Welcome to BusinessBankruptcies.com!

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

Hamel Trucking, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2024bk10102
TYPE / CHAPTER
Voluntary / 11V

Filed

2-20-24

Updated

3-31-24

Last Checked

3-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 24, 2024

Docket Entries by Week of Year

Feb 20 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hamel Trucking, LLC Incomplete Filings due by 03/5/2024. (Gannon, William) (Entered: 02/20/2024)
Feb 20 2 Receipt of Voluntary Petition - Chapter 11( 24-10102) [misc,volp11] (1738.00) filing fee. Receipt number A4187005, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 02/20/2024)
Feb 20 Government Proof of Claim Deadline set. Government Proof of Claim due by 8/19/2024. (jel) (Entered: 02/20/2024)
Feb 20 3 Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 2/20/2024 Status hearing to be held on 4/17/2024 at 11:00 AM at Courtroom A. Pre-Status Report Due By 4/3/2024. Small Business Cash Flow Statement due by 2/27/2024. Small Business Balance Sheet due by 2/27/2024. Small Business Statement of Operations due by 2/27/2024. Tax return due by 2/27/2024. Proofs of Claims due by 4/30/2024. Chapter 11 Plan Small Business Subchapter V Due by 5/20/2024. (So ordered by Judge Bruce A. Harwood )(jel) (Entered: 02/20/2024)
Feb 20 4 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 Hamel Trucking, LLC). Statement of Financial Affairs due by 3/5/2024. Schedule A/B due 3/5/2024. Schedule D due by 3/5/2024. Schedule E/F due 3/5/2024. Schedule G due by 3/5/2024. Schedule H due by 3/5/2024. Summary of Assets and Liabilities due 3/5/2024. Declaration re Debtor Schedules due by 3/5/2024. Atty Disclosure Statement due by 3/5/2024. Verified Stmt. re List of Creditors due by 3/5/2024. List of Equity Security Holders due by 3/5/2024. Corporate Resolution due by 3/5/2024. Debtor Organizational Documents due by 3/5/2024. Incomplete Filings due by 3/5/2024. (jel) (Entered: 02/20/2024)
Feb 20 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on March 25, 2024 at 10:00 A.M. at the following location: Telephonic. Please call (866) 836-3228. Passcode: 7434886. Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) (Entered: 02/20/2024)
Feb 20 5 Ex Parte Application to Employ William S. Gannon of William S. Gannon, PLLC as general bankruptcy counsel Filed by Debtor Hamel Trucking, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Gannon, William) (Entered: 02/20/2024)
Feb 21 6 Notice/Certificate of Appointment of Trustee in a Chapter 11 Small Business Subchapter V Case. James S. LaMontagne added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: # 1 Affidavit) (Bacher, Kimberly) (Entered: 02/21/2024)
Feb 21 7 Notice of (that) the Debtor, as a co-plaintiff, intends to continue the prosecution of Alan Hamel and Hamel Trucking, LLC v. Paulette Hamel, Docket No. 217-2024-CV-00092, which is pending in the Merrimack Superior Court, against Paulette Hamel without delay Filed by Debtor Hamel Trucking, LLC (Gannon, William) (Entered: 02/21/2024)
Feb 21 8 Meeting of Creditors. 341(a) meeting to be held on 3/25/2024 at 10:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 5/24/2024. (jel) (Entered: 02/21/2024)
Feb 21 9 Notice of Appearance and Request for Notice by Friedrich K. Moeckel Filed by Interested Party Paulette Hamel (Moeckel, Friedrich) (Entered: 02/21/2024)
Feb 21 10 Ex Parte Motion Motion to determine the applicability of Title 11 to non-debtors Filed by Interested Party Paulette Hamel (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Ex. B # 3 Proposed Order Proposed Order) (Moeckel, Friedrich) (Entered: 02/21/2024)
Feb 22 11 Notice of Hearing Filed by Interested Party Paulette Hamel (RE: related document(s) 10 Motion (BK) filed by Interested Party Paulette Hamel) Hearing scheduled for 2/28/2024 at 09:30 AM at Courtroom A. (Moeckel, Friedrich) (Entered: 02/22/2024)
Feb 22 12 Amended Notice of Appearance and Request for Notice by Friedrich K. Moeckel Filed by Interested Party Paulette Hamel (Moeckel, Friedrich) (Entered: 02/22/2024)

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

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2024bk10102
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11V
Filed
Feb 20, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Alan Hamel
    BBB
    Bruce J. Marshall Law Office, PLLC
    Consolidated Communications
    CVW Oil Co., Inc.
    Epsom Properties LLC
    First Insurance Funding SEO-128442
    Hebert Fuel Co., LLC
    Hooksett Village Water Precinct
    Internal Revenue Service
    IRS
    Janet Labonville
    Joshua Hamel
    Morgan Jacques
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hamel Trucking, LLC
    P.O. Box 274
    Epsom, NH 03234
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx8129

    Represented By

    William S. Gannon
    William S. Gannon PLLC
    740 Chestnut Street
    Manchester, NH 03104
    603-621-0833
    Email: bgannon@gannonlawfirm.com

    Trustee

    James S. LaMontagne
    Subchapter V Trustee
    Sheehan Phinney Bass & Green PA
    1000 Elm Street
    Manchester, NH 03101
    603-627-8102

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Represented By

    Kimberly Bacher
    Office of the U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2782
    Email: kimberly.bacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 Capital City Paving, Inc. 7 1:2024bk10191
    Mar 22, 2021 Capital City Public Charter School 7 1:2021bk10163
    Sep 28, 2020 W.F. Grace Construction, LLC 11 1:2020bk10844
    May 6, 2019 Jason Curtis Outdoor Services, Inc. 11 1:2019bk10633
    Jan 25, 2019 Small Steps Learning Center, LLC 7 1:2019bk10100
    Aug 29, 2017 S&S Delivery Service, LLC 7 1:17-bk-11203
    Oct 7, 2016 M.A.D. Anne Courier Logistics, LLC 7 1:16-bk-11422
    Jun 11, 2013 Hubbard's Pizzeria, LLC 7 1:13-bk-11498
    Apr 25, 2013 Chichester Condominium Coproration 11 1:13-bk-11085
    Jan 29, 2013 2160 Candia Road, LLC 11 1:13-bk-10191
    Nov 5, 2012 BoatFix, Inc. 7 1:12-bk-13409
    Jun 11, 2012 Avalanche Property Solutions, LLC 7 1:12-bk-11893
    Aug 19, 2011 AVCOMM Leasing, LLC 7 1:11-bk-13134
    Aug 19, 2011 Advanced Aerial Cable Services, Inc 7 1:11-bk-13135
    Jul 20, 2011 B&E Stoneworks, LLC 7 1:11-bk-12781