Welcome to BusinessBankruptcies.com!

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

Taylor New England Equipment, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2019bk11104
TYPE / CHAPTER
Voluntary / 7

Filed

8-7-19

Updated

9-13-23

Last Checked

9-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2019
Last Entry Filed
Aug 22, 2019

Docket Entries by Quarter

There are 4 older docket entries.

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

login purchase single case subscribe now

Aug 8, 2019 5 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 Taylor New England Equipment, Inc.). Debtor Organizational Documents due by 8/21/2019. Inventory of Property due by 8/21/2019. Incomplete Filings due by 8/21/2019. (dcs) (Entered: 08/08/2019)
Aug 8, 2019 6 Trustee's Notification of Asset Recovery and Request to Set Proof of Claim Deadline Filed by Trustee Edmond J. Ford Proof of Claims due by 11/6/2019, (Ford, Edmond) (Entered: 08/08/2019)
Aug 9, 2019 7 Application to Employ Richard K. McPartlin and the firm of Ford, McDonald, McPartlin & Borden, P.A. as Counsel to the Trustee Filed by Trustee Edmond J. Ford (Attachments: # 1 Affidavit of Richard K. McPartlin # 2 Proposed Order) (McPartlin, Richard) (Entered: 08/09/2019)
Aug 9, 2019 8 Order Granting Application to Employ Ford, McDonald, McPartlin & Borden, PA on an INTERIM BASIS pending notice and a hearing. (Related Doc # 7) Signed on 8/9/2019. Hearing shall be held on August 21, 2019 at 11:00 a.m. Proposed counsel to provide notice of the motion and the hearing to all creditors (dcs) (Entered: 08/09/2019)
Aug 11, 2019 9 BNC Certificate of Notice. (RE: related document(s) 6 Trustee's Notice of Assets and Request for Claims Bar Date filed by Trustee Edmond J. Ford). No. of Notices: 99. Notice Date 08/10/2019. (Admin.) (Entered: 08/11/2019)
Aug 11, 2019 10 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors (Chapter 7)). No. of Notices: 99. Notice Date 08/10/2019. (Admin.) (Entered: 08/11/2019)
Aug 11, 2019 11 BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 08/10/2019. (Admin.) (Entered: 08/11/2019)
Aug 12, 2019 12 BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 Order on Application to Employ). No. of Notices: 1. Notice Date 08/11/2019. (Admin.) (Entered: 08/12/2019)
Aug 12, 2019 13 Trustee's Rejection/Refusal of Appointment . Edmond J. Ford removed from the case. Filed by Trustee Edmond J. Ford (Ford, Edmond) (Entered: 08/12/2019)
Aug 12, 2019 14 Notice of Withdrawal of Document. Hearing set for August 21 is canceled. Filed by Trustee Edmond J. Ford (RE: related document(s) 7 Application to Employ filed by Trustee Edmond J. Ford) (McPartlin, Richard) (Entered: 08/12/2019)
Show 10 more entries
Aug 21, 2019 25 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 26 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 27 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 28 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 29 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 30 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 31 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 32 Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Ford Motor Credit Company, LLC Hearing scheduled for 9/18/2019 at 10:00 AM at Courtroom A. Objections due by 9/11/2019. (Kiely, Kevin) (Entered: 08/21/2019)
Aug 21, 2019 33 Receipt of Motion for Relief From Stay(19-11104-BAH) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 3603345, Fee amount $ 181.00. (re: Doc#22). (U.S. Treasury) (Entered: 08/21/2019)
Aug 21, 2019 34 Receipt of Motion for Relief From Stay(19-11104-BAH) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 3603345, Fee amount $ 181.00. (re: Doc#23). (U.S. Treasury) (Entered: 08/21/2019)

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
1:2019bk11104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 7, 2019
Type
voluntary
Terminated
Sep 22, 2021
Updated
Sep 13, 2023
Last checked
Sep 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Navarro
    AFLAC
    Airgas USA LLC
    Al's Automotive & Truck
    Al's Automotive & Truck
    Al's Automotive & Truck
    Al's Automotive & Truck
    Al's Automotive & Truck
    Al's Automotive & Truck
    Al's Automotive & Truck
    America Recycling
    Aquarion Water Company of NH
    Bank Of America
    Beacon Sales Company
    Big Joe Lift
    There are 130 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Taylor New England Equipment, Inc.
    P.O. Box 399
    Matthews, NC 28106
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx9411

    Represented By

    Christopher W. Kelley
    Law Offices of Christopher W. Kelley
    2 Wellman Avenue, Suite 240
    Nashua, NH 03064
    (603) 889-7188
    Fax : (603) 889-5667
    Email: kelleylawofficenh@gmail.com

    Trustee

    Edmond J. Ford
    Trustee
    Ford, McDonald, McPartlin & Borden, P.A.
    10 Pleasant St., Suite 400
    Portsmouth, NH 03801
    (603) 373-1737
    TERMINATED: 08/12/2019

    Represented By

    Edmond J. Ford
    Trustee
    Ford, McDonald, McPartlin & Borden, P.A.
    10 Pleasant St., Suite 400
    Portsmouth, NH 03801
    (603) 373-1737
    Fax : (603) 242-1381
    Email: calendar@fordlaw.com
    TERMINATED: 08/12/2019
    Richard K. McPartlin
    Ford, McDonald, McPartlin & Borden, P.A.
    10 Pleasant Street, Suite 400
    Portsmouth, NH 03801
    (603) 373-1721
    Fax : (603) 242-1381
    Email: rmcpartlin@fordlaw.com
    TERMINATED: 08/12/2019

    Trustee

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

    Represented By

    Clifford Gallant, Jr.
    Beliveau, Fradette & Gallant, PA
    91 Bay Street
    Manchester, NH 03104
    (603) 623-1234
    Fax : (603) 623-4817
    Email: cliff@beliveau-fradette.com

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 226-3949

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 Axim, Inc. 7 3:2024bk30318
    Jun 19, 2023 Kent Seitz, MD, PA 11V 3:2023bk30391
    Nov 8, 2022 Five D Contractors, Inc. 7 3:2022bk30546
    Jul 20, 2022 Tybiz TS, LLC 7 3:2022bk01906
    Mar 15, 2022 Quantum Development Charlotte, LLC 11 3:2022bk30113
    Oct 19, 2020 Residential Marketing Concepts, Inc. 11V 1:2020bk03216
    Jul 24, 2020 Perfect Fit Industries, LLC 7 3:2020bk30706
    Feb 7, 2020 RTHT Investments, LLC 11 3:2020bk30152
    Apr 19, 2018 KPK & Associates, LLC 11 3:2018bk30607
    Mar 15, 2018 Ace Motor Acceptance Corporation 11 3:2018bk30426
    Jul 5, 2017 Jireh Prep Athletics, Inc. 7 3:17-bk-31113
    Apr 8, 2017 Brookhill Pharmacy, LLC parent case 11 4:17-bk-32216
    May 17, 2016 Williams Contracting, LLC d/b/a diggpros 11 3:16-bk-30814
    Jul 25, 2014 Creative Service Systems, Inc. 11 3:14-bk-31285
    Mar 26, 2013 Aware Environmental, Inc. 11 3:13-bk-30645