New Hampshire Bankruptcy Court

Case number: 1:19-bk-10043 - TSBS, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
TSBS, LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
01/14/2019
Last Filing
10/23/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 19-10043-BAH

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


Date filed:  01/14/2019
341 meeting:  02/12/2019
Deadline for filing claims:  03/25/2019
Deadline for filing claims (govt.):  07/15/2019
Deadline for objecting to discharge:  04/15/2019
Deadline for financial mgmt. course:  04/15/2019

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

Latest Dockets
Date Filed#Docket Text
02/08/202054Docket 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)
02/06/202053Docket 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)
02/06/202052Docket 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)
01/21/202051Docket 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)
06/12/201950Docket 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)
06/10/201949Docket 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)
05/06/201948Docket 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)
05/06/201947Docket 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)
05/06/201946Docket 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)
05/03/201945Docket 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)