New Hampshire Bankruptcy Court

Case number: 1:20-bk-10023 - Surfside Taxi of-Hampton L.L.C. - New Hampshire Bankruptcy Court

Case Information
Case title
Surfside Taxi of-Hampton L.L.C.
Chapter
7
Judge
Bruce A. Harwood
Filed
01/07/2020
Last Filing
02/15/2020
Asset
Yes
Vol
v
Docket Header

SchsStmtDue, DISMISSED, CLOSED, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 20-10023-BAH

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/07/2020
Date terminated:  02/13/2020
Debtor dismissed:  02/12/2020
341 meeting:  02/11/2020
Deadline for filing claims:  03/17/2020
Deadline for filing claims (govt.):  07/06/2020
Deadline for objecting to discharge:  04/13/2020

Debtor

Surfside Taxi of-Hampton L.L.C.

PO Box 225
North Hampton, NH 03862
ROCKINGHAM-NH
Tax ID / EIN: 80-0690659

represented by
James F. Scully, Jr.

Morris Law Office PLLC
400 Lafayete Road
Hampton, NH 03842
(603) 929-1700
Fax : 603-929-5049
Email: [email protected]

Trustee

Michael S. Askenaizer

Trustee
Law Offices of Michael S. Askenaizer
29 Factory Street
Nashua, NH 03060
(603) 594-0300

 
 
U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
02/15/202021Docket Text
BNC Certificate of Notice. (RE: related document(s) 20 Clerk Notice of Dismissed Case). No. of Notices: 1. Notice Date 02/15/2020. (Admin.) (Entered: 02/16/2020)
02/13/202020Docket Text
Clerk's Notice of Dismissed Case. The case is dismissed for failure of the Debtor(s) to file all documents required to be filed under 11 U.S.C. Section 521(a)(1) (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7, Update Government Proof of Claim, 12 Meeting of Creditors -Chapter 7, 16 Notice of Dismissal (Contingent), 18 Notice of Dismissal (Contingent)). (dcs) (Entered: 02/13/2020)
01/29/202019Docket Text
BNC Certificate of Notice. (RE: related document(s) 18 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020)
01/27/202018Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after February 18, 2020 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: Verification of Creditor Mailing List Doc. No. 13 unless the missing documents/fees are filed/submitted and/or paid. (RE: related document(s) 13 Verification of Creditor Mailing List filed by Debtor Surfside Taxi of-Hampton L.L.C.). Unless Conditions Met, Case to be Dismissed Effective 2/18/2020. (gll) (Entered: 01/27/2020)
01/24/202017Docket Text
BNC Certificate of Notice. (RE: related document(s) 16 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020)
01/22/202016Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after February 12, 2020 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs, Schedules A/B, Schedule D, Schedules E/F, Schedule G, Schedule H, Statement of Parent/Public Company, Summary of Schedules, Debtors' Organizational Documents (RE: related document(s) 1 Voluntary Petition - Chapter 7 filed by Debtor Surfside Taxi of-Hampton L.L.C.). Unless Conditions Met, Case to be Dismissed Effective 2/12/2020. (dcs) (Entered: 01/22/2020)
01/22/202015Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Debtor Surfside Taxi of-Hampton L.L.C. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7) (Scully, James) (Entered: 01/22/2020)
01/16/202014Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 12 Meeting of Creditors -Chapter 7). No. of Notices: 1. Notice Date 01/16/2020. (Admin.) (Entered: 01/17/2020)
01/14/202013Docket Text
Verification of Creditor Mailing List Filed by Debtor Surfside Taxi of-Hampton L.L.C. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7) (Scully, James) (Entered: 01/14/2020)
01/14/202012Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 2/11/2020 at 10:00 AM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. Last day to oppose discharge or dischargeability is 4/13/2020. Proofs of Claims due by 3/17/2020. (dcs) (Entered: 01/14/2020)