Welcome to BusinessBankruptcies.com!

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

Thibault's Handyman & Renovation Service, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10591
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-23

Updated

3-31-24

Last Checked

11-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2023
Last Entry Filed
Oct 30, 2023

Docket Entries by Month

Oct 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Thibault's Handyman & Renovation Service, LLC (Clickner, Bryan) (Entered: 10/26/2023)
Oct 26, 2023 2 Receipt of Voluntary Petition - Chapter 7( 23-10591) [misc,volp7] ( 338.00) filing fee. Receipt number A4154990, Fee amount $ 338.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/26/2023)
Oct 26, 2023 3 Corporate Resolution Filed by Debtor Thibault's Handyman & Renovation Service, LLC (Clickner, Bryan) (Entered: 10/26/2023)
Oct 26, 2023 4 Statement of Parent/Public Companies Filed by Debtor Thibault's Handyman & Renovation Service, LLC (Clickner, Bryan) (Entered: 10/26/2023)
Oct 27, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Smith, Timothy P. with 341(a) meeting to be held on 11/28/2023 at 10:30 AM via Zoom - Smith: Zoom.us/join, Meeting ID 736 753 2189, Passcode 0788620605. Phone 1-603-554-3474 (AJTA) (Entered: 10/27/2023)
Oct 27, 2023 6 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 Thibault's Handyman & Renovation Service, LLC). Debtor Organizational Documents due by 11/9/2023. Incomplete Filings due by 11/9/2023. (rmenard) (Entered: 10/27/2023)
Oct 30, 2023 7 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors - Chapter 7). No. of Notices: 60. Notice Date 10/29/2023. (Admin.) (Entered: 10/30/2023)
Oct 30, 2023 8 BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 10/29/2023. (Admin.) (Entered: 10/30/2023)
Oct 30, 2023 9 Debtor Organizational Documents Filed by Debtor Thibault's Handyman & Renovation Service, LLC (RE: related document(s) 6 Notice to File Missing Documents - Chapter 7) (Clickner, Bryan) (Entered: 10/30/2023)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2023bk10591
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 26, 2023
Type
voluntary
Terminated
Mar 28, 2024
Updated
Mar 31, 2024
Last checked
Nov 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy Dodge
    AquaTech
    Coastal Paving LLC
    Cronin, Bisson & Zalinsky, P.C.
    Drop One Portables, Inc.
    Eastpoint Electrical Co.
    Emma Page
    Exeter Decorative
    Exeter Glass
    Fimbel Seacoast
    Fogg Brothers Drywall Corp.
    Insurcomm, Inc.
    Jennifer Winder
    JGM Trucking LLC
    Keegan Concrete
    There are 73 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thibault's Handyman & Renovation Service, LLC
    175 Portsmouth Ave,
    Stratham, NH 03885
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx3509

    Represented By

    Bryan W. Clickner
    Bryan W. Clickner Atty at Law, PLLC
    152 S. Mast Street
    POB 370
    Goffstown, NH 03045
    (603) 497-3400
    Fax : (603) 497-4909
    Email: bryan@clickonlaw.com

    Trustee

    Timothy P. Smith
    Trustee
    102 Middle Street
    Manchester, NH 03101
    (603) 623-0036

    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 #
    Oct 28, 2019 Carter's European Auto Repair, LLC 7 1:2019bk11486
    Oct 31, 2016 BPS Canada Intermediate Corp. parent case 11 1:16-bk-12387
    Oct 31, 2016 PSG Innovation Corp. parent case 11 1:16-bk-12385
    Oct 31, 2016 Bauer Hockey Retail Corp. parent case 11 1:16-bk-12383
    Oct 31, 2016 KBAU Holdings Canada, Inc. parent case 11 1:16-bk-12382
    Oct 31, 2016 Performance Sports Group Ltd. parent case 11 1:16-bk-12381
    Oct 31, 2016 PSG Innovation Inc. parent case 11 1:16-bk-12380
    Oct 31, 2016 BPS Diamond Sports Inc. parent case 11 1:16-bk-12379
    Oct 31, 2016 Bauer Performance Sports Uniforms, Inc. parent case 11 1:16-bk-12377
    Oct 31, 2016 Bauer Hockey Retail Inc. parent case 11 1:16-bk-12376
    Oct 31, 2016 Bauer Hockey, Inc. parent case 11 1:16-bk-12374
    Oct 31, 2016 BPS US Holdings Inc. and Ernst & Young Inc., as Monitor of the Debtors in t 11 1:16-bk-12373
    Oct 26, 2012 Holdings, Hoffmeister LLC 7 1:12-bk-13292
    Dec 29, 2011 Cottonfoot LLC 7 1:11-bk-14682
    Sep 6, 2011 WYW Manchester, LLC 11 1:11-bk-13345