Welcome to BusinessBankruptcies.com!

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

Tempnology LLC, dba Coolcore

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11400
TYPE / CHAPTER
Voluntary / 11

Filed

9-1-15

Updated

11-25-22

Last Checked

12-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2022
Last Entry Filed
Nov 21, 2022

Docket Entries by Year

There are 695 older docket entries.

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

login purchase single case subscribe now

Nov 20, 2021 694 BNC Certificate of Notice - PDF Document. (RE: related document(s) 692 Order on Motion to Extend Time (BK)). No. of Notices: 12. Notice Date 11/19/2021. (Admin.) (Entered: 11/20/2021)
Dec 13, 2021 695 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending November 30, 2021 Filed by Debtor Old Cold, LLC (Desiderio, Christopher) (Entered: 12/13/2021)
Dec 17, 2021 696 Assented Motion to Establish or Modify Briefing Schedules Filed by Creditor Schleicher & Stebbins Hotels, L.L.C. (Attachments: # 1 Proposed Order) (Candon, Christopher) (Entered: 12/17/2021)
Dec 23, 2021 697 Order Granting Assented-To Motion to Establish or Modify Briefing Schedules. See Order for Specific Details. (Related Doc # 696) Signed on 12/23/2021. (So ordered by Judge Christopher J. Panos ) (jel) (Entered: 12/23/2021)
Dec 26, 2021 698 BNC Certificate of Notice - PDF Document. (RE: related document(s) 697 Order on Motion (BK)). No. of Notices: 12. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021)
Jan 13, 2022 699 Objection to Hypothetical Disgorgement of Fees and Expenses Finally Allowed and Paid Filed by Examiner Michael S. Askenaizer, Spec. Counsel Ford & McPartlin, P.A. (RE: related document(s) 681 Order, 685 Memorandum of Law (BK) filed by Creditor Mission Product Holdings, Inc.) (Ford, Edmond) (Entered: 01/13/2022)
Jan 18, 2022 700 Response to Mission's Memorandum of Law in Support of Its Motion for Payment of Administrative Claim Filed by Debtor Old Cold, LLC (RE: related document(s) 635 Application for Administrative Expenses filed by Creditor Mission Product Holdings, Inc., 685 Memorandum of Law (BK) filed by Creditor Mission Product Holdings, Inc.) (Warecki, Nathan) (Entered: 01/18/2022)
Jan 18, 2022 701 Objection to Mission's Memorandum in Support of Motion for Payment of Administrative Claim and Joinder in Debtor's Opposition Filed by Creditor Schleicher & Stebbins Hotels, L.L.C. (RE: related document(s) 635 Application for Administrative Expenses filed by Creditor Mission Product Holdings, Inc., 685 Memorandum of Law (BK) filed by Creditor Mission Product Holdings, Inc., 700 Response filed by Debtor Old Cold, LLC) (Candon, Christopher) (Entered: 01/18/2022)
Jan 19, 2022 702 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending 12/31/2021 Filed by Debtor Old Cold, LLC (Warecki, Nathan) (Entered: 01/19/2022)
Feb 7, 2022 703 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending 01/31/2022 Filed by Debtor Old Cold, LLC (Warecki, Nathan) (Entered: 02/07/2022)
Show 10 more entries
Apr 28, 2022 714 BNC Certificate of Notice. (RE: related document(s) 711 Notice of Rescheduled Hearing (BK)). No. of Notices: 155. Notice Date 04/27/2022. (Admin.) (Entered: 04/28/2022)
May 3, 2022 715 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending 04/30/2022 Filed by Debtor Old Cold, LLC (Desiderio, Christopher) (Entered: 05/03/2022)
May 11, 2022 716 Order: Hearing Held. For the reasons stated on the record, the Motion for Payment of Administrative Claim (Doc # 635) is denied. (Related Doc # 635, 685) Signed on 5/11/2022. (So ordered by Judge Christopher J. Panos ) (jel) (Entered: 05/11/2022)
May 14, 2022 717 BNC Certificate of Notice - PDF Document. (RE: related document(s) 716 Order on Application for Administrative Expenses). No. of Notices: 12. Notice Date 05/13/2022. (Admin.) (Entered: 05/14/2022)
May 18, 2022 718 The official transcript re: Memorandum of Law heard on 5/10/2022 has been filed. Pursuant to Judicial Conference Policy electronic access to transcripts is restricted for 90 days from the date of filing. The transcript release date is 8/16/2022. The transcript is available for review at the Clerk's Office or a copy may be purchased from the transcriber. Parties have until 6/8/2022 to file a Request for Redaction. (RE: related document(s)685 Memorandum of Law (BK) filed by Creditor Mission Product Holdings, Inc.). Notice of Intent to Request Redaction Deadline Due by 5/25/2022. Redaction Request Due by 6/8/2022. Redacted Transcript Submission Due by 6/21/2022. Transcript access will be restricted through 8/16/2022. (rmenard) (Entered: 05/18/2022)
May 31, 2022 719 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending 05/31/2022 Filed by Debtor Old Cold, LLC (Desiderio, Christopher) (Entered: 05/31/2022)
Jul 5, 2022 720 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending 06/30/2022 Filed by Debtor Old Cold, LLC (Desiderio, Christopher) (Entered: 07/05/2022)
Jul 12, 2022 721 Errata Sheet with regards to the transcript dated May 18, 2022 of the telephonic hearing on May 10, 2022 to correct transcription errors of and/or further clarify statements of the Court. (RE: related document(s) 718 Transcript) (rmenard) (Entered: 07/12/2022)
Aug 1, 2022 722 Chapter 11 Debtor-in-Possession Monthly Operating Report for the Month Ending 07/31/2022 Filed by Debtor Old Cold, LLC (Desiderio, Christopher) (Entered: 08/01/2022)
Aug 2, 2022 723 Change of Address for Debtor Filed by Debtor Old Cold, LLC (Warecki, Nathan) (Entered: 08/02/2022)

