Welcome to BusinessBankruptcies.com!

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

Pitcherville Transportation, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:16-bk-11458
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-16

Updated

9-13-23

Last Checked

1-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2017
Last Entry Filed
Nov 14, 2016

Docket Entries by Year

Oct 15, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Pitcherville Transportation, Inc. (Tamposi, Peter) (Entered: 10/15/2016)
Oct 15, 2016 2 Corporate Resolution Filed by Debtor Pitcherville Transportation, Inc. (Tamposi, Peter) (Entered: 10/15/2016)
Oct 15, 2016 3 Debtor Organizational Documents Filed by Debtor Pitcherville Transportation, Inc. (Tamposi, Peter) (Entered: 10/15/2016)
Oct 15, 2016 4 Receipt of Voluntary Petition (Chapter 7)(16-11458) [misc,volp7] ( 335.00) filing fee. Receipt number 3159341, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/15/2016)
Oct 17, 2016 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Steven M. Notinger, with 341(a) meeting to be held on 11/10/2016 at 10:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 02/08/2017. Government Proof of Claim due by 04/13/2017.. (Entered: 10/17/2016)
Oct 17, 2016 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 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 7) filed by Debtor Pitcherville Transportation, Inc.). Inventory of Property due by 10/31/2016. Statement of Parent/Public Companies due by 10/31/2016. Incomplete Filings due by 10/31/2016. (mjc) (Entered: 10/17/2016)
Oct 18, 2016 7 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 7) filed by Debtor Pitcherville Transportation, Inc., 6 Notice to File Missing Documents (Chapter 7)). Statement of Parent/Public Companies due by 10/31/2016. Incomplete Filings due by 10/31/2016. (hk) (Entered: 10/18/2016)
Oct 20, 2016 8 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors (Chapter 7)). No. of Notices: 4. Notice Date 10/19/2016. (Admin.) (Entered: 10/20/2016)
Oct 20, 2016 9 BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 10/19/2016. (Admin.) (Entered: 10/20/2016)
Oct 21, 2016 10 BNC Certificate of Notice. (RE: related document(s) 7 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)

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-11458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 15, 2016
Type
voluntary
Terminated
May 3, 2017
Updated
Sep 13, 2023
Last checked
Jan 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Earth Care
    Massachusetts Department of Revenue
    NH Department of Revenue
    Wage and Hour Administrator

    Parties

    Debtor

    Pitcherville Transportation, Inc.
    36 Brown Drive
    Greenville, NH 03048
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx6320

    Represented By

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

    Trustee

    Steven M. Notinger
    Trustee
    Notinger Law, P.L.L.C.
    7A Taggart Drive
    Nashua, NH 03060
    (603) 417-2158

    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 #
    Feb 6 Novi Antik Design, LLC 7 1:2024bk10080
    Nov 22, 2022 Detail Design Builders, LLC 11 1:2022bk10577
    Jan 3, 2019 Sanfred Realty LLC 11 1:2019bk10008
    May 19, 2018 Sanfred Realty LLC 11 1:2018bk10690
    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 Sand & Gravel, Inc. 7 1:16-bk-11457
    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
    Apr 6, 2015 Hollis Country Kitchen, LLC 11 1:15-bk-10539
    Jul 31, 2013 Ideal Consolidated Services, Inc. 7 1:13-bk-11910
    Jun 26, 2013 Cherb, LLC 11 1:13-bk-11635
    Oct 26, 2012 Kelvin Baler Precision Works, Inc. 11 1:12-bk-13289
    Mar 28, 2012 Loverme Family, Inc. 7 1:12-bk-10969
    Nov 16, 2011 Athena 22, LLC 11 1:11-bk-14216