Welcome to BusinessBankruptcies.com!

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

M.J. Hayward Mechanical/Electrical Services, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11630
TYPE / CHAPTER
Voluntary / 7

Filed

10-21-15

Updated

9-13-23

Last Checked

11-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2015
Last Entry Filed
Oct 21, 2015

Docket Entries by Year

Oct 21, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by M.J. Hayward Mechanical/Electrical Services, Inc. (DiLucci, Raymond) (Entered: 10/21/2015)
Oct 21, 2015 2 Receipt of Voluntary Petition (Chapter 7)(15-11630) [misc,volp7] ( 335.00) filing fee. Receipt number 3002960, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/21/2015)
Oct 21, 2015 3 Corporate Resolution Filed by Debtor M.J. Hayward Mechanical/Electrical Services, Inc. (DiLucci, Raymond) (Entered: 10/21/2015)
Oct 21, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael S. Askenaizer, with 341(a) meeting to be held on 11/17/2015 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH (Entered: 10/21/2015)
Oct 21, 2015 Government Proof of Claim Deadline set. Government Proof of Claim due by 4/18/2016. (hk) (Entered: 10/21/2015)
Oct 21, 2015 5 AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 11/17/2015 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 2/16/2016. ASSET NOTICE (hk) (Entered: 10/21/2015)
Oct 21, 2015 6 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 M.J. Hayward Mechanical/Electrical Services, Inc.). Inventory of Property due by 11/4/2015. Incomplete Filings due by 11/4/2015. (hk) (Entered: 10/21/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-11630
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Oct 21, 2015
Type
voluntary
Terminated
Sep 11, 2017
Updated
Sep 13, 2023
Last checked
Nov 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12 Commerce Partners
    Airex Filter Corp
    Airgas USA LLC
    Ally
    American Express
    Applied Industrial Tech
    Arneg
    Bank of America
    Baynes & Jones Electric Supply
    Blodgett Supply Company, Inc.
    Capital One
    Casella Waste Systems*
    CED Twin State Elec. Supply
    CED/Twin State Elec. Supply
    Central Supply
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    M.J. Hayward Mechanical/Electrical Services, Inc.
    PO Box 737
    Grantham, NH 03753
    GRAFTON-NH
    Tax ID / EIN: xx-xxx0703

    Represented By

    Raymond J. DiLucci
    Raymond J. DiLucci, P.A.
    81 South State Street
    Concord, NH 03301
    (603) 224-2100
    Fax : 603-224-1507
    Email: info@nhbankruptcy.com

    Trustee

    Michael S. Askenaizer
    Trustee
    Law Offices of Michael S. Askenaizer
    29 Factory Street
    Nashua, NH 03060
    (603) 594-0300

    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 #
    Mar 18 Alianza Homes Company, Inc. 7 1:2024bk10162
    Apr 20, 2023 Estep Properties, LLC 7 2:2023bk10066
    Feb 14, 2023 Avalon Animal Hospital, PLLC 7 2:2023bk10024
    Feb 7, 2019 Blodgett's Sash and Door, Inc. 7 1:2019bk10180
    Jan 14, 2019 TSBS, LLC 7 1:2019bk10043
    May 5, 2017 Twin State Sun, LLC 7 1:17-bk-10658
    Feb 3, 2017 New England Mechanical Coordination & Consulting, 7 1:17-bk-10133
    Jul 25, 2016 Kleen Laundry & Drycleaning Services, Inc. 11 1:16-bk-11079
    May 17, 2016 Amalusia, Ltd. 7 2:16-bk-11223
    Apr 29, 2015 Dartmouth Motor Sales, Inc. 7 1:15-bk-10687
    Oct 7, 2014 Grafin Properties, LLP 11 1:14-bk-11941
    Sep 12, 2014 Recycling Services, Inc. 11 1:14-bk-11755
    Apr 18, 2014 NH Pick-Up & Delivery, Inc. 7 1:14-bk-10773
    May 8, 2013 Twin State Leasing Company, Inc. 7 1:13-bk-11217
    Jan 19, 2012 T & R's, Inc. 7 5:12-bk-10045