Welcome to BusinessBankruptcies.com!

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

Poolscape LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2020bk10773
TYPE / CHAPTER
Voluntary / 7

Filed

8-27-20

Updated

9-13-23

Last Checked

9-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2020
Last Entry Filed
Aug 27, 2020

Docket Entries by Quarter

Aug 27, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Poolscape LLC (Smith, Timothy) (Entered: 08/27/2020)
Aug 27, 2020 2 Receipt of Voluntary Petition - Chapter 7( 20-10773) [misc,volp7] ( 335.00) filing fee. Receipt number A3786792, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 08/27/2020)
Aug 27, 2020 3 **Administratively Corrected**Corporate Resolution Filed by Debtor Poolscape LLC (Smith, Timothy) Modified on 8/27/2020 Re-entered onto docket by Clerks Office; Incorrect filing event used. (jel). (Entered: 08/27/2020)
Aug 27, 2020 4 Debtor Organizational Documents Filed by Debtor Poolscape LLC (Smith, Timothy) (Entered: 08/27/2020)
Aug 27, 2020 5 Notice of Complaint in Hillsborough Superior Court Northern District Filed by Debtor Poolscape LLC (jel) Modified on 8/28/2020 to correct docket text (jel). (Entered: 08/27/2020)
Aug 27, 2020 6 An Administrative Error was found with the filing of Corporate Resolution (Court Doc. No. 3). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)3 Corporate Resolution filed by Debtor Poolscape LLC). (jel) (Entered: 08/27/2020)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2020bk10773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 27, 2020
Type
voluntary
Terminated
Jan 24, 2022
Updated
Sep 13, 2023
Last checked
Sep 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Barclays Bank Delaware
    CitiBusiness Card
    Citizen Bank
    Eastern Bank
    Financial Pacific Leasing Inc
    Heather and Shane Page
    KMA law Group LLC
    Law Office of Frank N. Dardeno LLP
    Mark Kirkorsky P.C.
    Santander Bank
    Santander Bank
    SCP Distributors LLC
    Wage and Hour Administrator

    Parties

    Debtor

    Poolscape LLC
    95 Chester Turnpike
    Auburn, NH 03032
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx0186

    Represented By

    Timothy P. Smith
    102 Middle St.
    Manchester, NH 03101
    (603) 623-0036
    Fax : 603-623-1366
    Email: tpscli@aol.com

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18, 2022 J&B Pizza LLC 7 1:2022bk10110
    May 15, 2020 NEONBOMB, LLC 7 1:2020bk10517
    Mar 2, 2020 American Machining Solutions, LLC 7 1:2020bk10238
    Aug 24, 2017 Aviation Technology Inc. 7 1:17-bk-11181
    Feb 3, 2017 Carrington Farms Condominium Owners' Associat 11 1:17-bk-10137
    Oct 29, 2015 A & E Flooring, Inc. 7 1:15-bk-11670
    Mar 14, 2014 Sparklynn Pools, Inc. 7 1:14-bk-10517
    Feb 20, 2014 Monarch Technology Solutions, LLC 7 1:14-bk-10315
    Aug 19, 2013 Dusty's Transport Inc. 11 1:13-bk-12065
    Feb 18, 2013 K&B Crushing Equipment, LLC 11 1:13-bk-10365
    Feb 18, 2013 Green Oak Realty Development, LLC 11 1:13-bk-10363
    Aug 27, 2012 Pathfinder Academy LLC 7 1:12-bk-12660
    Aug 27, 2012 Pathfinder Real Estate, LLC 7 1:12-bk-12659
    Aug 21, 2012 Hooksett Plumbing & Heating, Inc. 7 1:12-bk-12617
    Jul 2, 2012 Admiral Drywall, Ltd. 11 4:12-bk-42476