Case number: 1:05-bk-13724 - Felt Manufacturing Company, Inc. - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Felt Manufacturing Company, Inc.

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Bankruptcy Judge J. Michael Deasy

  • Filed

    09/16/2005

  • Asset

    Yes

Docket Header
CLOSED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 05-13724-JMD

Assigned to: Bankruptcy Judge J. Michael Deasy
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/16/2005
Date terminated:  07/05/2017
Plan confirmed:  01/18/2007
341 meeting:  11/30/2005
Deadline for filing claims:  01/16/2006

Debtor

Felt Manufacturing Company, Inc.

380 Lafayette Road
P.O. Box 5000
Hampton, NH 03843-5000
ROCKINGHAM-NH
Tax ID / EIN: 02-0325812
fka
Foss Manufacturing Company, Inc.


represented by
Robert J. Keach

Berstein, Shur, Sawyer & Nelson
100 Middle Street, PO Box 9729
Portland, ME 04104-5029
207-774-1200
Fax : 207-774-1127
Email: rkeach@bernsteinshur.com

Kenneth S. Leonetti

Foley, Hoag LLP
155 Seaport Blvd.
Boston, MA 02210-2600
617-832-1271
Fax : 617-832-7000
Email: kleonetti@foleyhoag.com

Joshua A. McGuire

Foley, Hoag LLP
155 Seaport Blvd.
Boston, MA 02210
617-832-3040
Fax : 617-832-7000
Email: bctnotices@foleyhoag.com

David K. Pinsonneault

Winer & Bennett, LLP
111 Concord Street
P.O. Box 488
Nashua, NH 03061-0488
(603) 882-5157
Fax : 603-882-2694
Email: dpinsonneault@winerbennett.com
TERMINATED: 01/10/2006

Jennifer Rood

Bernstein Shur
670 N. Commercial St., Ste 108
PO Box 1120
Manchester, NH 03105-1120
(603) 623-8700
Fax : (603) 623-7775

Todd D. Ross

Bernstein, Shur, Sawyer & Nelson
PO Box 9729
100 Middle Street
Portland, ME 04104
207-774-1200
Fax : 207-774-1127
TERMINATED: 11/30/2006

Andrew Z. Schwartz

Foley Hoag LLP
Seaport World Trade Center West
155 Seaport Blvd.
Boston, MA 02110-2600
(617) 832-1000
Fax : (617) 832-7000
Email: aschwartz@foleyhoag.com

Trustee

Patrick J. O'Malley

Trustee
Developmental Specialists, Inc.
70 West Madison Street, Suite 2300
Chicago, IL 60602-4250
(312) 263-4141

represented by
Charles Azano

Mintz, Levin, Cohn et al
One Financial Center
Boston, MA 02111
(617) 542-6000
Email: cazano@mintz.com

Charles R. Bennett, Jr.

Murphy & King, Professional Corporation
One Beacon Street
Boston, MA 02108
(617) 423-0400
Email: bankruptcy@murphyking.com

Jerry Cohen

Perkins, Smith & Cohen, LLP
1 Beacon St.
Boston, MA 02108

William Kanel

Mintz, Levin , Cohn et al.
1 Financial Center
Boston, MA 02111

John T. Morrier

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
617-426-5900
Fax : 617-426-8810
Email: morrier@casneredwards.com

Harold B. Murphy

Hanify & King PC
One Beacon Street
Boston, MA 02108
(617) 423-0400
Email: hbm@hanify.com

U.S. Trustee

Office of the U.S. Trustee

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

represented by
Eric K. Bradford

United States Dept. of Justice
Thomas P. O'Neill Jr. Federal Build
10 Causeway Street, Room 1184
Boston, MA 02222
(617) 788-0415
Email: eric.k.bradford@usdoj.gov

Geraldine Karonis

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
Fax : (603) 225-2208
Email: Geraldine.L.Karonis@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Maria A. Bove

Pachulski Stang Ziehl Young Jones & Wein
780 Third Avenue, 36th Floor
New York, NY 10017

Gillian N. Brown

Pachulski, Stang et al.
10100 Santa Monica Blvd., 11th. Fl.
Los Angeles, CA 90067

Cheryl C. Deshaies

PO Box 648
Exeter, NH 03833
(603) 580-1416
Fax : 1-888-308-7131
Email: cdeshaies@deshaieslaw.com
TERMINATED: 01/07/2010

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Ave., 36th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Joseph A. Foster

McLane Middleton, PA
900 Elm Street
PO Box 326
Manchester, NH 03105-0326
(603) 625-6464
Fax : 603-625-5650
Email: joe.foster@mclane.com

