Welcome to BusinessBankruptcies.com!

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

Jackson Energy, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:11-bk-12570
TYPE / CHAPTER
N/A / 7

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Jackson Energy, LLC (Tamposi, Peter) (Entered: 06/30/2011)
Jun 30, 2011 2 Receipt of Voluntary Petition (Chapter 7)(11-12570) [misc,volp7] ( 299.00) filing fee. Receipt number 1939866, amount $ 299.00. (U.S. Treasury) (Entered: 06/30/2011)
Jun 30, 2011 3 Corporate Resolution Filed by Debtor Jackson Energy, LLC (Tamposi, Peter) (Entered: 06/30/2011)
Jul 1, 2011 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Edmond J. Ford with 341(a) meeting to be held on 08/02/2011 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 10/31/2011. Government Proof of Claim due by 12/27/2011. (Entered: 07/01/2011)
Jul 1, 2011 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 scheduling of an order to show cause hearing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Jackson Energy, LLC). Debtor Organizational Documents due by 7/14/2011. Incomplete Filings due by 7/14/2011. (hk) (Entered: 07/01/2011)
Jul 3, 2011 6 BNC Certificate of Mailing Service Date 07/03/2011. (Related Doc # 5 ) (Admin.) (Entered: 07/04/2011)
Jul 3, 2011 7 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/03/2011. (Related Doc # 4 ) (Admin.) (Entered: 07/04/2011)
Jul 6, 2011 8 Debtor Organizational Documents Filed by Debtor Jackson Energy, LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)) (Tamposi, Peter) (Entered: 07/06/2011)
Jul 7, 2011 9 Order to Appear and Show Cause. Show Cause hearing to be held on 8/3/2011 at 01:30 PM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. Signed on 7/7/2011 (hk) (Entered: 07/08/2011)
Jul 10, 2011 10 BNC Certificate of Mailing - PDF Document Service Date 07/10/2011. (Related Doc # 9 ) (Admin.) (Entered: 07/11/2011)

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
1:11-bk-12570
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Jun 30, 2011
Terminated
Sep 25, 2018
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Wright
    Adams & Fogg Oil Equipment Co.
    Alan Farrington
    Albert Dionne
    American Business Forms
    Annabelle Pike
    Barbara Croteau
    Barbara Joseph
    Brattleboro Radio Group
    BWP Distributors, Inc.
    Carole Wright
    Charles & Janet Pace
    Cheryl Bagster
    Cheryl Bemis
    Cheryl Gallen
    There are 153 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jackson Energy, LLC
    30 Howard Hill Rd.
    Jaffrey, NH 03452
    Tax ID / EIN: xx-xxx4156

    Represented By

    Peter N. Tamposi
    The Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Email: peter@thetamposilawgroup.com

    Trustee

    Edmond J. Ford
    Trustee
    Ford & Weaver, PA
    10 Pleasant St., Suite 400
    Portsmouth, NH 03801
    (603) 433-2002
    TERMINATED: 07/11/2011

    Trustee

    Joshua E. Menard
    Trustee
    Preti Flaherty PLLP
    57 North Main Street, PO Box 1318
    Concord, NH 03302
    (603) 410-1500

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Represented By

    UST
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    603 666-7908
    Fax : 603 666-7913
    Email: USTPRegion01.MR.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2022 CJ Construction and Development, Inc. 7 4:2022bk40881
    Oct 20, 2022 CJ Construction and Development, Inc. 11 4:2022bk40757
    May 5, 2022 CJ Construction and Development, Inc. 11 4:2022bk40333
    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
    Oct 15, 2016 Pitcherville Sand & Gravel Corp. 7 1:16-bk-11456
    Oct 15, 2016 Pitcherville Transportation, Inc. 7 1:16-bk-11458
    Oct 15, 2016 Pitcherville Sand & Gravel, Inc. 7 1:16-bk-11457
    Dec 7, 2015 Troy Redevelopment Group, Inc. 7 1:15-bk-11868
    Apr 27, 2015 E & G Waterworks, LLC 7 4:15-bk-40816
    Jan 22, 2015 Halliday Pipeline, Inc. 7 1:15-bk-10089
    Mar 4, 2014 Our Town Pizza, LLC 11 1:14-bk-10437
    Nov 15, 2013 The Magic Flute, LLC 11 1:13-bk-12784
    Apr 9, 2012 428 Main Street Marketing, LLC 7 1:12-bk-11162
    Mar 28, 2012 Loverme Family, Inc. 7 1:12-bk-10969