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
1:15-bk-11400
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Sep 1, 2015
Type
voluntary
Terminated
Nov 21, 2022
Updated
Nov 25, 2022
Last checked
Dec 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    210 Commerce Way, LLC
    A-Uni Bags Ltd
    ADP Total Source
    Adventure Fit Inc.
    Allta USA
    American Arbitration Association
    Anarita Droukas
    Anthony D.V. Fernandes
    April Payne
    APTA
    Athena Apparel Solutions LLC
    Athena Apparel Solutions, LLC
    Baker Newman Noyes
    Barrett Disbtribution Services
    Barrett Warehouse and Transport, Inc.
    There are 168 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Old Cold, LLC
    170 Commerce Way
    Suite 103
    Portsmouth, NH 03801
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx1187

    Represented By

    Christopher M. Desiderio
    Nixon Peabody LLP
    Tower 46
    West 46th Street
    24th Floor
    New York, NY 10036-4120
    212-940-3085
    Fax : 866-596-3967
    Email: cdesiderio@nixonpeabody.com
    Douglas H. Hallward-Driemeier
    Ropes & Gray
    2099 Pennsylvania Ave, NW
    Washington, DC 20006-6807
    202-508-4776
    Lee Harrington
    Nixon Peabody, LLP
    100 Summer St.
    Boston, MA 02110-2131
    (617) 345-1000
    Daniel W. Sklar
    Nixon Peabody LLP
    900 Elm Street
    Manchester, NH 03101
    (603) 628-4000
    Fax : 603-628-4040
    TERMINATED: 02/03/2020
    Nathan Warecki
    Nixon Peabody LLP
    900 Elm Street
    Manchester, NH 03101
    (603) 628-4077
    Fax : 844-390-0697
    Email: nwarecki@nixonpeabody.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

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2781
    Email: ann.marie.dirsa@usdoj.gov
    Geraldine Karonis
    Office of U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 226-3949
    Fax : (603) 225-2208
    TERMINATED: 05/28/2020

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 23, 2021 SmartFit 640 Holdings, Inc. 7 1:2021bk10673
    Oct 6, 2020 Mombo LLC 11 1:2020bk10868
    Oct 28, 2019 Carter's European Auto Repair, LLC 7 1:2019bk11486
    Aug 15, 2018 Patrick Dorow Productions, Inc. 7 1:2018bk11106
    Feb 19, 2018 Real T Properties 2 LLC 11 0:2018bk11867
    Sep 7, 2017 Soho Technology Corporation 7 1:17-bk-11273
    Aug 23, 2017 B&H Development Corporation 7 1:17-bk-11169
    Jun 22, 2017 Kittery Point Partners, LLC 11 2:17-bk-20316
    Apr 25, 2017 Sanctuary at Rye Operations, LLC parent case 11 1:17-bk-10590
    Jul 13, 2016 Portsmouth Builders, LLC 7 1:16-bk-11023
    Jun 23, 2016 THE CLEAN BEDROOM, INC. 7 2:16-bk-20371
    Aug 26, 2015 On Demand Imaging of Portsmouth, LLC 7 1:15-bk-11342
    Jun 24, 2015 Northern Tier Real Estate Acquisition and Developm 11 1:15-bk-11002
    Oct 17, 2014 GNP EAST, INC. 7 1:14-bk-10821
    May 21, 2012 Greenwood Publishing Group, Inc. 11 1:12-bk-12184