Welcome to BusinessBankruptcies.com!

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

Cheshire Foreign Auto Service , Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2018bk10375
TYPE / CHAPTER
Voluntary / 11

Filed

3-23-18

Updated

9-13-23

Last Checked

4-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2018
Last Entry Filed
Mar 26, 2018

Docket Entries by Year

Mar 23, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Cheshire Foreign Auto Service, Inc. Chapter 11 Plan due by 07/23/2018. Disclosure Statement due by 07/23/2018. (Thornton, Douglas) (Entered: 03/23/2018)
Mar 23, 2018 2 Receipt of Voluntary Petition (Chapter 11)(18-10375) [misc,volp11] (1717.00) filing fee. Receipt number 3394188, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 03/23/2018)
Mar 23, 2018 3 Corporate Resolution Filed by Debtor Cheshire Foreign Auto Service, Inc. (Thornton, Douglas) (Entered: 03/23/2018)
Mar 23, 2018 4 Application to Employ Douglas Thornton, Esq. of Douglas Thornton, Esq. as Attorney Filed by Debtor Cheshire Foreign Auto Service, Inc. (Attachments: # 1 Attorney statement # 2 Proposed Order # 3 Certificate of Service) (Thornton, Douglas) (Entered: 03/23/2018)
Mar 23, 2018 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 4/23/2018 at 2:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (UST, CD) (Entered: 03/23/2018)
Mar 23, 2018 5 Statement of Amended 2014(a) statement Filed by Debtor Cheshire Foreign Auto Service, Inc. (RE: related document(s) 4 Application to Employ filed by Debtor Cheshire Foreign Auto Service, Inc.) (Thornton, Douglas) (Entered: 03/23/2018)
Mar 23, 2018 6 **Entered In Error** Order Setting Last Day To File Proofs of Claim Signed on 3/23/2018 Proofs of Claims due by 7/23/2018. Government Proof of Claim due by 9/19/2018. (dcs) Modified on 3/23/2018 no pdf attached (dcs). (Entered: 03/23/2018)
Mar 23, 2018 7 Judge Bruce A. Harwood assigned to case. (dcs) (Entered: 03/23/2018)
Mar 23, 2018 8 Order Setting Last Day To File Proofs of Claim Signed on 3/23/2018 Proofs of Claims due by 7/23/2018. Government Proof of Claim due by 9/19/2018. (dcs) (Entered: 03/23/2018)
Mar 23, 2018 9 Meeting of Creditors. 341(a) meeting to be held on 4/23/2018 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Last day to oppose discharge or dischargeability is 6/22/2018. (dcs) (Entered: 03/23/2018)

There are 2 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
1:2018bk10375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Mar 23, 2018
Type
voluntary
Terminated
Jul 12, 2018
Updated
Sep 13, 2023
Last checked
Apr 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CFASI Corporation
    Eric Horne
    Internal Revenue Service
    IRS
    Sandra J. Kearns
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator
    William Philpott, Jr.

    Parties

    Debtor

    Cheshire Foreign Auto Service , Inc.
    POB 10068
    Swanzey, NH 03446
    CHESHIRE-NH
    Tax ID / EIN: xx-xxx4609

    Represented By

    Douglas A. G. Thornton
    64 Gilsum Road
    Surry, NH 03431
    (603) 357-0551
    Fax : (603) 357-0212
    Email: doug@dougthorntonlaw.com

    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 #
    Apr 17 LEAF Charter School 11V 1:2024bk10252
    Oct 19, 2023 Lake Spofford Cabins, Inc. 11 1:2023bk10569
    Aug 30, 2021 The Prospect-Woodward Home 11 1:2021bk10523
    Jun 12, 2019 82 Scores Sports Bar and Grille, LLC 7 1:2019bk10818
    Sep 11, 2018 Vermont Roadworks LLC, WBE and Brox Industries, Inc. 7 2:2018bk10378
    Dec 7, 2017 Monadnock Brewing Company. Inc. 11 1:17-bk-11697
    Dec 7, 2015 Troy Redevelopment Group, Inc. 7 1:15-bk-11868
    Sep 15, 2015 Phoenix Medical Products, LTD 7 1:15-bk-11456
    Apr 29, 2014 Dime Properties, LLC 11 1:14-bk-16878
    Mar 25, 2013 Samson Manufacturing Corporation 11 1:13-bk-10735
    Feb 1, 2013 McCollester Management, Inc. 7 1:13-bk-10272
    Apr 9, 2012 428 Main Street Marketing, LLC 7 1:12-bk-11162
    Jan 31, 2012 Ultimate Living Spaces, Inc. 7 1:12-bk-10312
    Jul 19, 2011 Scotts of Keene, Inc. DBA Eddie's Vintage Mot 7 1:11-bk-12763
    Jun 30, 2011 Jackson Energy, LLC 7 1:11-bk-12570