Welcome to BusinessBankruptcies.com!

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

Barlo Signs International, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2024bk10019
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-24

Updated

3-31-24

Last Checked

2-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Week of Year

Jan 12 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Barlo Signs International, Inc. (Kelley, Christopher) (Entered: 01/12/2024)
Jan 12 2 Receipt of Voluntary Petition - Chapter 7( 24-10019) [misc,volp7] ( 338.00) filing fee. Receipt number A4177076, Fee amount $ 338.00. (re: Doc#1). (U.S. Treasury) (Entered: 01/12/2024)
Jan 12 3 Corporate Resolution Filed by Debtor Barlo Signs International, Inc. (Kelley, Christopher) (Entered: 01/12/2024)
Jan 12 4 Statement of Corporate Ownership filed. Corporate parents added to case: PhilPatRay, LLC. Filed by Debtor Barlo Signs International, Inc. (Kelley, Christopher) (Entered: 01/12/2024)
Jan 16 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Ford, Edmond J. with 341(a) meeting to be held on 2/13/2024 at 10:00 AM via Zoom - Ford: Zoom.us/join, Meeting ID 342 598 9416, Passcode 5066994932, Phone 1-603-554-3420 (AJTA) (Entered: 01/16/2024)
Jan 17 6 Notice of Appearance and Request for Notice by Nicholas A. Kanakis Filed by Creditor Millyard Bank (Kanakis, Nicholas) (Entered: 01/17/2024)
Jan 17 7 Ex Parte Application to Employ Ryan M. Borden and the firm of Ford, McDonald & Borden, P.A. as Counsel Filed by Trustee Edmond J. Ford (Attachments: # 1 Affidavit of Ryan M. Borden # 2 Proposed Order) (Borden, Ryan) (Entered: 01/17/2024)
Jan 18 8 Notice of Appearance and Request for Notice by Mark D. Kanakis Filed by Creditor Millyard Bank (Kanakis, Mark) Modified on 1/18/2024 to correct filer name(kamadmin). (Entered: 01/18/2024)
Jan 18 9 Motion for Relief from Stay. Fee Amount $ 199. Filed by Creditor Millyard Bank Hearing scheduled for 2/14/2024 at 10:00 AM at Courtroom A. Objections due by 2/7/2024. (Attachments: # 1 Notice of Hearing # 2 Statement of Parent/Public Companies # 3 Affidavit re: Military Service # 4 Proposed Order # 5 Exhibit 1 Note # 6 2 Security Agreement # 7 Exhibit 3 UCC-1 # 8 Exhibit 4 Titles # 9 Exhibit 5 Payoffs # 10 Exhibit 6 Note # 11 Exhibit 7 Security Agreement # 12 Exhibit 8 UCC-1 # 13 Exhibit 9 UCC Search) (Kanakis, Nicholas) (Entered: 01/18/2024)
Jan 18 10 Receipt of Motion for Relief From Stay( 24-10019-BAH) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A4178580, Fee amount $ 199.00. (re: Doc#9). (U.S. Treasury) (Entered: 01/18/2024)
Jan 18 11 Motion to Expedite Hearing Filed by Creditor Millyard Bank (RE: related document(s) 9 Motion for Relief From Stay filed by Creditor Millyard Bank) (Attachments: # 1 Proposed Order) (Kanakis, Nicholas) (Entered: 01/18/2024)
Jan 19 12 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors - Chapter 7). No. of Notices: 122. Notice Date 01/18/2024. (Admin.) (Entered: 01/19/2024)
Jan 19 13 Order Granting Motion For Relief From Stay filed by Creditor Millyard Bank (Related Doc # 9) Signed on 1/19/2024. (So ordered by Judge Bruce A. Harwood ) (amw) (Entered: 01/19/2024)

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

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2024bk10019
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    13 Layers Managed Security Services
    30 Airport Road LLC
    489 Main Street LLC
    99S
    Ajac Consulting
    American City Business Journals, Inc
    American Express
    Amore Electric, Inc
    Archimedia Solutions Group, LLC
    Arlington Police Department
    Arnco Sign Company, Inc.
    ASE, Inc.
    AWNCO Awnings, Inc.
    Bangor Savings Bank
    BJT Truck Repair, Inc.
    There are 135 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Barlo Signs International, Inc.
    158 Greeley Street
    Hudson, NH 03051
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx1153

    Represented By

    Christopher W. Kelley
    Law Offices of Christopher W. Kelley
    2 Wellman Avenue, Suite 240
    Nashua, NH 03064
    (603) 889-7188
    Fax : (603) 889-5667
    Email: kelleylawofficenh@gmail.com

    Trustee

    Edmond J. Ford
    Edmond J. Ford, Trustee
    Trustee
    10 Pleasant St.
    Suite 400
    Portsmouth, NH 03801-4551
    603-373-1600

    Represented By

    Edmond J. Ford
    Ford, McDonald, McPartlin & Borden, P.A.
    10 Pleasant Street
    Suite 400
    Portsmouth, NH 03801-4551
    (603) 373-1737
    Fax : (603) 242-1381
    Email: eford@fordlaw.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 #
    Feb 12, 2018 Total Transformation, LLC d/b/a Total Transformati 7 1:2018bk10152
    Feb 12, 2018 EAC Fitness, LLC d/b/a Total Transformation Women 7 1:2018bk10151
    Jun 14, 2016 MRMS Property Management, LLC 11 1:16-bk-10880
    Nov 10, 2014 Fred Fuller Oil & Propane Co., Inc. 7 1:14-bk-12187
    Nov 10, 2014 Fred Fuller Oil & Propane Co., Inc. 11 1:14-bk-12188
    Jun 18, 2013 K & D Foundation L.L.C. 11 1:13-bk-11568
    Sep 25, 2012 33 Orange Street, LLC 11 1:12-bk-12959
    Sep 25, 2012 Derry & Webster, LLC 11 1:12-bk-12958
    Jun 21, 2012 Family Home Builders of New Hampshire, LLC 11 1:12-bk-12005
    Mar 16, 2012 Equipment Environments Inc. 7 1:12-bk-10847
    Feb 10, 2012 New England All Star Consulting, LLC 11 1:12-bk-10394
    Jan 6, 2012 Hair We Are Face & Body Spa, Inc. 7 1:12-bk-10032
    Dec 27, 2011 Henderson Associates, Inc. 7 1:11-bk-14648
    Sep 16, 2011 Bay Ridge Real Estate Development LLC 11 1:11-bk-13438
    Jul 13, 2011 Mile High Real Estate, LLC 11 1:11-bk-12699