Case number: 1:09-bk-14565 - Financial Resources Mortgage, Inc. and C L and M, Inc. - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Financial Resources Mortgage, Inc. and C L and M, Inc.

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Peter G. Cary

  • Filed

    11/20/2009

  • Last Filing

    03/14/2022

  • Asset

    Yes

  • Vol

    i

Docket Header
JNTADMNLEAD, JMD, CONSLEAD, CLOSED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 09-14565-PGC

Assigned to: Bankruptcy Judge Peter G. Cary
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/20/2009
Date terminated:  02/24/2022
341 meeting:  09/23/2010
Deadline for objecting to discharge:  01/07/2011

Debtor

Financial Resources Mortgage, Inc.

15 Northview Drive
Meredith, NH 03253
BELKNAP-NH
Tax ID / EIN: 02-0433840
aka
Financial Resources & Assistance of the Lakes Region, Inc.

aka
Financial Resources National, Inc.


represented by
Steven M. Notinger

Notinger Law, PLLC
P.O. Box 7010
Nashua, NH 03060
(603)888-0803
Email: steve@notingerlaw.com

Peter N. Tamposi

The Tamposi Law Group
159 Main Street
Nashua, NH 03060
603-204-5513
TERMINATED: 02/16/2010

Debtor

C L and M, Inc.

15 Northview Drive
Meredith, NH 03253
BELKNAP-NH
Tax ID / EIN: 20-3007806

represented by
Steven M. Notinger

(See above for address)

Peter N. Tamposi

(See above for address)
TERMINATED: 02/16/2010

Petitioning Creditor

Polly Johnstone

51 Sandy Lane
Dover, NH 03820

represented by
John L. Ahlgren

101 Market Street
P O Box 1211
Portsmouth, NH 03802-1211
(603) 431-4522

Petitioning Creditor

William Johnstone

29 Crestview Terr
Stratham, NH 03885

represented by
John L. Ahlgren

(See above for address)

Petitioning Creditor

State of New Hampshire Banking Department

Peter C. Hildreth
53 Regional Drive
Concord, NH 03301
TERMINATED: 09/11/2017

represented by
Peter C.L. Roth

Dept of Revenue Administration
109 Pleasant Street
PO Box 457
Concord, NH 03302-457
603-230-5028
Email: peter.c.roth@dra.nh.gov
TERMINATED: 09/11/2017

Petitioning Creditor

Mark Johnstone

51 Sandy Lane
Dover, NH 03820

represented by
John L. Ahlgren

(See above for address)

Trustee

Steven M. Notinger

Trustee
Notinger Law, P.L.L.C.
P.O. Box 7010
Nashua, NH 03060
603-305-0208

represented by
Tenley Callaghan

6 Garvins Falls Road
Concord, NH 03301

James H. Cox

Box 2708
122 N. Laurel Drive
Clarkesville, GA 30523
706-754-0041

James W. Donchess

Donchess & Notinger, PC
12 Murphy Drive
Suite 104
Nashua, NH 03062
(603) 966-3485
TERMINATED: 05/20/2014

Warren Herndon

218 E. Main Street
Ste 2
Lexinton, SC 29072

Christopher W. McHallam

Christopher W. McHallam, Attorney at Law
103 North Street
Medfield, MA 02052
(508) 803-1900
TERMINATED: 08/30/2011

Adam Nach

Lane & Nach, PC
2001 E. Campbell Ave
Suite 103
Phoenix, AZ 85016
602-258-6000

Deborah A. Notinger

Cleveland, Waters & Bass, P.A.
Two Capital Plaza, 5th Floor
P.O. Box 1137
Concord, NH 03302-1137
(603) 224-7761
Fax : (603) 224-6457
Email: notingerd@cwbpa.com

Steven M. Notinger

(See above for address)

Steven M. Notinger

Trustee
Donchess & Notinger, PC
547 Amherst Street, Ste. 204
Nashua, NH 03063
(603) 886-7266
Fax : 603-886-7922

Sheila Schwager

Hawley, Tropxel Ennis & Hawley, LLP
877 Main Street, Suite 1000
POB 1617
Boise, ID 83701-1617
(208) 388-4929

Thomas Shehan

14 Reservoir Street
Searsport, ME 04974
207-548-1112
Email: shehanlawoffice@yahoo.com

Daniel W. Sklar

Nixon Peabody LLP
900 Elm Street
Manchester, NH 03101
(603) 628-4000
Fax : 603-628-4040
TERMINATED: 01/11/2011

Karen Smith

5040 Corporate Woods Drive
Suite 120
Virginia Beach, VA 23462
757-490-9284
Email: karen.smith@siwpc.com

John M. Sullivan

Preti Flaherty PLLC
57 North Main Street
P.O. Box 1318
Concord, NH 03302-1318
(603) 410-1550
Fax : 603-410-1501
Email: jsullivan@preti.com

Peter N. Tamposi

(See above for address)
TERMINATED: 02/16/2010

Gregory T. Uliasz

Feniger & Uliasz
45 Bay Street
Manchester, NH 03104
(603) 627-5997
Fax : 603-647-0210
Email: guliasz@fenigeranduliasz.com

Shaun P. Willis

Willis Law, Attorneys & Counselors
491 West South Street
Kalamazoo, MI 49007

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
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

UST

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
603 666-7908
Fax : 603 666-7913
Email: USTPRegion01.MR.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/14/20222741Change of Address for Creditor Ralph Jenkins Filed by Creditor Ralph Jenkins (pptak) (Entered: 03/14/2022)
03/07/20222740Change of Address for Creditor ML Asset Management, Inc. (amw) (Entered: 03/07/2022)
02/26/20222739BNC Certificate of Notice. (RE: related document(s) 2738 Order Closing Case and Discharging Trustee). No. of Notices: 178. Notice Date 02/26/2022. (Admin.) (Entered: 02/27/2022)
02/24/2022Bankruptcy Case Closed. (pptak) (Entered: 02/24/2022)
02/24/20222738Order Closing Case and Discharging Trustee Signed on 2/24/2022 (So ordered by Judge Peter G. Cary )(pptak) (Entered: 02/24/2022)
01/30/20222737BNC Certificate of Notice - PDF Document. (RE: related document(s) 2733 Order Directing). No. of Notices: 201. Notice Date 01/30/2022. (Admin.) (Entered: 01/31/2022)
01/28/20222736BNC Certificate of Notice. (RE: related document(s) 2732 Transfer of Claim). No. of Notices: 203. Notice Date 01/28/2022. (Admin.) (Entered: 01/29/2022)
01/28/20222735BNC Certificate of Notice. (RE: related document(s) 2731 Transfer of Claim). No. of Notices: 203. Notice Date 01/28/2022. (Admin.) (Entered: 01/29/2022)
01/28/20222734Court Certificate of Service (RE: related document(s) 2733 Order Directing) (jel) (Entered: 01/28/2022)
01/28/20222733Order Directing Adams & Cohen LLC to file amended Transfers of Claim reflecting the respective claim amounts and claim numbers on or before February 4, 2022. See Order for Specific Details. Signed on 1/28/2022 (RE: related document(s) 2731 Transfer of Claim, 2732 Transfer of Claim) (So ordered by Judge Peter G. Cary )(pptak) (Entered: 01/28/2022)