Welcome to BusinessBankruptcies.com!

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

Ideal Consolidated Services, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11910
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-13

Updated

9-13-23

Last Checked

8-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2013
Last Entry Filed
Jul 31, 2013

Docket Entries by Year

Jul 31, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Ideal Consolidated Services, Inc. Statement of Financial Affairs due by 08/14/2013. Schedule A due by 08/14/2013. Schedule B due by 08/14/2013. Schedule D due by 08/14/2013. Schedule E due by 08/14/2013. Schedule F due by 08/14/2013. Schedule G due by 08/14/2013. Schedule H due by 08/14/2013. Atty Disclosure Statement due by 08/14/2013. Summary of Schedules due by 08/14/2013. Statistical Summary of Certain Liabilities due by 08/14/2013. Incomplete Filings due by 08/14/2013. (Russell, Charles) (Entered: 07/31/2013)
Jul 31, 2013 2 Corporate Resolution Filed by Debtor Ideal Consolidated Services, Inc. (Russell, Charles) (Entered: 07/31/2013)
Jul 31, 2013 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith, with 341(a) meeting to be held on 09/03/2013 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 12/02/2013. Government Proof of Claim due by 01/27/2014.. (Entered: 07/31/2013)
Jul 31, 2013 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 7) filed by Debtor Ideal Consolidated Services, Inc.). Statement of Financial Affairs due by 8/14/2013. Schedule A due by 8/14/2013. Schedule B due by 8/14/2013. Schedule D due by 8/14/2013. Schedule E due by 8/14/2013. Schedule F due by 8/14/2013. Schedule G due by 8/14/2013. Schedule H due by 8/14/2013. Declaration re Debtor Schedules due by 8/14/2013. Atty Disclosure Statement due by 8/14/2013. Summary of Schedules due by 8/14/2013. Statistical Summary of Certain Liabilities due by 8/14/2013. Inventory of Property due by 8/14/2013. Incomplete Filings due by 8/14/2013. (hk) (Entered: 07/31/2013)
Jul 31, 2013 5 Receipt of Voluntary Petition (Chapter 7)(13-11910) [misc,volp7] ( 306.00) filing fee. Receipt number 2552318, Fee amount $ 306.00. (re: Doc#1). (U.S. Treasury) (Entered: 07/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11910
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Jul 31, 2013
Type
voluntary
Terminated
Sep 18, 2014
Updated
Sep 13, 2023
Last checked
Aug 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supplies
    C & C Flooring, LLC
    Hamshaw Lumber, Inc.
    Harvey Industries
    Heritage Wholesalers, Inc.
    John Hammond/ Mary DiGozzaldi
    John Woods
    Marjam Supply Company
    P.J. Currier Lumber Co. Inc.

    Parties

    Debtor

    Ideal Consolidated Services, Inc.
    P.O. Box 10
    Amherst, NH 03031
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx8737

    Represented By

    Charles A. Russell
    P.O. Box 2124
    Concord, NH 03302-2124
    (603) 225-3185
    Email: CARUSSELL76@myfairpoint.net

    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 #
    Nov 22, 2022 Detail Design Builders, LLC 11 1:2022bk10577
    Aug 4, 2020 New Hampshire Land Investment Company, LLC 7 1:2020bk10721
    Jun 22, 2020 GPS in Vermont, LLC parent case 7 1:2020bk11363
    Jan 3, 2019 Sanfred Realty LLC 11 1:2019bk10008
    May 19, 2018 Sanfred Realty LLC 11 1:2018bk10690
    Oct 5, 2017 DRB Electric, Inc. 7 1:17-bk-11402
    Sep 28, 2016 Charlie's Kids Trucking, LLC 7 1:16-bk-11361
    Sep 28, 2016 Granite Waste Systems, Inc. 7 1:16-bk-11362
    Aug 29, 2016 Kathy Drive Realty Trust 11 1:16-bk-11223
    Apr 1, 2016 ADM Vending, Inc. 11 1:16-bk-10477
    Oct 3, 2013 Mikata, LLC 7 1:13-bk-12436
    Jun 26, 2013 Cherb, LLC 11 1:13-bk-11635
    Jan 28, 2013 Delta Education, LLC 11 1:13-bk-10124
    Apr 25, 2012 JBCW + 8 LLC 7 1:12-bk-11368
    Dec 29, 2011 Windsor Industries Corp 7 1:11-bk-14683