Welcome to BusinessBankruptcies.com!

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

American Resource Staffing Network, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-11527
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-14

Updated

9-11-18

Last Checked

9-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2018
Last Entry Filed
Aug 17, 2017

Docket Entries by Year

There are 390 older docket entries.

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

login purchase single case subscribe now

Nov 6, 2016 380 BNC Certificate of Notice - PDF Document. (RE: related document(s) 379 Order). No. of Notices: 10. Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
Nov 9, 2016 381 Monthly Post-Confirmation Summary Report for the month ending October 2016 Filed by Trustee Olga L. Gordon (Gordon, Olga) (Entered: 11/09/2016)
Dec 14, 2016 382 Monthly Post-Confirmation Summary Report for the month ending November, 2016 Filed by Trustee Olga L. Gordon (Gordon, Olga) (Entered: 12/14/2016)
Jan 19, 2017 383 Monthly Post-Confirmation Summary Report for the month ending December, 2016 Filed by Trustee Olga L. Gordon (Gordon, Olga) (Entered: 01/19/2017)
Jan 20, 2017 384 Memorandum Opinion issued by Hon. Bruce A. Harwood. WSS's Motion to Enforce shall be granted to the extent that WSS seeks a determination that the sale to WSS, pursuant to the Sale Order, was free and clear of the Debtor's workers' compensation experience rating as that term is defined in NCCI's Experience Rating Plan. (RE: related document(s) 366 Motion to Enforce Order on Debtor's Motion to Sell Certain Assets Known as Substantially all the Assets of American Resource Staffing Network, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances Pursuant to 11 U.S.C. 363(b) and (f) and to Assume and Assign the Real Estate Leases to Buyer Pursuant to 11 U.S.C. 365(f) filed by Creditor Wicked Staffing Solutions, LLC) Signed on 1/20/2017 (hk) (Entered: 01/20/2017)
Jan 20, 2017 385 Order Granting Motion to Enforce Order on Debtor's Motion to Sell Certain Assets Known as Substantially all the Assets of American Resource Staffing Network, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances Pursuant to 11 U.S.C. 363(b) and (f) and to Assume and Assign the Real Estate Leases to Buyer Pursuant to 11 U.S.C. 365(f) to the extent that WSS sought a determination that, pursuant to the Sale Order, the sale to WSS was free and clear of the Debtor's workers' compensation experience rating as that term is defined in NCCI's Experience Rating Plan. The Motion is denied to the extent that WSS sought any additional relief. (Related Doc # 366) Signed on 1/20/2017. (hk) (Entered: 01/20/2017)
Jan 23, 2017 386 BNC Certificate of Notice - PDF Document. (RE: related document(s) 384 Memorandum Opinion). No. of Notices: 2. Notice Date 01/22/2017. (Admin.) (Entered: 01/23/2017)
Jan 23, 2017 387 BNC Certificate of Notice - PDF Document. (RE: related document(s) 385 Order). No. of Notices: 2. Notice Date 01/22/2017. (Admin.) (Entered: 01/23/2017)
Feb 14, 2017 388 Monthly Post-Confirmation Summary Report for the month ending January 2017 Filed by Trustee Olga L. Gordon (Gordon, Olga) (Entered: 02/14/2017)
Mar 9, 2017 389 Monthly Post-Confirmation Summary Report for the month ending February, 2017 Filed by Trustee Olga L. Gordon (Gordon, Olga) (Entered: 03/09/2017)
Show 10 more entries
Apr 19, 2017 400 Response Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 394 Application for Final Fees filed by Trustee Attorney Murtha Cullina LLP) (Karonis, Geraldine) (Entered: 04/19/2017)
Apr 19, 2017 401 Response Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 395 Application for Final Fees filed by Accountant Verdolino & Lowey, P.C.) (Karonis, Geraldine) (Entered: 04/19/2017)
Apr 20, 2017 402 Monthly Post-Confirmation Summary Report for the month ending March, 2017 Filed by Trustee Olga L. Gordon (Gordon, Olga) (Entered: 04/20/2017)
Apr 21, 2017 403 Response Of Murtha Cullina LLP To Response And Reservation Of Rights Of The United States Trustee Filed by Trustee Attorney Murtha Cullina LLP (RE: related document(s) 400 Response filed by Office of the U.S. Trustee) (Attachments: # 1 Certificate of Service) (Gordon, Olga). Modified on 4/21/2017 to remove link to doc 394 Application and to add link to doc 400 response(jtp). (Entered: 04/21/2017)
Apr 26, 2017 404 Order Granting Application For Final Fees (Related Doc # 394) Granting for Murtha Cullina LLP, fees awarded: $107250.00, expenses awarded: $5481.58 Signed on 4/26/2017. (jtp) (Entered: 04/26/2017)
Apr 26, 2017 405 Order Granting Application For Final Fees (Related Doc # 395) Granting for Verdolino & Lowey, P.C., fees awarded: $83662.00, expenses awarded: $2234.06 Signed on 4/26/2017. (jtp) (Entered: 04/26/2017)
Apr 26, 2017 406 Order Granting Amended Application For Final Fees (Related Doc # 392, 398) Granting for Olga L. Gordon, Chapter 11 Trustee, fees awarded: $44964.97. Signed on 4/26/2017. (jtp) (Entered: 04/26/2017)
Apr 28, 2017 407 Motion For Authority To Destroy Records Filed by Trustee Olga L. Gordon (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Gordon, Olga) (Entered: 04/28/2017)
Apr 29, 2017 408 BNC Certificate of Notice - PDF Document. (RE: related document(s) 404 Order on Application for Final Fees). No. of Notices: 11. Notice Date 04/28/2017. (Admin.) (Entered: 04/29/2017)
Apr 29, 2017 409 BNC Certificate of Notice - PDF Document. (RE: related document(s) 405 Order on Application for Final Fees). No. of Notices: 11. Notice Date 04/28/2017. (Admin.) (Entered: 04/29/2017)

