Case number: 1:24-bk-10115 - CAN Brothers Construction, Inc. - New Hampshire Bankruptcy Court

Case Information
  • Case title

    CAN Brothers Construction, Inc.

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Bruce A. Harwood

  • Filed

    02/26/2024

  • Last Filing

    04/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 24-10115-BAH

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


Date filed:  02/26/2024
341 meeting:  03/28/2024
Deadline for filing claims:  05/06/2024
Deadline for filing claims (govt.):  08/26/2024
Deadline for objecting to discharge:  05/28/2024

Debtor

CAN Brothers Construction, Inc.

PO Box 65
Union, NH 03887
STRAFFORD-NH
Tax ID / EIN: 27-2326501

represented by
Eleanor Wm Dahar

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

Trustee

Jeffrey Piampiano

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

 
 
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
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

Latest Dockets

Date Filed#Docket Text
04/17/202458BNC Certificate of Notice. (RE: related document(s) 54 Notice of Attorney Withdrawal (BK) filed by Creditor Pam Brown). No. of Notices: 3. Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024)
04/17/202457Monthly Operating Report for Filing Period March 1-31, 2024 Filed by Debtor CAN Brothers Construction, Inc. (Attachments: # 1 Exhibit March 2024 Bank Statement and Reports) (Dahar, Eleanor) (Entered: 04/17/2024)
04/12/202456BNC Certificate of Notice - PDF Document. (RE: related document(s) 51 Order). No. of Notices: 3. Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/12/202455BNC Certificate of Notice - PDF Document. (RE: related document(s) 52 Order on Motion to Use Cash Collateral). No. of Notices: 3. Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/12/202454Notice of Withdrawal as Attorney by Michael B. Fisher Filed by Creditor Pam Brown Party has until 05/3/2024 to respond to the Court's Mailing of the Notice of Entry of Withdrawal. (Fisher, Michael) (Entered: 04/12/2024)
04/11/202453Exhibit Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 14 Notice/Certificate Appointing Trustee filed by U.S. Trustee Office of the U.S. Trustee) (Dirsa, Ann) (Entered: 04/11/2024)
04/10/202452Order on Motion To Use Cash Collateral (Related Doc # 34) granted through June 30, 2024 New Motion Due: May 24, 2024 Hearing on the New Motion to be noticed for June 12, 2024 at 11:00 a.m. Signed on 4/10/2024. (So ordered by Judge Bruce A. Harwood ) (pptak) (Entered: 04/10/2024)
04/10/202451Order: Status Conference held and concluded. Signed on 4/10/2024 (RE: related document(s) 8 Order Setting Status Conference/Hearing) (So ordered by Judge Bruce A. Harwood )(pptak) (Entered: 04/10/2024)
04/10/202450Notice of Appearance and Request for Notice by Leslie H. Johnson Filed by Creditor Leslie H. Johnson (Johnson, Leslie) (Entered: 04/10/2024)
04/08/202449Notice of Appearance and Request for Notice by Marisa Roman Filed by Creditor MACK FINANCIAL SERVICES (Roman, Marisa) (Entered: 04/08/2024)