Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A&A Wheeler Mfg., Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11799
TYPE / CHAPTER
Voluntary / 11

Filed

11-24-15

Updated

9-13-23

Last Checked

12-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

Nov 24, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by A&A Wheeler Mfg., Inc. Chapter 11 Plan due by 03/23/2016. Disclosure Statement due by 03/23/2016. (Jones, Franklin) (Entered: 11/24/2015)
Nov 24, 2015 2 Receipt of Voluntary Petition (Chapter 11)(15-11799) [misc,volp11] (1717.00) filing fee. Receipt number 3019213, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/24/2015)
Nov 24, 2015 3 **Administratively Corrected**Certificate of Vote Filed by Debtor A&A Wheeler Mfg., Inc. (Jones, Franklin) Modified on 11/24/2015 Incorrect filing event used; re-entered onto docket by Clerk's Office (hk). (Entered: 11/24/2015)
Nov 24, 2015 4 Statement of Parent/Public Companies Filed by Debtor A&A Wheeler Mfg., Inc. (Jones, Franklin) (Entered: 11/24/2015)
Nov 24, 2015 5 Ex Parte Application to Employ Franklin C. Jones of Wensley & Jones, P.L.L.C. as Attorney on a General Retainer Filed by Debtor A&A Wheeler Mfg., Inc. (Attachments: # 1 Proposed Order) (Jones, Franklin) (Entered: 11/24/2015)
Nov 24, 2015 6 Emergency Motion to Use Cash Collateral and Provision of Adequate Protection Filed by Debtor A&A Wheeler Mfg., Inc. (Attachments: # 1 Proposed Order) (Jones, Franklin) (Entered: 11/24/2015)
Nov 24, 2015 7 An Administrative Error was found with the filing of Certificate of Vote (Court Doc. No. 3). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)3 Certificate of Vote filed by Debtor A&A Wheeler Mfg., Inc.). (hk) (Entered: 11/24/2015)
Nov 24, 2015 8 Corporate Resolution Filed by Debtor A&A Wheeler Mfg., Inc. (hk) (Entered: 11/24/2015)
Nov 24, 2015 9 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 11/24/2015)
Nov 24, 2015 10 Notice of Appearance and Request for Notice by Geraldine Karonis Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 11/24/2015)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-11799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Nov 24, 2015
Type
voluntary
Terminated
Apr 20, 2018
Updated
Sep 13, 2023
Last checked
Dec 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam D. Wheeler
    Alan J. Wheeler
    Angela J. Wheeler
    Antoinette M. Canfield
    Apple Fasteners
    Bestway of New England
    Bluelinx
    BlueLinx Corporation
    BofI Federal Bank
    Coastal Forest Products
    Coltwell Industries
    Department of Treasury-IRS
    Diorio Forest Products
    Federal Savings Bank
    Frances Wheeler
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A&A Wheeler Mfg., Inc.
    300 Calef Highway
    Lee, NH 03861
    STRAFFORD-NH
    Tax ID / EIN: xx-xxx1163

    Represented By

    Franklin C. Jones
    Wensley & Jones, PLLC
    40 Wakefield Street
    Rochester, NH 03867
    603-332-1234
    Email: fjones@joneswensley.com

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Represented By

    Geraldine Karonis
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7912
    Fax : (603) 666-7913
    Email: Geraldine.L.Karonis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 Thibault's Handyman & Renovation Service, LLC 7 1:2023bk10591
    Jun 30, 2021 Recycled Asphalt Shingle Technology, LLC 7 1:2021bk10413
    May 26, 2020 NievesCo LLC 11V 2:2020bk20193
    Oct 28, 2019 Carter's European Auto Repair, LLC 7 1:2019bk11486
    Aug 20, 2018 CVI Development, Inc. 7 1:2018bk11124
    Aug 29, 2017 Shogun Japanese Steak House LLC 7 1:17-bk-11206
    Dec 2, 2015 Healthy Environment Innovations, LLC 7 1:15-bk-11857
    Feb 27, 2015 Sanza, LLC 11 1:15-bk-10286
    Apr 14, 2014 Mason's Barley Pub, Inc. 7 1:14-bk-10743
    Mar 21, 2013 Candia Sand and Gravel, LLC 11 1:13-bk-10695
    Jan 31, 2013 EdjCom, Inc. 7 1:13-bk-10266
    Oct 26, 2012 Holdings, Hoffmeister LLC 7 1:12-bk-13292
    Jun 18, 2012 S&N Northwood Realty Associates, LLC 11 1:12-bk-11973
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    Dec 29, 2011 Cottonfoot LLC 7 1:11-bk-14682