Welcome to BusinessBankruptcies.com!

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

Futuro, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2018bk11730
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-18

Updated

7-29-20

Last Checked

8-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2020
Last Entry Filed
Jul 30, 2020

Docket Entries by Quarter

There are 51 older docket entries.

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

login purchase single case subscribe now

Aug 19, 2019 51 Motion for Matthew C. Douglass to Appear pro hac vice Filed by Trustee Olga L. Gordon (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Certificate of Service) (Gordon, Olga) (Entered: 08/19/2019)
Aug 20, 2019 52 Order Granting Motion To Appear pro hac vice. Attorney Matthew Douglass for Olga L. Gordon added to case. (Related Doc # 51) Signed on 8/19/2019. (dcs) (Entered: 08/20/2019)
Aug 23, 2019 53 BNC Certificate of Notice - PDF Document. (RE: related document(s) 52 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 5. Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)
Sep 24, 2019 54 Proposed Order re Claim No. 13-1 Filed by Trustee Olga L. Gordon (RE: related document(s) 32 Objection to Claim(s) filed by Trustee Olga L. Gordon) (Gordon, Olga) (Entered: 09/24/2019)
Sep 25, 2019 55 Order sustaining Objection to Claim Number(s) 13 Signed on 9/25/2019 (RE: related document(s) 32 Objection to Claim(s) filed by Trustee Olga L. Gordon) (dcs) (Entered: 09/25/2019)
Sep 27, 2019 56 Notice of Change of Address of Waste Management Filed by Debtor Futuro, Inc. (Hayden, Jennifer) (Entered: 09/27/2019)
Sep 27, 2019 57 Notice of Change of Address of American Express Filed by Debtor Futuro, Inc. (Hayden, Jennifer) (Entered: 09/27/2019)
Sep 28, 2019 58 BNC Certificate of Notice - PDF Document. (RE: related document(s) 55 Order on Objection to Claim). No. of Notices: 33. Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019)
Oct 3, 2019 Adversary Proceeding Closed 19-1019, Disposition of Adversary Settlement Approved. Notice of Dismissal filed. (dcs) (Entered: 10/03/2019)
Oct 10, 2019 Adversary Proceeding Closed 19-1035, Disposition of Adversary Settlement Approved. Notice of dismissal of adversary.. (dcs) (Entered: 10/10/2019)
Show 10 more entries
Feb 3, 2020 69 Motion for Authority to Withdraw Trustee's Final Report and Cancel the Final Hearing Filed by Trustee Olga L. Gordon (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Gordon, Olga) (Entered: 02/03/2020)
Feb 3, 2020 70 Order Granting Motion for Authority to Withdraw Trustee's Final Report and Cancel the Final Hearing (Related Doc # 69) Signed on 2/3/2020. (jel) (Entered: 02/03/2020)
Feb 6, 2020 71 BNC Certificate of Notice - PDF Document. (RE: related document(s) 70 Order on Motion (BK)). No. of Notices: 4. Notice Date 02/05/2020. (Admin.) (Entered: 02/06/2020)
Feb 11, 2020 72 Amended Chapter 7 Trustee's Final Report and Request for Commission and Expenses filed on behalf of Trustee Olga Gordon. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and Request for Commission and Expenses. The United States Trustee has no objection to the request for commission and expenses of the Trustee or to final distribution being made after the commission and expenses of the Trustee and fees and expenses of any professional have been approved by order of the Court. Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: # 1 Trustee Statement in Support of Final Report and Request for Compensation # 2 Proposed Order) (UST2, MJ) (Entered: 02/11/2020)
Feb 12, 2020 73 Notice of Hearing on Trustee's Final Report and Applications for Compensation Filed by Trustee Olga L. Gordon (RE: related document(s) 72 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 4/1/2020 at 09:00 AM at Courtroom A. Objection to Final Report due by 3/25/2020. (Attachments: # 1 Certificate of Service) (Gordon, Olga) (Entered: 02/12/2020)
Feb 12, 2020 74 Hearing Set On (RE: related document(s)72 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee, 73 Notice of Hearing on Trustee Final Report and Applications for Compensation filed by Trustee Olga L. Gordon). Hearing scheduled for 4/1/2020 at 09:00 AM at Courtroom A. (dcs) (Entered: 02/12/2020)
Feb 12, 2020 75 Hearing Set On (RE: related document(s)62 Application for Final Fees filed by Accountant Verdolino & Lowey, P.C.). Hearing scheduled for 4/1/2020 at 09:00 AM at Courtroom A. (dcs) (Entered: 02/12/2020)
Feb 12, 2020 76 Hearing Set On (RE: related document(s)63 Application for Final Fees filed by Trustee Attorney Murtha Cullina LLP). Hearing scheduled for 4/1/2020 at 09:00 AM at Courtroom A. (dcs) (Entered: 02/12/2020)
Mar 26, 2020 77 Notice to all Creditors and Parties in Interest. Pursuant to the Courts General Order dated March 16, 2020 and Second General Order dated March 20, 2020 the hearing scheduled for April 1, 2020 at 9:00 a.m. will be telephonic. (RE: related document(s)62 Application for Final Fees filed by Accountant Verdolino & Lowey, P.C., 63 Application for Final Fees filed by Trustee Attorney Murtha Cullina LLP, 72 Trustee's Final Report and Request for Commission Before Distribution filed by U.S. Trustee Office of the U.S. Trustee). (dcs) (Entered: 03/26/2020)
Mar 27, 2020 78 Order Granting Application For Final Fees (Related Doc # 62) Granting for Verdolino & Lowey, P.C., fees awarded: $1653.00, expenses awarded: $62.87 Signed on 3/27/2020. (dcs) (Entered: 03/27/2020)

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
1:2018bk11730
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
7
Filed
Dec 28, 2018
Type
voluntary
Terminated
Jul 27, 2020
Updated
Jul 29, 2020
Last checked
Aug 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC DAROIS
    American Express
    Business Financial Services, Inc.
    Craig Briggs
    Eastern Bank
    Ferguson
    Green Note Capital Partners Inc.
    Harvey Building Products
    Harvey Building Products
    Harvey Industries
    Internal Revene Service
    Jackson Lumber & Millwork
    Jesse P. Ware, III
    Jesse P. Ware, III
    JP Morgan Chase Bank Attn: Bankruptcy
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Futuro, Inc.
    1 Academy St.
    South Berwick, ME 03908
    YORK-ME
    Tax ID / EIN: xx-xxx1927
    dba Futuro Construction

    Represented By

    Jennifer G. Hayden
    Molleur Law Office
    190 Main Street, 3rd Floor
    Saco, ME 04005-3747
    207-283-3777
    Email: jen@molleurlaw.com

    Trustee

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

    Represented By

    Matthew Douglass
    Murtha Cullina, LLP
    99 High Street
    Boston, MA 02110
    617-457-4000
    Email: mdouglass@murthalaw.com
    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
    Anthony R. Leone
    Murtha Cullina, LLP
    99 High Street
    Boston, MA 02110
    617-457-4000
    Fax : 617-482-3868
    Email: aleone@murthalaw.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 #
    Jan 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    May 26, 2020 NievesCo LLC 11V 2:2020bk20193
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Feb 20, 2019 Futuro Construction 11 2:2019bk20063
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jun 23, 2016 THE CLEAN BEDROOM, INC. 7 2:16-bk-20371
    Dec 2, 2015 Healthy Environment Innovations, LLC 7 1:15-bk-11857
    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
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    May 24, 2012 Bay State Dream Homes, LLC 7 1:12-bk-14513
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276