Case number: 1:19-bk-10809 - BP Electric, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    BP Electric, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Bruce A. Harwood

  • Filed

    06/07/2019

  • Last Filing

    08/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SchsStmtDue, PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 19-10809-BAH

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2019
Date terminated:  08/15/2019
Debtor dismissed:  07/31/2019
341 meeting:  07/10/2019
Deadline for objecting to discharge:  09/09/2019

Debtor

BP Electric, LLC

10 Daigles Way
Rochester, NH 03839
STRAFFORD-NH
Tax ID / EIN: 82-2270658

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

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
represented by
Kimberly Bacher

Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
Fax : (603) 226-2208
Email: kimberly.bacher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/15/2019Bankruptcy Case Closed. (dcs) (Entered: 08/15/2019)
08/02/201938BNC Certificate of Notice - PDF Document. (RE: related document(s) 35 Order on Motion to Dismiss Case). No. of Notices: 17. Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
08/02/201937BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) 36 Notice of Entry of Order Dismissing Case). No. of Notices: 16. Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
07/31/201936Notice of Entry of Order Dismissing Case. On July 31, 2019 an Order Dismissing Debtor was entered. (RE: related document(s) 35 Order on Motion to Dismiss Case). (dcs) (Entered: 07/31/2019)
07/31/201935Order Granting Motion to Dismiss Case (Related Doc # 28) Signed on 7/31/2019. (dcs) (Entered: 07/31/2019)
07/05/201934BNC Certificate of Notice. (RE: related document(s) 33 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 07/05/2019. (Admin.) (Entered: 07/06/2019)
07/03/201933Notice of Dismissal (Contingent). This case shall be dismissed after July 24, 2019 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs; Schedules A/B, Schedule D, Schedules E/F, Schedule G, Schedule H, Summary of Schedules, Declaration re: Schedules, Attorney Disclosure Statement, Verified Statement re: List of Creditors, Equity Security Holder List (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor BP Electric, LLC). Unless Conditions Met, Case to be Dismissed Effective 7/24/2019. (dcs) (Entered: 07/03/2019)
06/30/201932BNC Certificate of Notice - PDF Document. (RE: related document(s) 30 Order on Application to Employ). No. of Notices: 1. Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019)
06/29/201931BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 06/29/2019. (Admin.) (Entered: 06/30/2019)
06/28/201930Order Granting Application to Employ Victor W. Dahar, P.A. (Related Doc # 12) Signed on 6/28/2019. (dcs) (Entered: 06/28/2019)