Welcome to BusinessBankruptcies.com!

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

Halliday Pipeline, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-10089
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-15

Updated

9-13-23

Last Checked

3-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2015
Last Entry Filed
Feb 26, 2015

Docket Entries by Year

Jan 22, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Halliday Pipeline, Inc. Statement of Financial Affairs due by 02/5/2015. Schedule A due by 02/5/2015. Schedule B due by 02/5/2015. Schedule D due by 02/5/2015. Schedule E due by 02/5/2015. Schedule F due by 02/5/2015. Schedule G due by 02/5/2015. Schedule H due by 02/5/2015. Atty Disclosure Statement due by 02/5/2015. Summary of Schedules due by 02/5/2015. Incomplete Filings due by 02/5/2015. (McDonald, Marc) (Entered: 01/22/2015)
Jan 22, 2015 2 Receipt of Voluntary Petition (Chapter 7)(15-10089) [misc,volp7] ( 335.00) filing fee. Receipt number 2866993, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 01/22/2015)
Jan 22, 2015 3 Notice of Appearance and Request for Notice by Thomas K. McCraw Jr. Filed by Creditor Caterpillar Financial Services Corporation (McCraw, Thomas) (Entered: 01/22/2015)
Jan 23, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith, with 341(a) meeting to be held on 02/17/2015 at 11:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 05/18/2015. Government Proof of Claim due by 07/21/2015.. (Entered: 01/23/2015)
Jan 23, 2015 5 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 7) filed by Debtor Halliday Pipeline, Inc.). Statement of Financial Affairs due by 2/5/2015. Schedule A due by 2/5/2015. Schedule B due by 2/5/2015. Schedule D due by 2/5/2015. Schedule E due by 2/5/2015. Schedule F due by 2/5/2015. Schedule G due by 2/5/2015. Schedule H due by 2/5/2015. Declaration re Debtor Schedules due by 2/5/2015. Verified Stmt. re List of Creditors due by 2/5/2015. Atty Disclosure Statement due by 2/5/2015. Summary of Schedules due by 2/5/2015. Corporate Resolution due by 2/5/2015. Inventory of Property due by 2/5/2015. Incomplete Filings due by 2/5/2015. (hk) (Entered: 01/23/2015)
Jan 26, 2015 6 BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 01/25/2015. (Admin.) (Entered: 01/26/2015)
Jan 26, 2015 7 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors (Chapter 7)). No. of Notices: 15. Notice Date 01/25/2015. (Admin.) (Entered: 01/26/2015)
Feb 6, 2015 8 Notice of Appearance and Request for Notice by Daniel P. Luker Filed by Creditor Eastern Bank (Luker, Daniel) (Entered: 02/06/2015)
Feb 9, 2015 9 Notice of Dismissal (Contingent). This case shall be dismissed after March 2, 2015 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs, Schedules A, B, D-H, Declaration re: Debtor's Schedules, Verification Statement re: List of Creditors, Attorney Disclosure Statement, Summary of Schedules, Corporate Resolution, and Inventory of Property (RE: related document(s)5 Notice to File Missing Documents (Chapter 7)). Case to be Dismissed Unless Conditions Met on or before 3/2/2015. (hk) (Entered: 02/09/2015)
Feb 9, 2015 10 Notice of Appearance and Request for Notice by Walter L. Maroney Filed by Creditor St. of NH Department of Employment Security (Maroney, Walter) (Entered: 02/09/2015)

There are 3 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
1:15-bk-10089
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 22, 2015
Type
voluntary
Terminated
Feb 7, 2017
Updated
Sep 13, 2023
Last checked
Mar 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berkley Regional Specialty Insurance Co
    C&C Trucking, LLC
    Cambridge Mutual Fire Insurance Co.
    Caterpillar Financial Services Corp.
    Caterpillar Financial Services, Corp.
    Cold River Materials
    Construction Summary of NH ME & VT
    DH Hardwick & Sons
    Eversource Energy
    Hixson's Heating Services, Inc.
    Hixson's Heating Services, Inc.
    Hixson's Heating Services, Inc.
    Internal Revenue Service
    Internal Revenue Service
    John Griffin, Jr., Esq.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Halliday Pipeline, Inc.
    8 Memory Lane
    Hancock, NH 03449
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx3682

    Represented By

    Marc W. McDonald
    Kazan, Shaughnessy, Kasten & McDonald
    746 Chestnut Street
    Manchester, NH 03104
    (603) 644-4357
    Email: marc@kskmlaw.com

    Trustee

    Timothy P. Smith
    Trustee
    67 Middle Street
    Manchester, NH 03101
    (603) 623-0036

    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 #
    Dec 8, 2020 Steelcore, LLC 7 1:2020bk11001
    Nov 22, 2019 Just Gas & Tobacco Only, Inc. 11 1:2019bk11632
    May 12, 2017 Wilkins Mechanical Services, Inc. 7 1:17-bk-10691
    Mar 30, 2017 Monadnock Country Club Inc 7 1:17-bk-10449
    Nov 16, 2016 BUP'S Restaurant and Catering, LLC 7 1:16-bk-11597
    Dec 7, 2015 Troy Redevelopment Group, Inc. 7 1:15-bk-11868
    Jul 31, 2015 Maine Auto, Inc. 7 1:15-bk-11219
    Mar 4, 2014 Our Town Pizza, LLC 11 1:14-bk-10437
    Nov 15, 2013 The Magic Flute, LLC 11 1:13-bk-12784
    Oct 15, 2012 Advanced Drywall, Inc. 7 1:12-bk-13179
    Aug 13, 2012 TRB Excavating, LLC 7 1:12-bk-12558
    Apr 9, 2012 428 Main Street Marketing, LLC 7 1:12-bk-11162
    Mar 28, 2012 Loverme Family, Inc. 7 1:12-bk-10969
    Sep 21, 2011 Cornerstone Auto Repair II, LLC 7 1:11-bk-13515
    Jun 30, 2011 Jackson Energy, LLC 7 1:11-bk-12570