Assigned to: Chief Judge Bruce A. Harwood Chapter 7 Voluntary Asset |
|
Debtor TSBS, LLC
50 Main Street Suite A West Lebanon, NH 03784 GRAFTON-NH Tax ID / EIN: 02-0496255 dba Twin State Business Services dba Accountax USA |
represented by |
Michael B. Fisher
Fisher Law Offices, PLLC 45 Lyme Road Suite 205 Hanover, NH 03755 (603) 643-1313 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 |
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] |
U.S. Trustee Office of the U.S. Trustee
James C. Cleveland Building 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 333-2777 |
represented by |
Ann Marie Dirsa
Office of U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 226-3949 Fax : (603) 225-2208 Email: [email protected] Geraldine Karonis
Office of U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 226-3949 Fax : (603) 225-2208 TERMINATED: 05/28/2020 |
Date Filed | # | Docket Text |
---|---|---|
02/08/2020 | 54 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 53 Order on Application to Employ). No. of Notices: 8. Notice Date 02/08/2020. (Admin.) (Entered: 02/09/2020) |
02/06/2020 | 53 | Docket Text Order Granting Application to Employ Duane A. D'Agnese and Duane A. D'Agnese & Company, P.A. (Related Doc # 52) Signed on 2/6/2020. (jel) (Entered: 02/06/2020) |
02/06/2020 | 52 | Docket Text Ex Parte Application to Employ Duane A. DAgnese, CPA CIRA of Duane A. DAgnese & Company, PA as Accountants and Financial Consultants Filed by Trustee Michael S. Askenaizer (Attachments: # 1 Proposed Order) (Askenaizer, Michael) (Entered: 02/06/2020) |
01/21/2020 | 51 | Docket Text Trustee's Report of Sale of Estate Assets (Asset No. 7) Filed by Trustee Michael S. Askenaizer (Attachments: # 1 Exhibit A # 2 Exhibit B) (Askenaizer, Michael) (Entered: 01/21/2020) |
06/12/2019 | 50 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 49 Order on Application for Compensation). No. of Notices: 7. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019) |
06/10/2019 | 49 | Docket Text Order GrantingApplication For Compensation (Related Doc # 46)Granting for Warren Agin, fees awarded: $3825.00, expenses awarded: $210.00 Signed on 6/10/2019. (dcs) (Entered: 06/10/2019) |
05/06/2019 | 48 | Docket Text Certificate of Service Filed by Consumer Privacy Ombudsman Warren Agin (RE: related document(s) 46 Application for Compensation filed by Consumer Privacy Ombudsman Warren Agin, 47 Notice of Hearing filed by Consumer Privacy Ombudsman Warren Agin) (Agin, Warren) (Entered: 05/06/2019) |
05/06/2019 | 47 | Docket Text Notice of Hearing on June 12, 2019, at 9:00 am Filed by Consumer Privacy Ombudsman Warren Agin (RE: related document(s) 46 Application for Compensation filed by Consumer Privacy Ombudsman Warren Agin) Hearing scheduled for 6/12/2019 at 09:00 AM at Courtroom A. (Agin, Warren) Modified on 5/9/2019 to correct courtroom location (jel). (Entered: 05/06/2019) |
05/06/2019 | 46 | Docket Text Application for Compensation and Reimbursement of Expenses for Warren Agin, Ombudsman Consumer, Period: 2/11/2019 to 5/1/2019, Fee: $3,825.00, Expenses: $210.00.Filed by Consumer Privacy Ombudsman Warren Agin. (Agin, Warren) Modified on 5/9/2019 to remove hearing information, no notice of hearing attached (jel). (Entered: 05/06/2019) |
05/03/2019 | 45 | Docket Text An Administrative Error was found with the filing of Notice of Appearance and Request for Notices (Court Doc. No. 43). 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) 43 Notice filed by Creditor Cameron Enterprises, Inc.). (jel) (Entered: 05/03/2019) |