Case number: 1:16-bk-11023 - Portsmouth Builders, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Portsmouth Builders, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Filed

    07/13/2016

  • Last Filing

    07/09/2017

  • Asset

    Yes

Docket Header
DecDueSchs, SchsStmtDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 16-11023-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Voluntary
Asset

Date filed:  07/13/2016
341 meeting:  08/09/2016
Deadline for filing claims:  11/07/2016
Deadline for filing claims (govt.):  01/09/2017

Debtor

Portsmouth Builders, LLC

79 Thornton Street
Portsmouth, NH 03801
ROCKINGHAM-NH
Tax ID / EIN: 43-1956060

represented by
Richard K. McPartlin

Ford & McPartlin, P.A.
10 Pleasant Street, Suite 400
Portsmouth, NH 03801
(603) 433-2002
Fax : (603) 433-2122
Email: rmcpartlin@fordlaw.com

Trustee

Michael S. Askenaizer

Trustee
Law Offices of Michael S. Askenaizer
29 Factory Street
Nashua, NH 03060
(603) 594-0300

 
 
U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
 
 

Latest Dockets

Date Filed#Docket Text
08/04/201616Disclosure of Compensation of Attorney for Debtor , Schedule A/B: Property Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual Filed by Debtor Portsmouth Builders, LLC (RE: related document(s) 13Order on Motion to Extend Deadline to File Schedules) (Attachments: # 1Supplement Statement of Corporate Ownership # 2Statement of Parent/Public Companies) (McPartlin, Richard) (Entered: 08/04/2016)
08/02/201615Notice of Appearance and Request for Notice by Frank P. Spinella Jr. Filed by Interested Party Shaun Martin (Spinella, Frank) (Entered: 08/02/2016)
07/30/201614BNC Certificate of Notice - PDF Document. (RE: related document(s) 13Order on Motion to Extend Deadline to File Schedules). No. of Notices: 2. Notice Date 07/30/2016. (Admin.) (Entered: 07/31/2016)
07/28/201613Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12) Signed on 7/28/2016. Statement of Financial Affairs due by 8/3/2016. Schedule A/B due 8/3/2016. Schedule G due by 8/3/2016. Schedule H due by 8/3/2016. Atty Disclosure Statement due by 8/3/2016. Corporate Resolution due by 8/3/2016. Debtor Organizational Documents due by 8/3/2016. Inventory of Property due by 8/3/2016. Statement of Parent/Public Companies due by 8/3/2016. Incomplete Filings due by 8/3/2016. (jtp) (Entered: 07/28/2016)
07/27/201612Motion to Extend Deadline to File Schedules or Provide Required Information to August 3, 2016 Filed by Debtor Portsmouth Builders, LLC (Attachments: # 1Proposed Order) (McPartlin, Richard) (Entered: 07/27/2016)
07/22/201611Notice of Appearance and Request for Notice by Robert C. Wunder Filed by Creditor Middleton Building Supply Inc. (Wunder, Robert) (Entered: 07/22/2016)
07/16/201610BNC Certificate of Notice. (RE: related document(s) 4Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 07/16/2016. (Admin.) (Entered: 07/17/2016)
07/16/20169BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 6Meeting of Creditors (Chapter 7)). No. of Notices: 34. Notice Date 07/16/2016. (Admin.) (Entered: 07/17/2016)
07/16/20168BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5Meeting of Creditors (Chapter 7)). No. of Notices: 34. Notice Date 07/16/2016. (Admin.) (Entered: 07/17/2016)
07/16/20167BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3Meeting of Creditors (Chapter 7)). No. of Notices: 34. Notice Date 07/16/2016. (Admin.) (Entered: 07/17/2016)