There are 10 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
1:14-bk-11527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 31, 2014
Type
voluntary
Terminated
Aug 14, 2017
Updated
Sep 11, 2018
Last checked
Sep 11, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
100 Merrimack, LLC
American Express
American Solutions for Business
AMPM Facility Services
Avaya Financial (CIT)
Avaya Financial (CIT)
Avaya Financial (CIT)
Avaya Financial (CIT)
Avaya Financial (CIT)
Avionte LLC
Bamford Investments
Bello, Black & Welsh LLP
Bethany Commons, LLC
Bill Dwyer
Birchwood International LLC
There are 65 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

ARSN Liquidating Corp, Inc.
165 South River Road
Unit C
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: xx-xxx7880

Represented By

Deborah A. Notinger
Cleveland, Waters & Bass, P.A.
Two Capital Plaza, 5th Floor
P.O. Box 1137
Concord, NH, NH 03302-1137
(603) 224-7761
Fax : (603) 224-6457
Email: notingerd@cwbpa.com
Steven M. Notinger
Notinger Law, PLLC
7A Taggart Drive
Nashua, NH 03060
(603)417-2158
Email: steve@notingerlaw.com

Debtor

ARN Liquidating Corp., Inc.
165 South River Road
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: xx-xxx3305

Represented By

Deborah A. Notinger
(See above for address)
Steven M. Notinger
(See above for address)

Trustee

Olga L. Gordon
Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126

Represented By

Olga L. Gordon
Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4000
Email: ogordon@murthalaw.com
Olga L. Gordon
Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126
Fax : 617-482-3868
Email: ogordon@murthalaw.com
TERMINATED: 10/02/2015
Ashley S. Whyman
Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4000
Email: awhyman@murthalaw.com

U.S. Trustee

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

Represented By

Ann Marie Dirsa
Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: ann.marie.dirsa@usdoj.gov
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 #
Mar 19, 2021 Educational STEM Solutions, LLC 7 1:2021bk10161
Aug 24, 2020 Slim Dollar Realty Associates, LLC 11 1:2020bk10761
Jun 22, 2020 Mass Premier Soccer in New Hampshire, LLC parent case 7 1:2020bk11359
Jun 15, 2020 Strikes and Gutters Ups and Downs, LLC 7 1:2020bk10589
Jul 12, 2019 Autumn Frost Realty Associates, LLC 11 1:2019bk10962
Jun 28, 2019 Fireball Realty LLC 11 1:2019bk10922
Aug 16, 2017 Stefanovouno, LLC 11 1:17-bk-11142
Mar 21, 2017 Interpro Construction and Property Solutions LLC 7 1:17-bk-10369
Dec 8, 2014 Blue Steel Enterprises, Inc. 7 1:14-bk-12349
Jul 31, 2014 American Resource Network, Inc. parent case 11 1:14-bk-11529
Jan 7, 2014 Alpha Asbestos Abatement, Inc. 11 1:14-bk-10028
Jun 19, 2013 Mesa Acquisition Corp. 11 1:13-bk-11578
Jun 17, 2013 Mesa International Corp. 11 1:13-bk-11554
Dec 4, 2012 Focus Capital, Inc. 11 1:12-bk-13683
Dec 12, 2011 D & L Auto, Inc. 11 1:11-bk-14499