Welcome to BusinessBankruptcies.com!

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

BP Electric, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2019bk10809
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 6, 2019

Docket Entries by Quarter

Jun 7, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by BP Electric, LLC Chapter 11 Plan due by 10/7/2019. Disclosure Statement due by 10/7/2019. Statement of Financial Affairs due by 06/21/2019. Schedule A/B due 06/21/2019. Schedule D due by 06/21/2019. Schedule E/F due 06/21/2019. Schedule G due by 06/21/2019. Schedule H due by 06/21/2019. Summary of Assets and Liabilities due 06/21/2019. Atty Disclosure Statement due by 06/21/2019. Incomplete Filings due by 06/21/2019. (Dahar, Eleanor) (Entered: 06/07/2019)
Jun 7, 2019 2 Corporate Resolution Filed by Debtor BP Electric, LLC (Dahar, Eleanor) (Entered: 06/07/2019)
Jun 7, 2019 3 Debtor Organizational Documents Filed by Debtor BP Electric, LLC (Dahar, Eleanor) (Entered: 06/07/2019)
Jun 7, 2019 4 Receipt of Voluntary Petition (Chapter 11)(19-10809) [misc,volp11] (1717.00) filing fee. Receipt number 3573518, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 06/07/2019)
Jun 7, 2019 5 Judge Bruce A. Harwood assigned to case. (dcs) (Entered: 06/07/2019)
Jun 7, 2019 6 Order Setting Last Day To File Proofs of Claim Signed on 6/7/2019 Proofs of Claims due by 10/7/2019. Government Proof of Claim due by 12/4/2019. (dcs) (Entered: 06/07/2019)
Jun 7, 2019 7 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 11) filed by Debtor BP Electric, LLC). Statement of Financial Affairs due by 6/21/2019. Schedule A/B due 6/21/2019. Schedule D due by 6/21/2019. Schedule E/F due 6/21/2019. Schedule G due by 6/21/2019. Schedule H due by 6/21/2019. Summary of Assets and Liabilities due 6/21/2019. Declaration re Debtor Schedules due by 6/21/2019. Atty Disclosure Statement due by 6/21/2019. Verified Stmt. re List of Creditors due by 6/21/2019. List of Equity Security Holders due by 6/21/2019. Incomplete Filings due by 6/21/2019. (dcs) (Entered: 06/07/2019)
Jun 10, 2019 8 BNC Certificate of Notice. (RE: related document(s) 6 Order Setting Last Day To File Proofs of Claim). No. of Notices: 12. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 10, 2019 9 BNC Certificate of Notice. (RE: related document(s) 7 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 10, 2019 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/10/2019 at 1:30 P.M. at the following location: 53 Pleasant Street, Room 3124, Concord, NH 03301. Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) (Entered: 06/10/2019)
Show 5 more entries
Jun 19, 2019 15 Interim Order on Motion To Use Cash Collateral. A preliminary hearing on the Debtors use of Cash Collateral shall be held on June 28, 2019 at 9:30 a.m. On or before June 20, 2019, the debtor shall serve the motion and notice of hearing to all interested parties by electronic means. A certificate of service shall be filed with the Court on or before June 20, 2019. (Related Doc # 13) Signed on 6/19/2019. (jel) (Entered: 06/19/2019)
Jun 19, 2019 16 Hearing Set On Motion to Use Cash Collateral (RE: related document(s)13 Motion to Use Cash Collateral filed by Debtor BP Electric, LLC). Hearing scheduled for 6/28/2019 at 09:30 AM at Courtroom A. (jel) (Entered: 06/19/2019)
Jun 20, 2019 17 ** Administratively Corrected** Notice of Hearing Filed by Debtor BP Electric, LLC (RE: related document(s) 13 Motion to Use Cash Collateral filed by Debtor BP Electric, LLC) (Dahar, Eleanor) Modified on 6/20/2019 Incorrect filing event used; re-entered onto docket by Clerks Office(dcs). (Entered: 06/20/2019)
Jun 20, 2019 18 An Administrative Error was found with the filing of Notice of Hearing (Court Doc. No. 17). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)17 Notice of Hearing (BK) filed by Debtor BP Electric, LLC). (dcs) (Entered: 06/20/2019)
Jun 20, 2019 19 Certificate of Service Filed by Debtor BP Electric, LLC (RE: related document(s) 13 Motion to Use Cash Collateral filed by Debtor BP Electric, LLC, 15 Order on Motion to Use Cash Collateral) (dcs) (Entered: 06/20/2019)
Jun 20, 2019 20 Exhibit Filed by Debtor BP Electric, LLC (RE: related document(s) 19 Certificate of Service filed by Debtor BP Electric, LLC) (Dahar, Eleanor) (Entered: 06/20/2019)
Jun 21, 2019 21 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to June 26, 2019 Filed by Debtor BP Electric, LLC (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 06/21/2019)
Jun 21, 2019 22 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 21) Signed on 6/21/2019. Statement of Financial Affairs due by 6/26/2019. Schedule A/B due 6/26/2019. Schedule D due by 6/26/2019. Schedule E/F due 6/26/2019. Schedule G due by 6/26/2019. Schedule H due by 6/26/2019. Summary of Assets and Liabilities due 6/26/2019. Declaration re Debtor Schedules due by 6/26/2019. Atty Disclosure Statement due by 6/26/2019. Verified Stmt. re List of Creditors due by 6/26/2019. List of Equity Security Holders due by 6/26/2019. Incomplete Filings due by 6/26/2019. (dcs) (Entered: 06/21/2019)
Jun 22, 2019 23 BNC Certificate of Notice - PDF Document. (RE: related document(s) 15 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 06/21/2019. (Admin.) (Entered: 06/22/2019)
Jun 24, 2019 24 BNC Certificate of Notice - PDF Document. (RE: related document(s) 22 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)

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
1:2019bk10809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jun 7, 2019
Type
voluntary
Terminated
Aug 15, 2019
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    Brian Pare
    CED Dover
    Everlasting Capital
    Everlasting Capital
    Everlasting Capital
    EW/Electrical Wholesalers, Inc.
    Home Depot Credit Services
    IRS
    Kabbage Business Loans
    Lowes
    NorthEast Electrical
    Pearl Capital Funding
    Quickbridge Funding, LLC
    Quickbridge Funding, LLC
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BP Electric, LLC
    10 Daigles Way
    Rochester, NH 03839
    STRAFFORD-NH
    Tax ID / EIN: xx-xxx0658

    Represented By

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

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 226-3949

    Represented By

    Kimberly Bacher
    Office of the U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 226-3949
    Fax : (603) 226-2208
    Email: kimberly.bacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Feb 1, 2022 Complete Coverage Wood Priming, LLC 7 1:2022bk10042
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    May 26, 2020 NievesCo LLC 11V 2:2020bk20193
    Feb 20, 2019 Futuro Construction 11 2:2019bk20063
    Dec 28, 2018 Futuro, Inc. 7 1:2018bk11730
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Feb 27, 2015 Sanza, LLC 11 1:15-bk-10286
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    Apr 14, 2014 Mason's Barley Pub, Inc. 7 1:14-bk-10743
    Mar 7, 2014 TRF Farm, LLC 7 1:14-bk-10462
    Dec 10, 2013 Carney Medical Supply Co., Inc. 7 1:13-bk-12965
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621
    Aug 2, 2011 RSA Development LLC 7 1:11-bk-12975