Welcome to BusinessBankruptcies.com!

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

Sparks Unlimited, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-10872
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-14

Updated

1-8-19

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jul 2, 2015

Docket Entries by Year

There are 91 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 1, 2014 89 Certificate of Service Filed by Debtor Sparks Unlimited, LLC (RE: related document(s) 84 Order Approving Disclosure Statement) 78 Amended Chapter 11 Plan filed by Debtor Sparks Unlimited, LLC, 79 Amended Disclosure Statement filed by Debtor Sparks Unlimited, LLC. (Dahar, Eleanor). Modified on 12/2/2014 to add links (mjc). (Entered: 12/01/2014)
Dec 29, 2014 90 Debtor-In-Possession Monthly Operating Report for Filing Period November, 2014 Filed by Debtor Sparks Unlimited, LLC (Dahar, Eleanor) (Entered: 12/29/2014)
Dec 31, 2014 91 Certificate of Vote Filed by Debtor Sparks Unlimited, LLC (Attachments: # 1 Exhibit Creditor Votes) (Dahar, Eleanor) (Entered: 12/31/2014)
Jan 6, 2015 92 Ex Parte Motion to Continue Hearing Assented to Filed by Debtor Sparks Unlimited, LLC (RE: related document(s) 78 Amended Chapter 11 Plan filed by Debtor Sparks Unlimited, LLC) (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 01/06/2015)
Jan 6, 2015 93 Order Granting Motion To Continue/Reschedule Hearing On Plan of Reorganization(Related Doc # 92) Signed on 1/6/2015. Confirmation hearing to be held on 2/11/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 01/06/2015)
Jan 9, 2015 94 BNC Certificate of Notice - PDF Document. (RE: related document(s) 93 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 2. Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015)
Jan 14, 2015 95 Joint Motion to Continue Hearing Filed by Creditor Ford Motor Credit Company, LLC, Debtor Sparks Unlimited, LLC (RE: related document(s) 55 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company, LLC) (Attachments: # 1 Certificate of Service) (Prevett, Todd) (Entered: 01/14/2015)
Jan 14, 2015 96 Order Granting Motion To Continue/Reschedule Hearing On Motion for Relief from Stay (Related Doc # 55,95) Signed on 1/14/2015. Hearing scheduled for 2/25/2015 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 01/14/2015)
Jan 14, 2015 97 Order Granting Motion to Sell Property Free and Clear of Liens 1995 Ford LN900 Dump Truck and a 1988 Interstate Trailer (Related Doc # 82) Signed on 1/14/2015. (jtp) (Entered: 01/14/2015)
Jan 17, 2015 98 BNC Certificate of Notice - PDF Document. (RE: related document(s) 97 Sell Property Free and Clear of Liens). No. of Notices: 3. Notice Date 01/16/2015. (Admin.) (Entered: 01/17/2015)
Show 10 more entries
Feb 28, 2015 109 BNC Certificate of Notice - PDF Document. (RE: related document(s) 107 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 2. Notice Date 02/27/2015. (Admin.) (Entered: 02/28/2015)
Mar 4, 2015 110 Order Denying Motion For Relief From Stay filed by Ford Motor Credit (Related Doc # 55) Signed on 3/4/2015. (dcs) (Entered: 03/04/2015)
Mar 5, 2015 111 Notice of Change of Address Filed by Creditor Fieldstone Land Consultants (dcs) (Entered: 03/05/2015)
Mar 7, 2015 112 BNC Certificate of Notice - PDF Document. (RE: related document(s) 110 Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 03/06/2015. (Admin.) (Entered: 03/07/2015)
Mar 18, 2015 113 Ex Parte Motion to Extend Time to File Final Decree to April 30, 2015 Filed by Debtor Sparks Unlimited, LLC (RE: related document(s) 103 Order Confirming Chapter 11 Plan) (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 03/18/2015)
Mar 19, 2015 114 Ex Parte Motion to Extend Time to File Final Decree to April 30, 2015 Filed by Debtor Sparks Unlimited, LLC (RE: related document(s) 103 Order Confirming Chapter 11 Plan) (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 03/19/2015)
Mar 19, 2015 115 Order Granting Motion to Extend Time to File Final Decree (related document(s): 103 Order Confirming Chapter 11 Plan, 114 Motion to Extend Time filed by Debtor Sparks Unlimited, LLC) . Signed on 3/19/2015. Application for Final Decree due by 4/30/2015. (dcs) (Entered: 03/19/2015)
Mar 22, 2015 116 BNC Certificate of Notice - PDF Document. (RE: related document(s) 115 Order on Motion to Extend Time). No. of Notices: 3. Notice Date 03/21/2015. (Admin.) (Entered: 03/22/2015)
Mar 25, 2015 117 Order Granting Application For Final Fees (Related Doc # 108) Granting for Victor W. Dahar, P.A., fees awarded: $6000.00, expenses awarded: $0.00 Signed on 3/25/2015. (dcs) (Entered: 03/25/2015)
Mar 28, 2015 118 BNC Certificate of Notice - PDF Document. (RE: related document(s) 117 Order on Application for Final Fees). No. of Notices: 2. Notice Date 03/27/2015. (Admin.) (Entered: 03/28/2015)

There are 10 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
1:14-bk-10872
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Apr 30, 2014
Type
voluntary
Terminated
Jun 29, 2015
Updated
Jan 8, 2019
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 International Construction
    85 Industrial Park II, LLC
    Advanced Excavating & Paving, Inc.
    Alec L. McEachern, Esq.
    Beauregard Equipment, Inc.
    Brox Industries, Inc.
    Caroline K. Lyons, Esq.
    City of Portsmouth
    Classic Curb, Inc.
    CNH Capital America LLC
    Coleman Concrete, Inc.
    Comfort Inn
    Concord Winwater Works, Co.
    Creative Works General Contracting
    East Coast Rent-A-Fence of New England
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sparks Unlimited, LLC
    63 Red Chimney Road
    Warner, NH 03278
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx5313
    dba Stillwater Management Group

    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

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 GKDavis, LLC d/b/a Cornwell Tools 7 1:2023bk10696
    Oct 7, 2021 Corbell Development, LLC 7 1:2021bk10592
    Oct 7, 2021 EyeCor Construction, LLC 7 1:2021bk10591
    Dec 8, 2020 Steelcore, LLC 7 1:2020bk11001
    Nov 22, 2019 Just Gas & Tobacco Only, Inc. 11 1:2019bk11632
    Oct 6, 2019 Boston Surface Railroad Company, Inc. 11 1:2019bk11393
    Dec 26, 2017 Onsite Fleet Services of New Hampshire Inc. 7 1:2017bk11781
    Jul 31, 2015 Maine Auto, Inc. 7 1:15-bk-11219
    May 4, 2015 Dolce Donuts, Inc. 7 1:15-bk-10724
    Jun 25, 2014 Bryler LLC 11 1:14-bk-11294
    Aug 15, 2013 Blasers Fireside Tavern, LLC 7 1:13-bk-12038
    Apr 12, 2013 E.J. Shea, LLC 7 1:13-bk-10957
    Aug 6, 2012 Summer and Winter Construction, LLC 7 1:12-bk-12508
    Apr 9, 2012 ESC Investments, LLC 7 1:12-bk-11168
    Apr 9, 2012 P & P Sporting Goods, Inc. 7 1:12-bk-11167