Welcome to BusinessBankruptcies.com!

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

Custom Crushing Co.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:16-bk-10449
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-16

Updated

9-13-23

Last Checked

5-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2016
Last Entry Filed
May 2, 2016

Docket Entries by Year

Mar 31, 2016 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Jeffrey J. Andrews Chapter 11 Plan due by 07/29/2016. Disclosure Statement due by 07/29/2016. Statement of Financial Affairs due by 04/14/2016. Schedule A/B due 04/14/2016. Schedule C due by 04/14/2016. Schedule D due by 04/14/2016. Schedule E/F due 04/14/2016. Schedule G due by 04/14/2016. Schedule H due by 04/14/2016. Schedule I due by 04/14/2016. Schedule J due by 04/14/2016. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 04/14/2016. Summary of Assets and Liabilities due 04/14/2016. Atty Disclosure Statement due by 04/14/2016. Incomplete Filings due by 04/14/2016. (Dahar, Eleanor) (Entered: 03/31/2016)
Mar 31, 2016 2 Certificate of Credit Counseling Filed by Debtor Jeffrey J. Andrews (Dahar, Eleanor) (Entered: 03/31/2016)
Mar 31, 2016 3 Receipt of Voluntary Petition (Chapter 11)(16-10449) [misc,volp11] (1717.00) filing fee. Receipt number 3073704, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 03/31/2016)
Mar 31, 2016 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 5/05/2016 at 2:00 P.M. at the following location: 1000 Elm Street, Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (UST, CD) (Entered: 03/31/2016)
Mar 31, 2016 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 Administrative Order 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Administrative Order 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 Jeffrey J. Andrews). Statement of Financial Affairs due by 4/14/2016. Schedules A-J due by 4/14/2016. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 4/14/2016. Summary of Assets and Liabilities due 4/14/2016. Declaration re Debtor Schedules due by 4/14/2016. Atty Disclosure Statement due by 4/14/2016. Verified Stmt. re List of Creditors due by 4/14/2016. Incomplete Filings due by 4/14/2016. (hk) (Entered: 03/31/2016)
Mar 31, 2016 5 Order Setting Last Day To File Proofs of Claim Signed on 3/31/2016 Proofs of Claims due by 7/29/2016. Government Proof of Claim due by 9/27/2016. (jtp) (Entered: 03/31/2016)
Mar 31, 2016 6 Meeting of Creditors. 341(a) meeting to be held on 5/5/2016 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Last day to oppose discharge or dischargeability is 7/5/2016. Proofs of Claims due by 7/29/2016. (jtp) (Entered: 03/31/2016)
Apr 3, 2016 7 BNC Certificate of Notice. (RE: related document(s) 5 Order Setting Last Day To File Proofs of Claim). No. of Notices: 25. Notice Date 04/02/2016. (Admin.) (Entered: 04/03/2016)
Apr 3, 2016 8 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 6 Meeting of Creditors (Chapter 11)). No. of Notices: 24. Notice Date 04/02/2016. (Admin.) (Entered: 04/03/2016)
Apr 3, 2016 9 BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 04/02/2016. (Admin.) (Entered: 04/03/2016)
Apr 5, 2016 10 Notice of Appearance and Request for Notice by Richard T. Mulligan Filed by Creditor Wells Fargo Bank, NA successor by merger to Wells Fargo Home Mortgage, Inc. (Attachments: # 1 Certificate of Service) (Mulligan, Richard) (Entered: 04/05/2016)
Apr 13, 2016 11 Ex Parte Application to Employ Eleanor Wm. Dahar, Esq. of Victor W. Dahar, P.A. as Attorney Filed by Debtor Jeffrey J. Andrews (Attachments: # 1 Exhibit Exhibit A - 2014 Statement of Eleanor Wm. Dahar # 2 Proposed Order # 3 Certificate of Service) (Dahar, Eleanor) (Entered: 04/13/2016)
Apr 14, 2016 12 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to April 21, 2016 Filed by Debtor Jeffrey J. Andrews (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 04/14/2016)
Apr 14, 2016 13 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12) Signed on 4/14/2016. Statement of Financial Affairs due by 4/21/2016. Schedules A-J due by 4/21/2016. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 4/21/2016. Summary of Assets and Liabilities due 4/21/2016. Declaration re Debtor Schedules due by 4/21/2016. Atty Disclosure Statement due by 4/21/2016. Verified Stmt. re List of Creditors due by 4/21/2016. Incomplete Filings due by 4/21/2016. (dcs) (Entered: 04/14/2016)
Apr 17, 2016 14 BNC Certificate of Notice - PDF Document. (RE: related document(s) 13 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 04/16/2016. (Admin.) (Entered: 04/17/2016)
Apr 21, 2016 15 Order Granting Application to Employ Victor W. Dahar, P.A. (Related Doc # 11) Signed on 4/21/2016. (jtp) (Entered: 04/21/2016)
Apr 21, 2016 16 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to April 27, 2016 Filed by Debtor Jeffrey J. Andrews (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 04/21/2016)
Apr 22, 2016 17 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 16) Signed on 4/21/2016. Statement of Financial Affairs due by 4/27/2016. Schedules A-J due by 4/27/2016. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 4/27/2016. Summary of Assets and Liabilities due 4/27/2016. Declaration re Debtor Schedules due by 4/27/2016. Atty Disclosure Statement due by 4/27/2016. Verified Stmt. re List of Creditors due by 4/27/2016. Incomplete Filings due by 4/27/2016. (jtp) (Entered: 04/22/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:16-bk-10449
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Mar 31, 2016
Type
voluntary
Terminated
May 4, 2017
Updated
Sep 13, 2023
Last checked
May 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4th Circuit-District Division-Laconia
    Abigail Albee, Clerk
    Allen J. Lucas, Esq.
    Ashwood Financial Services
    Capital One Auto Finance
    Community Guaranty Savings Bank
    Credit Collection Service
    Elaine J. Lowe, Clerk
    FedEx Freight
    Fred Fuller Oil Co., Inc.
    Gragil Associates, Inc.
    Harmon Law Offices, P.C.
    HEQ Credit Bureau Disput
    Internal Revenue Service
    Internal Revenue Service
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jeffrey J. Andrews
    P.O. Box 1309
    Meredith, NH 03253
    BELKNAP-NH
    SSN / ITIN: xxx-xx-8171
    dba Custom Crushing Co.
    aka Jeff J. Andrews

