Welcome to BusinessBankruptcies.com!

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

Bedrock Paving & Const., Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-11955
TYPE / CHAPTER
Voluntary / 7

Filed

6-15-12

Updated

4-10-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Dec 16, 2012

Docket Entries by Year

Jun 15, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Bedrock Paving & Const., Inc. (Dahar, Eleanor) (Entered: 06/15/2012)
Jun 15, 2012 2 Corporate Resolution Filed by Debtor Bedrock Paving & Const., Inc. (Dahar, Eleanor) (Entered: 06/15/2012)
Jun 15, 2012 3 Debtor Organizational Documents Filed by Debtor Bedrock Paving & Const., Inc. (Dahar, Eleanor) (Entered: 06/15/2012)
Jun 15, 2012 4 Receipt of Voluntary Petition (Chapter 7)(12-11955) [misc,volp7] ( 306.00) filing fee. Receipt number 2237633, amount $ 306.00. (U.S. Treasury) (Entered: 06/15/2012)
Jun 18, 2012 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Steven M. Notinger, with 341(a) meeting to be held on 07/19/2012 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 10/17/2012. Government Proof of Claim due by 12/12/2012.. (Entered: 06/18/2012)
Jun 20, 2012 6 Notice of Appearance and Request for Notice by Jillian E. Colby Filed by Creditor Barton Lumber Company, Inc. (Colby, Jillian) (Entered: 06/20/2012)
Jun 21, 2012 7 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors (Chapter 7)). No. of Notices: 33. Notice Date 06/20/2012. (Admin.) (Entered: 06/21/2012)
Jun 21, 2012 8 Notice of Appearance and Request for Notice by Frank P. Spinella Jr. Filed by Creditor Pike Industries, Inc. (Spinella, Frank) (Entered: 06/21/2012)
Jul 20, 2012 9 Chapter 7 Trustee's Report of No Distribution: I, Steven M. Notinger, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Section 341 Meeting of Creditors Held and Concluded on 7/19/2012. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 100829.32, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 100829.32. (Notinger, Steven) (Entered: 07/20/2012)
Aug 10, 2012 10 Notice of Appearance and Request for Notice by Steven A. Solomon Filed by Creditor Richard Pitman (Solomon, Steven) (Entered: 08/10/2012)
Aug 13, 2012 11 Motion for Relief from Stay. Fee Amount $ 176. Filed by Creditor Richard Pitman Hearing scheduled for 9/11/2012 at 09:00 AM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. Objections due by 9/4/2012. (Attachments: # 1 Proposed Order # 2 Notice of Hearing # 3 Certificate of Service) (Solomon, Steven) (Entered: 08/13/2012)
Aug 13, 2012 12 Receipt of Motion for Relief From Stay(12-11955-JMD) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 2284003, amount $ 176.00. (U.S. Treasury) (Entered: 08/13/2012)
Aug 13, 2012 13 Amended Notice of Hearing Changing Courtroom Number Filed by Creditor Richard Pitman (RE: related document(s) 11 Motion for Relief From Stay filed by Creditor Richard Pitman) Hearing scheduled for 9/11/2012 at 09:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Certificate of Service) (Solomon, Steven) (Entered: 08/13/2012)
Aug 13, 2012 14 Consent Filed by Debtor Bedrock Paving & Const., Inc. (RE: related document(s) 11 Motion for Relief From Stay filed by Creditor Richard Pitman) (Dahar, Eleanor) (Entered: 08/13/2012)
Aug 28, 2012 15 Creditor Request for Notice by Atlas Acquisitions LLC (1Atlas Acquisitions LLC) (Entered: 08/28/2012)

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
1:12-bk-11955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 15, 2012
Type
voluntary
Terminated
Dec 13, 2012
Updated
Apr 10, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10th Circuit -District Division - Candia
    4th Circuit-District Division-Laconia
    6th Circuit - District Div - Hooksett
    6th Circuit- District Division- Concord
    American Recovery Service Inc.
    ATS Equipment, Inc.
    Barton Lumber
    Bobcat of NH
    Brox Industries, Inc.
    Center Hill Barns
    Ciment Quebec
    Citizens Bank
    Concord Sand & Gravel
    Continental Paving
    D'Amante Couser Pellerin & Associates
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bedrock Paving & Const., Inc.
    3 Homestead Road
    Deerfield, NH 03037
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx6575

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    Trustee

    Steven M. Notinger
    Notinger Law, P.L.L.C.
    12 Murphy Drive
    Suite 114
    Nashua, NH 03062
    603-966-3401

    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 #
    Mar 18, 2022 J&B Pizza LLC 7 1:2022bk10110
    Sep 28, 2020 W.F. Grace Construction, LLC 11 1:2020bk10844
    Aug 27, 2020 Poolscape LLC 7 1:2020bk10773
    May 6, 2019 Jason Curtis Outdoor Services, Inc. 11 1:2019bk10633
    Aug 20, 2018 CVI Development, Inc. 7 1:2018bk11124
    Aug 24, 2017 Aviation Technology Inc. 7 1:17-bk-11181
    May 10, 2017 LTD Management, Inc. 11 1:17-bk-10684
    Oct 29, 2015 A & E Flooring, Inc. 7 1:15-bk-11670
    Aug 19, 2013 Dusty's Transport Inc. 11 1:13-bk-12065
    Mar 21, 2013 Candia Sand and Gravel, LLC 11 1:13-bk-10695
    Jan 31, 2013 EdjCom, Inc. 7 1:13-bk-10266
    Oct 3, 2012 Northeast Atlantic Properties, LLC 11 1:12-bk-13094
    Aug 21, 2012 Hooksett Plumbing & Heating, Inc. 7 1:12-bk-12617
    Jul 2, 2012 Admiral Drywall, Ltd. 11 4:12-bk-42476
    Jun 18, 2012 S&N Northwood Realty Associates, LLC 11 1:12-bk-11973