Case number: 1:17-bk-11540 - Sky-Skan Incorporated - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Sky-Skan Incorporated

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Bruce A. Harwood

  • Filed

    11/01/2017

  • Last Filing

    03/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 17-11540-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/01/2017
Date converted:  12/02/2020
341 meeting:  01/08/2021
Deadline for filing claims:  02/10/2021
Deadline for filing claims (govt.):  06/01/2021
Deadline for objecting to discharge:  01/29/2018

Debtor

Sky-Skan Incorporated

51 Lake Street
Nashua, NH 03060
HILLSBOROUGH-NH
Tax ID / EIN: 16-6090842

represented by
Cheryl C. Deshaies

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

Peter N. Tamposi

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

Trustee

Jeffrey Piampiano

Subchapter V Trustee
Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
207-253-0522

represented by
Shawn K. Doil

Eaton Peabody, P.A.
PO Box 15235
Portland, ME 04112
(207) 274-5266
Fax : (207) 274-5286
Email: sdoil@eatonpeabody.com

Jeffrey Piampiano

Subchapter V Trustee
Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
207-253-0522
Fax : 207-772-3627
Email: jpiampiano@dwmlaw.com
TERMINATED: 12/08/2020

Micah A. Smart

Eaton Peabody
100 Middle Street
PO Box 15235
Portland, ME 04112
(207) 274-5266
Fax : (207) 274-5286
Email: msmart@eatonpeabody.com

Trustee

Edmond J. Ford

Edmond J. Ford, Trustee
Trustee
Ford, McDonald & Borden, PA
10 Pleasant St., Suite 400
Portsmouth, NH 03801-3456
603-373-1600
TERMINATED: 12/03/2020

 
 
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
Kimberly Bacher

Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2782
Email: kimberly.bacher@usdoj.gov

Ann Marie Dirsa

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2781
Email: ann.marie.dirsa@usdoj.gov

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

Creditor Committee

Creditors' Committee


represented by
William S. Gannon

William S. Gannon PLLC
740 Chestnut Street
Manchester, NH 03104
603-621-0833
Email: bgannon@gannonlawfirm.com

Creditor Cttee Atty

William S. Gannon PLLC

889 Elm Street, 4th Floor
Manchester, NH 03101
represented by
William S. Gannon

(See above for address)

Peter N. Tamposi

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/25/20241182An Administrative Error was found with the filing of Motion to Compromise with Stuart B. Ratner, Esq. and Stuart B. Ratner, P.C. about Settlement of Pending Litigation (Court Doc. No. 1180). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)[1180] Motion to Compromise (BK) filed by Trustee Jeffrey Piampiano). (jel)
03/25/20241181Motion to Approve Compromise under Rule 9019 Filed by Trustee Jeffrey Piampiano Hearing scheduled for 5/1/2024 at 11:00 AM at Courtroom A. (Attachments: # (1) List/Matrix of Parties Served # (2) Notice of Hearing # (3) Proposed Order) (jel)
03/25/20241180Motion to Compromise with Stuart B. Ratner, Esq. and Stuart B. Ratner, P.C. about Settlement of Pending Litigation Filed by Trustee Jeffrey Piampiano Hearing scheduled for 5/1/2024 at 11:00 AM at Courtroom A. (Attachments: # (1) List/Matrix of Parties Served # (2) Notice of Hearing # (3) Proposed Order) (Doil, Shawn)
07/25/20231179Notice of Withdrawal as Attorney by Anne M. Edwards Filed by Interested Party State of New Hampshire Department of Revenue Administration Party has until 08/15/2023 to respond to the Court's Mailing of the Notice of Entry of Withdrawal. (Edwards, Anne)
05/10/20231178BNC Certificate of Notice - PDF Document. (RE: related document(s) 1177 Order on Application for Interim Fees). No. of Notices: 18. Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
05/08/20231177Order Granting Application For Interim Fees (Related Doc # 1174) Granting for Wesler & Associates, CPA PC, fees awarded: $2107.50, expenses awarded: $1726.54 Signed on 5/8/2023. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 05/08/2023)
04/28/20231176BNC Certificate of Notice - Hearing. (RE: related document(s) [1175] Notice to all Creditors and Parties). No. of Notices: 193. Notice Date 04/28/2023. (Admin.)
04/26/20231175The hearing(s) scheduled for May 10, 2023 at 9:00 a.m. will be held in-person in Courtroom A, Warren B. Rudman U.S. Courthouse. Attorneys wishing to participate in the hearing telephonically may do so. All others interested in participating in or listening to the hearing telephonically may do so. (RE: related document(s)[1174] Application for Interim Fees filed by Trustee Jeffrey Piampiano, Accountant Wesler & Associates, CPA PC). (twh)
04/07/20231174Third Application for Interim Fees for Wesler & Associates, CPA PC, Accountant, Period: 7/5/2022 to 3/13/2023, Fee: $1,726.54, Expenses: $2,107.50.Filed by Attorney Shawn K. Doil Hearing scheduled for 5/10/2023 at 09:00 AM at Courtroom A. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Notice of Hearing # (4) Proposed Order) (Doil, Shawn)
12/11/20221173BNC Certificate of Notice - PDF Document. (RE: related document(s) [1172] Order on Application for Interim Fees). No. of Notices: 17. Notice Date 12/11/2022. (Admin.)