Case number: 1:25-bk-10853 - MacEdge, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    MacEdge, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Kimberly Bacher

  • Filed

    12/09/2025

  • Last Filing

    02/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10853-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 7
Voluntary
Asset


Date filed:  12/09/2025
341 meeting:  01/06/2026
Deadline for filing claims:  02/17/2026
Deadline for filing claims (govt.):  06/08/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202640Notice of Appearance and Request for Notice by David P. Azarian Filed by Creditor 599 Lafayette LLC (Azarian, David) (Entered: 02/06/2026)
02/05/202639Order 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)
02/05/202638Order 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)
02/03/202637Receipt 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)
02/03/202636Notice of Amendment to List of Creditors, Fee Amount $ 34 Filed by Debtor MacEdge, LLC (Doyle, Peter) (Entered: 02/03/2026)
01/31/202635BNC 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)
01/29/202634Motion 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)
01/29/202633Notice 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)
01/21/202632Certificate 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)
01/21/202631Notice 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)