Welcome to BusinessBankruptcies.com!

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

American Machining Solutions, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2020bk10238
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-20

Updated

9-13-23

Last Checked

4-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2020
Last Entry Filed
Apr 2, 2020

Docket Entries by Quarter

Mar 2, 2020 1 Petition Chapter 7 Voluntary Petition filed by Malcolm P. Blackwood on behalf of American Machining Solutions, LLC. (Blackwood, Malcolm) (Entered: 03/02/2020)
Mar 2, 2020 2 Receipt of Chapter 7 Voluntary Petition( 20-10238) [caseupld,1027u] ( 335.00) filing fee. Receipt number A3699231, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 03/02/2020)
Mar 2, 2020 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Askenaizer, Michael S. with 341(a) meeting to be held on 3/31/2020 at 01:30 PM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH (AJTA) (Entered: 03/02/2020)
Mar 2, 2020 4 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 Chapter 7 Voluntary Petition filed by Debtor American Machining Solutions, LLC). Debtor Organizational Documents due by 3/16/2020. Incomplete Filings due by 3/16/2020. (dcs) (Entered: 03/02/2020)
Mar 2, 2020 Government Proof of Claim Deadline set. Government Proof of Claim due by 8/31/2020. (dcs) (Entered: 03/02/2020)
Mar 2, 2020 5 AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 3/31/2020 at 01:30 PM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. Last day to oppose discharge or dischargeability is 6/1/2020. Proofs of Claims due by 5/11/2020. (To add POC and objection to discharge ddls) (dcs) (Entered: 03/02/2020)
Mar 2, 2020 6 Debtor Organizational Documents Filed by Debtor American Machining Solutions, LLC (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7) (Blackwood, Malcolm) (Entered: 03/02/2020)
Mar 3, 2020 7 AMENDED 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 Chapter 7 Voluntary Petition filed by Debtor American Machining Solutions, LLC). Inventory of Property due by 3/16/2020. Incomplete Filings due by 3/16/2020. (to add schedule due) (dcs) (Entered: 03/03/2020)
Mar 5, 2020 8 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors -Chapter 7). No. of Notices: 15. Notice Date 03/04/2020. (Admin.) (Entered: 03/05/2020)
Mar 5, 2020 9 BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 03/04/2020. (Admin.) (Entered: 03/05/2020)
Mar 6, 2020 10 BNC Certificate of Notice. (RE: related document(s) 7 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 03/05/2020. (Admin.) (Entered: 03/06/2020)
Mar 6, 2020 11 Application to Employ Clifford P. Gallant, Jr., Esquire of Beliveau, Fradette & Gallant, P.A. as counsel Filed by Trustee Michael S. Askenaizer (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Certificate of Service) (Gallant, Clifford) (Entered: 03/06/2020)
Mar 6, 2020 12 Order Granting Application to Employ Beliveau, Fradette & Gallant, P.A. (Related Doc # 11) Signed on 3/6/2020. (dcs) (Entered: 03/06/2020)

There are 5 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
1:2020bk10238
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
7
Filed
Mar 2, 2020
Type
voluntary
Terminated
May 18, 2021
Updated
Sep 13, 2023
Last checked
Apr 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrasives and Tools of NH Inc.
    Admiral Metals
    ADT
    AG Adjustments
    Bank of America
    Brenntag Lubricants Northeast
    Dudek Realty
    East Coast Calibration
    Energy Machinery
    Five Lakes Financial, Inc.
    Haas Financial Group
    Irving Energy
    NH MEP
    Nicholas Harkeem
    Plimpton Tool of New Hampshire
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Machining Solutions, LLC
    2 Falcon Crest Way
    Manchester, NH 03104
    BELKNAP-NH
    Tax ID / EIN: xx-xxx5404

    Represented By

    Malcolm P. Blackwood
    Blackwood Law, PLLC
    27 Lowell St.
    Suite 508
    Manchester, NH 03101
    (603) 669-2008
    Fax : (603) 668-0555
    Email: blackwoodlaw@gmail.com

    Trustee

    Michael S. Askenaizer
    Trustee
    Law Offices of Michael S. Askenaizer
    29 Factory Street
    Nashua, NH 03060
    (603) 594-0300

    Represented By

    Michael S. Askenaizer
    Trustee
    Law Offices of Michael S. Askenaizer
    29 Factory Street
    Nashua, NH 03060
    (603) 594-0300
    Fax : 603-594-0303
    Email: trustee@askenaizer.com
    Clifford Gallant, Jr.
    Beliveau, Fradette & Gallant, PA
    91 Bay Street
    Manchester, NH 03104
    (603) 623-1234
    Fax : (603) 623-4817
    Email: cliff@beliveau-fradette.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 13, 2023 Cafe La Reine, LLC 7 1:2023bk10367
    Jul 13, 2023 Cafe La Reine - North End, LLC 7 1:2023bk10368
    May 15, 2020 NEONBOMB, LLC 7 1:2020bk10517
    Nov 20, 2019 RML Gifts, LLC 7 1:2019bk11609
    Aug 24, 2017 Aviation Technology Inc. 7 1:17-bk-11181
    Apr 12, 2016 Slevira Properties, Inc. 11 1:16-bk-10523
    Apr 12, 2016 158 Broad Street, LLC 11 1:16-bk-10522
    Jan 27, 2016 5-7 Mulberry Street Associates, LLC 11 1:16-bk-10102
    Jan 20, 2016 Nature's Nectar, LLC 11 1:16-bk-10074
    Oct 29, 2015 A & E Flooring, Inc. 7 1:15-bk-11670
    Mar 14, 2014 Sparklynn Pools, Inc. 7 1:14-bk-10517
    Jul 1, 2013 New England Brace Company 11 1:13-bk-11701
    Aug 21, 2012 Hooksett Plumbing & Heating, Inc. 7 1:12-bk-12617
    Jul 2, 2012 Admiral Drywall, Ltd. 11 4:12-bk-42476
    Jul 15, 2011 LJSQ, LLC 7 1:11-bk-12728