Welcome to BusinessBankruptcies.com!

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

T. J. Caldon, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-11778
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-14

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 21, 2015

Docket Entries by Year

There are 209 older docket entries.

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

login purchase single case subscribe now

Oct 29, 2015 Plan, Disclosure Statement or Application for Final Decree Deadline Updated (RE: related document(s)205 Order Directing). Chapter 11 Plan due by 11/6/2015. Disclosure Statement due by 11/6/2015. (dcs) (Entered: 10/29/2015)
Nov 1, 2015 206 BNC Certificate of Notice - PDF Document. (RE: related document(s) 205 Order Directing). No. of Notices: 5. Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 3, 2015 207 Second Motion to Dismiss Case for Failure to Pay Quarterly Fees , Second Motion to Convert Chapter 11 Case to Chapter 7 for Failure to Pay Quarterly Fees. Receipt Number UST, Fee Amount $ 15. Filed by U.S. Trustee Office of the U.S. Trustee Hearing scheduled for 12/16/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Proposed Order # 2 Proposed Order) (Dirsa, Ann) (Entered: 11/03/2015)
Nov 4, 2015 208 Hearing Scheduled (RE: related document(s)207 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert to Chapter 7). Hearing scheduled for 12/16/2015 at 02:00 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 11/04/2015)
Nov 4, 2015 209 Emergency Motion to Extend Time to File Amended Motion/Application to November 11, 2015 Filed by Debtor T. J. Caldon, LLC (RE: related document(s) 182 Order Directing) (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 List/Matrix of Parties Served) (DiLucci, Raymond) (Entered: 11/04/2015)
Nov 5, 2015 210 Order Granting Motion to Extend Time to file Motion for Continued Use of Cash Collateral to 11/9/15 (related document(s): 209 Motion to Extend Time filed by Debtor T. J. Caldon, LLC) . Signed on 11/5/2015. (dcs) (Entered: 11/05/2015)
Nov 6, 2015 211 Third Amended Disclosure Statement dated November 4, 2015 Filed by Debtor T. J. Caldon, LLC (RE: related document(s) 200 Small Business Disclosure Statement filed by Debtor T. J. Caldon, LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order # 9 Certificate of Service # 10 List/Matrix of Parties Served)(DiLucci, Raymond) (Entered: 11/06/2015)
Nov 6, 2015 212 Third Amended Chapter 11 Small Business Plan dated November 4, 2015 Filed by Debtor T. J. Caldon, LLC (RE: related document(s) 201 Amended Ch 11 Small Business Plan filed by Debtor T. J. Caldon, LLC) (Attachments: # 1 Certificate of Service # 2 List/Matrix of Parties Served)(DiLucci, Raymond) (Entered: 11/06/2015)
Nov 7, 2015 213 BNC Certificate of Notice - Hearing. (RE: related document(s) 208 Hearing Scheduled). No. of Notices: 39. Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
Nov 8, 2015 214 BNC Certificate of Notice - PDF Document. (RE: related document(s) 210 Order on Motion to Extend Time). No. of Notices: 6. Notice Date 11/07/2015. (Admin.) (Entered: 11/08/2015)
Show 10 more entries
Nov 18, 2015 225 Order Sustaining Objection to Claim Listed in Schedule F (Property Innovation) (RE: related document(s) 190 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 226 Order Sustaining Objection to Claim Listed in Schedule F (Pump Systems) (RE: related document(s) 191 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 227 Order Sustaining Objection to Claim Listed in Schedule F (AJ Decola Sealcoating, LLC) (RE: related document(s) 192 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 228 Order Sustaining Objection to Claim Listed in Schedule F (Everett Jabour Services) (RE: related document(s) 193 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 229 Order Sustaining Objection to Claim Listed in Schedule F (GMI Asphalt) (RE: related document(s) 194 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 230 Order Sustaining Objection to Claim Listed in Schedule F (HD Supply) (RE: related document(s) 195 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 231 Order Sustaining Objection to Claim Listed in Schedule F (Hebert Electric) (RE: related document(s) 196 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 18, 2015 232 Order Sustaining Objection to Claim Listed in Schedule F (Tri-State Curb) (RE: related document(s) 197 Objection to Claim(s) filed by Debtor T. J. Caldon, LLC) Signed on 11/18/2015 (hk) (Entered: 11/18/2015)
Nov 21, 2015 233 BNC Certificate of Notice - PDF Document. (RE: related document(s) 220 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)
Nov 21, 2015 234 BNC Certificate of Notice - PDF Document. (RE: related document(s) 222 Order on Objection to Claim). No. of Notices: 34. Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)

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-11778
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 17, 2014
Type
voluntary
Terminated
Jul 14, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New Hampshire
    Bob Lee
    Brook Hollow
    Bruce J. Marshall, Esq.
    Concord Crop Center, Inc.
    Concord Sand & Gravel, Inc.
    Concord Winwater Works, Co.
    Decola
    Del R. Gilbert & Son Block Co., Inc.
    Exerett Jabour Trucking Services
    Felix Septic
    Friedrich K. Moeckel, Esq
    GMI Paving
    HD Supply
    Herbert Electric
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    T. J. Caldon, LLC
    33 High St.
    Gilmanton, NH 03237
    BELKNAP-NH
    Tax ID / EIN: xx-xxx3106
    dba Four Corners

    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

    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 #
    Aug 14, 2023 Big Daddy Signs of Florida, Inc. 7 1:2023bk10438
    Dec 30, 2022 Breakaway Beerworks, LLC 7 1:2022bk10657
    Oct 19, 2020 LRGHealthcare 11 1:2020bk10892
    Nov 7, 2018 Eric D. Young, Inc. 7 1:2018bk11502
    Jun 21, 2018 Lakes Region Opticians, Inc. 7 1:2018bk10812
    Feb 15, 2018 SWOP, LLC 7 2:2018bk01432
    Jul 1, 2017 Worry Free Property Management, Inc. 7 1:17-bk-10957
    Aug 15, 2016 Woodlands Tavern, LLC 7 1:16-bk-11159
    Aug 15, 2016 JERK, LLC 7 1:16-bk-11158
    Jan 30, 2015 WebTronyx, LLC 7 1:15-bk-10138
    Aug 5, 2014 Olde Province Commons, LLC 11 1:14-bk-11562
    Mar 10, 2014 R. Downing Quality Homes, LLC 7 1:14-bk-10473
    Dec 16, 2013 Mikri, LLC 7 1:13-bk-13005
    Jul 8, 2013 LaBrie Business Enterprises LLC dba MacDurgin Busi 7 1:13-bk-11742
    Apr 25, 2013 Chichester Condominium Coproration 11 1:13-bk-11085