Case number: 1:14-bk-12188 - Fred Fuller Oil & Propane Co., Inc. - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Fred Fuller Oil & Propane Co., Inc.

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Michael A. Fagone

  • Filed

    11/10/2014

  • Last Filing

    10/29/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JMD, UnderSeal



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 14-12188-MAF

Assigned to: Bankruptcy Judge Michael A. Fagone
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/10/2014
Date converted:  02/13/2019
341 meeting:  03/08/2019
Deadline for filing claims:  04/24/2019
Deadline for filing claims (govt.):  08/12/2019

Debtor

Fred Fuller Oil & Propane Co., Inc.

12 Tracy Lane
Hudson, NH 03051
HILLSBOROUGH-NH
Tax ID / EIN: 02-0433137

represented by
William S. Gannon

William S. Gannon PLLC
889 Elm Street, 4th Floor
Manchester, NH 03101
(603) 621-0833
Fax : (603) 621-0830
Email: bgannon@gannonlawfirm.com

Peter N. Tamposi

The Tamposi Law Group
159 Main Street
Nashua, NH 03060
603-204-5513
Email: peter@thetamposilawgroup.com

Trustee

Harold B. Murphy

Murphy & King
One Beacon Street
21st Floor
Boston, MA 02108
617-423-0400

represented by
Charles R. Bennett, Jr.

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

Andrea Brier

Murphy & King
One Beacon Street, 21st Floor
Boston, MA 02108
617-423-0400
Fax : 617-305-0626

D. Ethan Jeffrey

Murphy & King, P.C.
One Beacon Street
21st Floor
Boston, MA 02108
(617) 423-0400
Fax : (617) 423-0498
Email: dej@murphyking.com

Harold B. Murphy

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

Harold B. Murphy

Murphy & King
One Beacon Street
21st Floor
Boston, MA 02108
617-423-0400
Fax : 617-423-0498
Email: hmurphy@murphyking.com

Michael K. O'Neil

Murphy & King PC
One Beacon Street
Boston, MA 02108
617-423-0400
Fax : 617-423-0498
Email: moneil@murphyking.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
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

Tarantin Industries, Inc.

Att: William Craig, CEO/CFO
86 Vanderveer Road
Freehold, NJ 07728

represented by
Leonard G. Deming, II

Deming Law Office
491 Amherst St., Suite 22
Nashua, NH 03063
(603) 882-2189
Fax : (603) 882-5707
Email: deminglaw@comcast.net

Creditor Committee

J.A. Marino Automatic Heating Supply Co., Inc.

Att: Joseph Marino, President
80 Maple Street
Manchester, NH 03103

represented by
Daren R. Brinkman

Brinkman Portillo Ronk APC
4333 Park Terrace Drive, Suite 205
Westlake Village, CA 91361
(818) 597-2992
Fax : 818-597-2998
Email: brinkmanlaw@ecf.inforuptcy.com

Leonard G. Deming, II

(See above for address)

Creditor Committee

Sanel Auto Parts Co.

Att: George LeCours, Credit Mgr.
129 Manchester Street
POB 1254
Concord, NH 03049

represented by
Leonard G. Deming, II

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Daren R. Brinkman

(See above for address)

Leonard G. Deming, II

(See above for address)

Creditor Cttee Atty

Brinkman Portillo Ronk, APC

4333 Park Terrace Drive, Suite 205
Westlake Village, CA 91359

represented by
Daren R. Brinkman

(See above for address)

Creditor Cttee Atty

Brinkman, Portillo, Ronk, APC


 
 
Creditor Cttee Atty

Deming Law Office

491 Amherst Street, Suite 22
Nashua, NH 03063
603-882-2189
represented by
Leonard G. Deming, II

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/28/20221239BNC Certificate of Notice. (RE: related document(s) [1238] Order Closing Case and Discharging Trustee). No. of Notices: 77. Notice Date 10/28/2022. (Admin.)
10/26/2022Bankruptcy Case Closed. (jel)
10/26/20221238Order Closing Case and Discharging Trustee Signed on 10/26/2022 (So ordered by Judge Michael A. Fagone )(jel)
09/23/20221237Chapter 7 Trustee's Final Account, Certification that Estate has been Fully Administered, and Application of Trustee to be Discharged filed on behalf of Trustee Harold Murphy. The United States Trustee has reviewed the Final Account, Certification that Estate has been Fully Administered, and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Harold B. Murphy Objection to Final Report due by 10/24/2022. (UST2)
03/19/20221236BNC Certificate of Notice - PDF Document. (RE: related document(s) [1232] Order on Application for Final Fees). No. of Notices: 78. Notice Date 03/19/2022. (Admin.)
03/19/20221235BNC Certificate of Notice - PDF Document. (RE: related document(s) [1231] Order on Application for Final Fees). No. of Notices: 78. Notice Date 03/19/2022. (Admin.)
03/18/20221234BNC Certificate of Notice - PDF Document. (RE: related document(s) [1229] Order on Application for Trustee Commission). No. of Notices: 78. Notice Date 03/18/2022. (Admin.)
03/18/20221233BNC Certificate of Notice - PDF Document. (RE: related document(s) [1230] Order on Trustee Request for Commission filed by Trustee Harold B. Murphy). No. of Notices: 78. Notice Date 03/18/2022. (Admin.)
03/17/20221232Order Approving Application For Final Fees. (Related Doc # [1214]) Granting for Harold B. Murphy, fees awarded: $12,798.07, expenses awarded: $0.00, Granting for Murphy & King, PC, fees awarded: $16,999.55, expenses awarded: $5312.49. See Order for Specific Details. Signed on 3/17/2022. (So ordered by Judge Michael A. Fagone ) (jel)
03/17/20221231Order Approving Application For Final Fees (Related Doc # [1210]) Granting for Murphy & King, PC, fees awarded: $34308.26, expenses awarded: $2208.28 Signed on 3/17/2022. (So ordered by Judge Michael A. Fagone ) (jel)