MacEdge, LLC
7
Kimberly Bacher
12/09/2025
02/08/2026
Yes
v
Assigned to: Chief Judge Kimberly Bacher Chapter 7 Voluntary Asset |
|
Debtor MacEdge, LLC
599 Lafayette Road Unit 8 Portsmouth, NH 03801 ROCKINGHAM-NH Tax ID / EIN: 27-0021575 |
represented by |
Peter V. Doyle
Hoefle Phoenix Gormley and Roberts PLLC 127 Parrott Ave Portsmouth, NH 03801 603-436-0666 Email: pdoyle@hpgrlaw.com |
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | 40 | Notice of Appearance and Request for Notice by David P. Azarian Filed by Creditor 599 Lafayette LLC (Azarian, David) (Entered: 02/06/2026) |
| 02/05/2026 | 39 | Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 29) Signed on 2/5/2026. (So ordered by Judge Kimberly Bacher ) (jel) (Entered: 02/05/2026) |
| 02/05/2026 | 38 | Order Granting Application to Employ James R. St. Jean Auctioneers (Related Doc # 28) Signed on 2/5/2026. (So ordered by Judge Kimberly Bacher ) (jel) (Entered: 02/05/2026) |
| 02/03/2026 | 37 | Receipt of Notice of Amendment to Petition/Schedules/Statements/List( 25-10853-KB) [misc,amdschd] ( 34.00) filing fee. Receipt number A4357770, Fee amount $ 34.00. (re: Doc#36). (U.S. Treasury) (Entered: 02/03/2026) |
| 02/03/2026 | 36 | Notice of Amendment to List of Creditors, Fee Amount $ 34 Filed by Debtor MacEdge, LLC (Doyle, Peter) (Entered: 02/03/2026) |
| 01/31/2026 | 35 | BNC Certificate of Notice - Notice of Abandonment. (RE: related document(s) 33 Notice of Abandonment of Property filed by Trustee Olga L Gordon). No. of Notices: 9. Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026) |
| 01/29/2026 | 34 | Motion to Reject a Lease or Executory Contract with 599 Lafayette, LLC Filed by Trustee Olga L Gordon Hearing scheduled for 2/18/2026 at 01:30 PM at Courtroom A (w/VC). (Attachments: # 1 Proposed Order # 2 Notice of Hearing # 3 Certificate of Service) (Gordon, Olga) (Entered: 01/29/2026) |
| 01/29/2026 | 33 | Notice of Abandonment of Property . The trustee of this estate hereby abandons the following property pursuant to 11 U.S.C. Section 554: furniture and fixtures located at 599 Lafayette Road, Units 8 and 9, Portsmouth, New Hampshire. The trustee is satisfied that the property is burdensome or of inconsequential value to the estate. Reason for abandonment: no value for the bankruptcy estate. Filed by Trustee Olga L Gordon Last day to file Objections to Abandonment is 02/17/2026. (Attachments: # 1 Certificate of Service) (Gordon, Olga) (Entered: 01/29/2026) |
| 01/21/2026 | 32 | Certificate of Service Filed by Trustee Olga L Gordon (RE: related document(s) 28 Application to Employ filed by Trustee Olga L Gordon, 29 Sell Property Free and Clear of Liens filed by Trustee Olga L Gordon, 31 Notice of Hearing (BK) filed by Trustee Olga L Gordon) (Gordon, Olga) (Entered: 01/21/2026) |
| 01/21/2026 | 31 | Notice of Hearing Filed by Trustee Olga L Gordon (RE: related document(s) 28 Application to Employ filed by Trustee Olga L Gordon, 29 Sell Property Free and Clear of Liens filed by Trustee Olga L Gordon) Hearing scheduled for 2/11/2026 at 11:00 AM at Courtroom A (w/VC). (Gordon, Olga) (Entered: 01/21/2026) |