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    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 #
    Aug 14, 2023 Big Daddy Signs of Florida, Inc. 7 1:2023bk10438
    Nov 16, 2021 NI Holdings, Inc. 7 1:2021bk10653
    Oct 19, 2020 LRGHealthcare 11 1:2020bk10892
    Jan 16, 2019 Skiffington Homes, Inc. 7 1:2019bk10062
    Nov 7, 2018 Eric D. Young, Inc. 7 1:2018bk11502
    Jun 21, 2018 Lakes Region Opticians, Inc. 7 1:2018bk10812
    Sep 21, 2017 Moultonboro Hospitality LLC 11 1:17-bk-11326
    Jul 1, 2017 Worry Free Property Management, Inc. 7 1:17-bk-10957
    Apr 27, 2017 Cafe Bella Sera, Inc. 7 1:17-bk-10605
    Oct 13, 2016 Olive Branch Real Estate Development LLC 11 1:16-bk-11444
    Oct 13, 2016 25 Lang St. LLC 11 1:16-bk-11445
    Apr 30, 2014 LSN Group, LLC 7 1:14-bk-10895
    Jul 8, 2013 LaBrie Business Enterprises LLC dba MacDurgin Busi 7 1:13-bk-11742
    May 7, 2013 Simply Footwear LLC 7 1:13-bk-11204
    Nov 9, 2011 Suncook River Realty Trust, LLC 11 1:11-bk-14136