Case number: 1:24-bk-10645 - Keith Ketcham Construction, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Keith Ketcham Construction, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Kimberly Bacher

  • Filed

    09/23/2024

  • Last Filing

    04/11/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 24-10645-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 7
Voluntary
No asset

Date filed:  09/23/2024
341 meeting:  10/22/2024

Debtor

Keith Ketcham Construction, LLC

12 Treys Way
Epping, NH 03042
ROCKINGHAM-NH
Tax ID / EIN: 84-3201450

represented by
Eleanor Wm Dahar

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

Trustee

Olga L Gordon

Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000

represented by
Olga L Gordon

Harris Beach Murtha Cullina PLLC
Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000
Email: ogordon@harrisbeachmurtha.com

U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
 
 

Latest Dockets

Date Filed#Docket Text
04/11/202529Notice of Substitution of Appearance and Request for Notice by Jamie Welch. Jason J. Giguere has withdrawn. Filed by Creditor Ally Bank (Welch, Jamie) (Entered: 04/11/2025)
12/14/202428BNC Certificate of Notice. (RE: related document(s) 27 Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 12/14/2024. (Admin.) (Entered: 12/15/2024)
12/12/202427Order Granting Motion For Relief From Stay filed by Creditor Ally Bank (Related Doc # 24) Signed on 12/12/2024. (So ordered by Judge Kimberly Bacher ) (cgg) (Entered: 12/12/2024)
12/10/202426Chapter 7 Trustee's Report of No Distribution: I, Olga L Gordon, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 356000.00, Assets Exempt: Not Available, Claims Scheduled: $ 1129400.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1129400.00. Filed by Trustee Olga L Gordon (Gordon, Olga) (Entered: 12/10/2024)
11/21/202425Receipt of Motion for Relief From Stay( 24-10645-KB) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A4264025, Fee amount $ 199.00. (re: Doc#24). (U.S. Treasury) (Entered: 11/21/2024)
11/20/202424Motion for Relief from Stay. Fee Amount $ 199. Filed by Creditor Ally Bank Hearing scheduled for 12/18/2024 at 10:00 AM at Courtroom A. Objections due by 12/11/2024. (Attachments: # 1 Notice of Hearing # 2 Affidavit re: Military Service # 3 Exhibit # 4 Statement of Parent/Public Companies # 5 Certificate of Service) (Giguere, Jason) (Entered: 11/20/2024)
11/08/202423Notice of Appearance and Request for Notice by Jason J. Giguere Filed by Creditor Ally Bank (Attachments: # 1 Certificate of Service) (Giguere, Jason) (Entered: 11/08/2024)
10/31/202422Receipt of Notice of Amendment to Petition/Schedules/Statements/List( 24-10645-KB) [misc,amdschd] ( 34.00) filing fee. Receipt number A4259568, Fee amount $ 34.00. (re: Doc#21). (U.S. Treasury) (Entered: 10/31/2024)
10/31/202421Notice of Amendment to Schedule E/F,Summary of Assets and Liabilities,List of Creditors, Fee Amount $ 34 Filed by Debtor Keith Ketcham Construction, LLC (Attachments: # 1 Exhibit Notice of Amendment to Schedules # 2 Exhibit Amended Schedule F # 3 Exhibit Amended Summary of Schedules # 4 List/Matrix of Parties Served # 5 Exhibit Notice to Added Creditors # 6 Exhibit Notice of Chapter 7 Filing # 7 Certificate of Service) (Dahar, Eleanor) (Entered: 10/31/2024)
10/24/202420BNC Certificate of Notice - Notice of Abandonment. (RE: related document(s) 18 Notice of Abandonment of Property filed by Trustee Olga L Gordon). No. of Notices: 19. Notice Date 10/24/2024. (Admin.) (Entered: 10/25/2024)