Welcome to BusinessBankruptcies.com!

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

A & M Pawl Enterprises, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-12058
TYPE / CHAPTER
Voluntary / 7

Filed

10-27-14

Updated

9-13-23

Last Checked

10-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2014
Last Entry Filed
Oct 27, 2014

Docket Entries by Year

Oct 27, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by A & M Pawl Enterprises, LLC Statement of Financial Affairs due by 11/10/2014. Schedule A due by 11/10/2014. Schedule B due by 11/10/2014. Schedule D due by 11/10/2014. Schedule E due by 11/10/2014. Schedule F due by 11/10/2014. Schedule G due by 11/10/2014. Schedule H due by 11/10/2014. Atty Disclosure Statement due by 11/10/2014. Summary of Schedules due by 11/10/2014. Incomplete Filings due by 11/10/2014. (Chisholm, Kevin) (Entered: 10/27/2014)
Oct 27, 2014 2 Receipt of Voluntary Petition (Chapter 7)(14-12058) [misc,volp7] ( 335.00) filing fee. Receipt number 2820653, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/27/2014)
Oct 27, 2014 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Victor W. Dahar, with 341(a) meeting to be held on 11/21/2014 at 09:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH (Entered: 10/27/2014)
Oct 27, 2014 Government Proof of Claim Deadline set. Government Proof of Claim due by 4/27/2015. (hk) (Entered: 10/27/2014)
Oct 27, 2014 4 AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 11/21/2014 at 09:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 2/19/2015. ASSET NOTICE (hk) (Entered: 10/27/2014)
Oct 27, 2014 5 Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A & M Pawl Enterprises, LLC). Statement of Financial Affairs due by 11/10/2014. Schedule A due by 11/10/2014. Schedule B due by 11/10/2014. Schedule D due by 11/10/2014. Schedule E due by 11/10/2014. Schedule F due by 11/10/2014. Schedule G due by 11/10/2014. Schedule H due by 11/10/2014. Declaration re Debtor Schedules due by 11/10/2014. Verified Stmt. re Matrix due by 11/10/2014. Atty Disclosure Statement due by 11/10/2014. Summary of Schedules due by 11/10/2014. Debtor Organizational Documents due by 11/10/2014. Inventory of Property due by 11/10/2014. Incomplete Filings due by 11/10/2014. (hk) (Entered: 10/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:14-bk-12058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
7
Filed
Oct 27, 2014
Type
voluntary
Terminated
Nov 28, 2016
Updated
Sep 13, 2023
Last checked
Oct 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Dream Franchising, LLC
    Bankcard Funding
    Bankcard Funding
    Cintas
    Colony Foods
    Comcast
    Community Marketing
    Correct Temp
    David Pawl
    George's Baker
    Java Properties
    Liberty Utilities
    Palmer Gas
    State of New Hampshire
    USA Foods Ince
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A & M Pawl Enterprises, LLC
    11 Michael Avenue
    Derry, NH 03038
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx2115
    dba USA Subs, Salem

    Represented By

    Kevin P. Chisholm
    210 North State Street
    PO Box 898
    Concord, NH 03302
    603-223-6613
    Fax : 603-386-6570
    Email: kchisholm@millerlawnh.com

    Trustee

    Victor W. Dahar
    Trustee
    Victor W. Dahar Professional Association
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2023 David G. Kamen PHD, PC 7 1:2023bk10080
    Feb 13, 2023 Beato Auto Sales, Inc. 11V 1:2023bk10064
    Oct 13, 2021 Krypton Home Services, LLC 7 1:2021bk10597
    Sep 13, 2017 McPhail Roofing, LLC 7 1:17-bk-11305
    Nov 10, 2014 Fred Fuller Oil & Propane Co., Inc. 11 1:14-bk-12188
    Nov 24, 2013 Wild Ride, LLC 7 1:13-bk-12854
    Sep 10, 2013 Dan's Floor Store, Inc. 7 1:13-bk-12249
    Aug 23, 2013 Sandblaze Systems, Inc. 7 1:13-bk-12100
    Mar 23, 2013 Thirty Pines Properties LLC 7 1:13-bk-10722
    Nov 23, 2012 Northeast Interior Supply, Inc. 7 1:12-bk-13558
    Oct 23, 2012 DPB Food Group, LLC 11 1:12-bk-13249
    Sep 6, 2012 DPB Food Group, LLC 11 1:12-bk-12813
    Aug 29, 2012 Green Home Energy Systems, LLC 7 1:12-bk-12709
    Jan 31, 2012 Core Detailing, LLC 7 1:12-bk-10309
    Oct 27, 2011 Total Pride Landscaping, Inc. 11 1:11-bk-13959