Beth E. Levine

Pachulski, Stang, Ziehl et al.
780 Third Ave., 36th Fl.
New York, NY 10017

Jeffrey Pomerantz

Pachulski, Stang, Ziehl et al.
10100 Santra Monica Blvd., Suite 1100
Los Angeles, CA 90067

Ilan Scharf

Pachulski, Stang, Ziehl et al.
780 Third Avenue, 36th Floor
New York, NY 10017

Latest Dockets

Date Filed#Docket Text
07/07/20171671BNC Certificate of Notice - PDF Document. (RE: related document(s) 1669 Order on Application for Final Decree). No. of Notices: 1. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
07/07/20171670BNC Certificate of Notice - PDF Document. (RE: related document(s) 1668 Order on Application for Administrative Expenses). No. of Notices: 1. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
07/05/2017Bankruptcy Case Closed. (hk) (Entered: 07/05/2017)
07/05/20171669Order Granting Application For Final Decree (Related Doc # 1642) Signed on 7/5/2017. (hk) (Entered: 07/05/2017)
07/05/20171668Order Denying as Moot Application For Administrative Expenses for the Official Committee of Unsecured Creditors of Felt Manufacturing Co., Inc., f/k/a Foss Manufacturing Co., Inc. (Related Doc # 781), Denying as Moot Application For Interim Fees for McLane, Graf, Raulerson & Middleton, P.A, (Related Doc # 813), Denying as Moot Application For Interim Fees for Aurora Management Partners, Inc. (Related Doc # 814), Denying as Moot Application For Compensation for Pachulski, Stang, Ziehl & Jones LLP (Related Doc # 818), Denying Application For Administrative Expenses for the Official Committee of Unsecured Creditors of Felt Manufactuing Co., Inc., f/k/a Foss Manufacturing Co., Inc. (Related Doc # 1242) Signed on 7/5/2017. (hk) (Entered: 07/05/2017)
06/30/20171667Order Approving Fees for Aurora Management Partners, Inc., Other Professional, Period: 6/30/2007 to 7/17/2009, Fees Awarded: $456,199.07, Expenses Awarded: $39,843.73; for CohnReznick LLP, Other Professional, Period: 3/26/2008 to 2/15/2017, Fees Awarded: $331,175.50, Expenses Awarded: $826.45; for Greenberg Traurig, LLP, Other Professional, Period: 8/2/2010 to 8/2/2015, Fees Awarded: $107,635.35, Expenses Awarded: $563.68; for McGuire Woods LLP, Other Professional, Period: 12/11/2008 to 12/10/2009, Fees Awarded: $858,709.10, Expenses Awarded: $8,681.42; for McLane, Graf, Raulerson & Middleton, P.A, Trustee's Attorney, Period: 12/12/2007 to 1/31/2017, Fees Awarded: $191,843.24, Expenses Awarded: $4,041.01; for Pachulski, Stang, Ziehl & Jones LLP, Trustee's Attorney, Period: 6/8/2007 to 1/31/2012, Fees Awarded: $1,912,204.94, Expenses Awarded: $135,033.18; for Provititi, Inc., Other Professional, Period: 8/12/2007 to 4/30/2009, Fees Awarded: $253,918.00, Expenses Awarded: $3,523.47; for The Rifken Law Firm PLLC, Other Professional, Period: 6/9/2015 to 1/31/2017, Fees Awarded: $131,175.00, Expenses Awarded: $150.00; Awarded on 6/30/2017 Signed on 6/30/2017 (RE: related document(s) 1648 Application for Final Fees filed by Interested Party Lawrence E. Rifken) (dcs) (Entered: 06/30/2017)
06/30/20171666Notice of Resolution of Eastman Chemical Company's Application for Allowance and Payment of Administrative Expense Claim (RE: related document(s) 1240 Application for Administrative Expenses filed by Creditor Eastman Chemical Co.) Filed by Interested Party Lawrence E. Rifken (Foster, Joseph). Modified on 7/5/2017 to add document link (hk). (Entered: 06/30/2017)
06/08/20171665BNC Certificate of Notice - PDF Document. . No. of Notices: 34. Notice Date 06/08/2017. (Admin.) (Entered: 06/09/2017)
06/08/20171664BNC Certificate of Notice - PDF Document. (RE: related document(s) 1663 Order Directing). No. of Notices: 30. Notice Date 06/08/2017. (Admin.) (Entered: 06/09/2017)
06/06/20171663Order Directing Lawrence E. Rifken, Liquidating Trustee to File Proposed Order's. Signed on 6/6/2017 (RE: related document(s) 1648 Application for Final Fees filed by Interested Party Lawrence E. Rifken) (jtp) (Entered: 06/06/2017)