New Hampshire Bankruptcy Court

Case number: 1:22-bk-10577 - Detail Design Builders, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Detail Design Builders, LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
11/22/2022
Last Filing
01/07/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, PropOrdDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 22-10577-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/22/2022
Date converted:  01/04/2023
341 meeting:  02/17/2023
Deadline for filing claims:  03/15/2023
Deadline for filing claims (govt.):  07/03/2023
Deadline for objecting to discharge:  04/03/2023

Debtor

Detail Design Builders, LLC

c/o Robert L. Macdonald, Jr.
37 Thornton Drive
Merrimack, NH 03054
HILLSBOROUGH-NH
Tax ID / EIN: 27-0409310

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: [email protected]

Trustee

James S. LaMontagne

Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
TERMINATED: 01/04/2023

represented by
James S. LaMontagne

Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
Fax : 603-641-2385
Email: [email protected]

Trustee

Timothy P. Smith

Trustee
102 Middle Street
Manchester, NH 03101
(603) 623-0036

represented by
James S. LaMontagne

Sheehan, Phinney, Bass & Green
P.O. Box 3701
1000 Elm Street
Manchester, NH 03105-3701
(603) 668-0300
Email: [email protected]

Timothy P. Smith

Trustee
102 Middle Street
Manchester, NH 03101
(603) 623-0036
Fax : 603-623-1366
Email: [email protected]
TERMINATED: 04/26/2023

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
Kimberly Bacher

Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2782
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/25/2023119Docket Text
Order Granting Motion For Sale of Property. See Order for Specific Details. (Related Doc # 108) Signed on 5/25/2023. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 05/25/2023)
05/25/2023118Docket Text
Order Granting Application to Employ James R. St. Jean Auctioneers (Related Doc # 107) Signed on 5/25/2023. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 05/25/2023)
05/25/2023117Docket Text
Order Directing Attorney Moffett to File a Proposed Order on or before June 1, 2023. Signed on 5/25/2023 (RE: related document(s) 105 Motion for Relief From Stay filed by Creditor Joseph M. Machado, Creditor Katherine Machado) Proposed Order due on or before 6/1/2023. (So ordered by Judge Bruce A. Harwood )(jel) (Entered: 05/25/2023)
05/18/2023116Docket Text
Objection Filed by Trustee Timothy P. Smith (RE: related document(s) 105 Motion for Relief From Stay filed by Creditor Joseph M. Machado, Creditor Katherine Machado) (LaMontagne, James) (Entered: 05/18/2023)
05/10/2023115Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 112 Notice to all Creditors and Parties). No. of Notices: 137. Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
05/09/2023114Docket Text
Change of Address for Debtor Filed by Debtor Detail Design Builders, LLC (Dahar, Eleanor) (Entered: 05/09/2023)
05/09/2023113Docket Text
Objection Filed by Debtor Detail Design Builders, LLC (RE: related document(s) 105 Motion for Relief From Stay filed by Creditor Joseph M. Machado, Creditor Katherine Machado) (Dahar, Eleanor) (Entered: 05/09/2023)
05/08/2023112Docket Text
The hearing(s) scheduled for May 25, 2023 at 10:00 a.m. will be held in-person in Courtroom A, Warren B. Rudman U.S. Courthouse. Attorneys wishing to participate in the hearing telephonically may do so. All others interested in participating in or listening to the hearing telephonically may do so. (RE: related document(s) 105 Motion for Relief from Stay filed by Creditor Joseph M. Machado, Creditor Katherine Machado, 107 Application to Employ filed by Trustee Timothy P. Smith, 108 Motion for Sale of Property under Section 363(b) filed by Trustee Timothy P. Smith) (jel) Modified on 5/8/2023 to add link to Doc. No. 105 (jel). (Entered: 05/08/2023)
04/26/2023111Docket Text
Certificate of Service Filed by Trustee Timothy P. Smith (RE: related document(s) 107 Application to Employ filed by Trustee Timothy P. Smith, 108 Motion for Sale of Property under Section 363(b) filed by Trustee Timothy P. Smith, 109 Notice filed by Trustee Timothy P. Smith, 110 Notice of Hearing (BK) filed by Trustee Timothy P. Smith) (LaMontagne, James) (Entered: 04/26/2023)
04/25/2023110Docket Text
Notice of Hearing Filed by Trustee Timothy P. Smith (RE: related document(s) 107 Application to Employ filed by Trustee Timothy P. Smith, 108 Motion for Sale of Property under Section 363(b) filed by Trustee Timothy P. Smith) Hearing scheduled for 5/25/2023 at 10:00 AM at Courtroom A. (LaMontagne, James) Modified on 4/25/2023 to correct hearing location (jel). (Entered: 04/25/2023)