Case number: 1:14-bk-10028 - Alpha Asbestos Abatement, Inc. - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Alpha Asbestos Abatement, Inc.

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Filed

    01/07/2014

  • Last Filing

    08/19/2016

  • Asset

    Yes

Docket Header
SchsStmtDue, PlnDue, DsclsDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 14-10028-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 11
Voluntary
Asset

Date filed:  01/07/2014
341 meeting:  02/12/2014
Deadline for filing claims:  05/07/2014
Deadline for filing claims (govt.):  07/07/2014

Debtor

Alpha Asbestos Abatement, Inc.

30-35 South River Road
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: 02-0433094

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: edahar@att.net

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
represented by
Ann Marie Dirsa

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: ann.marie.dirsa@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/13/201411Notice of Appearance and Request for Notice by Thomas K. McCraw Jr. Filed by Creditor Caterpillar Financial Services Corporation (McCraw, Thomas) (Entered: 01/13/2014)
01/10/201410BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 7Meeting of Creditors (Chapter 11)). No. of Notices: 14. Notice Date 01/10/2014. (Admin.) (Entered: 01/11/2014)
01/10/20149BNC Certificate of Notice. (RE: related document(s) 6Order Setting Last Day To File Proofs of Claim). No. of Notices: 13. Notice Date 01/10/2014. (Admin.) (Entered: 01/11/2014)
01/09/20148BNC Certificate of Notice. (RE: related document(s) 2Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 01/09/2014. (Admin.) (Entered: 01/10/2014)
01/08/20147Meeting of Creditors. 341(a) meeting to be held on 2/12/2014 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 01/08/2014)
01/08/20146Order Setting Last Day To File Proofs of Claim Signed on 1/8/2014 Proofs of Claims due by 5/7/2014. Government Proof of Claim due by 7/7/2014. (jtp) (Entered: 01/08/2014)
01/07/2014Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 2/12/2014 at 2:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 01/07/2014)
01/07/20145Receipt of Voluntary Petition (Chapter 11)(14-10028) [misc,volp11] (1213.00) filing fee. Receipt number 2651021, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 01/07/2014)
01/07/20144Debtor Organizational Documents Filed by Debtor Alpha Asbestos Abatement, Inc. (Dahar, Eleanor) (Entered: 01/07/2014)
01/07/20143Corporate Resolution Filed by Debtor Alpha Asbestos Abatement, Inc. (RE: related document(s) 2Notice to File Missing Documents (Chapter 11)) (Dahar, Eleanor) (Entered: 01/07/2014)