3545

Trustee

Victor W. Dahar

Trustee
Victor W. Dahar Professional Association
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595

represented by
S. William Dahar, II

Victor W. Dahar, P.A.
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: [email protected]

Victor W. Dahar

Trustee
Victor W. Dahar Professional Association
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Fax : 603-647-8054
Email: [email protected]

Joseph A. Foster

(See above for address)

U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
 
 

Latest Dockets
Date Filed#Docket Text
12/23/2021Docket Text
Receipt of Registry/Unclaimed Funds - $4.10 by PP. Receipt Number 110182. (admin) (Entered: 12/23/2021)
12/23/202191Docket Text
Trustee's Affidavit of Unclaimed Funds Receipt Number 10182 Fee Amount $ 4.10 For Creditors Silver Lake Home Center, Inc. Filed by Trustee Victor W. Dahar (amw) (Entered: 12/23/2021)
12/02/202190Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 87 Order on Application for Final Fees). No. of Notices: 8. Notice Date 12/02/2021. (Admin.) (Entered: 12/03/2021)
12/02/202189Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 88 Order on Trustee Request for Commission filed by Trustee Victor W. Dahar). No. of Notices: 11. Notice Date 12/02/2021. (Admin.) (Entered: 12/03/2021)
11/30/202188Docket Text
Order Approving Chapter 7 Trustee's Request for Commission and Expenses for Victor W. Dahar, Trustee Chapter 7, Period: 8/2/2018 to 10/7/2021, Fees Awarded: $5344.38, Expenses Awarded: $516.90; Awarded on 11/30/2021 The hearing on the Trustees Final Report and Account scheduled for the following date and time is hereby canceled: December 1, 2021 at 9:00 a.m. Signed on 11/30/2021 (RE: related document(s) 81 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee) (So ordered by Judge Bruce A. Harwood )(jel) (Entered: 11/30/2021)
11/30/202187Docket Text
Order Granting Application For Final Fees (Related Doc # 82) Granting for Victor W. Dahar, P.A., fees awarded: $2970.00, expenses awarded: $0.00 Signed on 11/30/2021. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 11/30/2021)
11/19/202186Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 85 Notice to all Creditors and Parties). No. of Notices: 151. Notice Date 11/19/2021. (Admin.) (Entered: 11/20/2021)
11/17/202185Docket Text
Pursuant to the Courts Fourteenth General Order dated May 26, 2021, the hearing scheduled for December 1, 2021 at 9:00 AM will be telephonic. (RE: related document(s) 81 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee, 82 Application for Final Fees filed by Trustee Victor W. Dahar). (amw) (Entered: 11/17/2021)
10/07/202184Docket Text
Certificate of Service Filed by Trustee Victor W. Dahar (RE: related document(s) 81 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee, 82 Application for Final Fees filed by Trustee Victor W. Dahar, 83 Notice of Hearing on Trustee Final Report and Applications for Compensation filed by Trustee Victor W. Dahar) (Dahar, Victor) (Entered: 10/07/2021)
10/07/202183Docket Text
Notice of Hearing on Trustee's Final Report and Applications for Compensation Filed by Trustee Victor W. Dahar (RE: related document(s) 81 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee, 82 Application for Final Fees filed by Trustee Victor W. Dahar) Hearing scheduled for 12/1/2021 at 09:00 AM at Courtroom A. Objections due by 11/17/2021. (Dahar, Victor) (Entered: 10/07/2021)