Welcome to BusinessBankruptcies.com!

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

Veracity Construction Group, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2020bk11037
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-20

Updated

3-31-24

Last Checked

1-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2021
Last Entry Filed
Jan 1, 2021

Docket Entries by Quarter

Dec 28, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Veracity Construction Group, Inc. Statement of Financial Affairs due by 01/11/2021. Schedule A/B due 01/11/2021. Schedule D due by 01/11/2021. Schedule E/F due 01/11/2021. Schedule G due by 01/11/2021. Schedule H due by 01/11/2021. Summary of Assets and Liabilities due 01/11/2021. Atty Disclosure Statement due by 01/11/2021. Incomplete Filings due by 01/11/2021. (Dahar, Eleanor) (Entered: 12/28/2020)
Dec 28, 2020 2 Receipt of Voluntary Petition - Chapter 7( 20-11037) [misc,volp7] ( 338.00) filing fee. Receipt number A3834927, Fee amount $ 338.00. (re: Doc#1). (U.S. Treasury) (Entered: 12/28/2020)
Dec 28, 2020 3 Corporate Resolution Filed by Debtor Veracity Construction Group, Inc. (Dahar, Eleanor) (Entered: 12/28/2020)
Dec 28, 2020 4 Debtor Organizational Documents Filed by Debtor Veracity Construction Group, Inc. (Dahar, Eleanor) (Entered: 12/28/2020)
Dec 29, 2020 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Askenaizer, Michael S. with 341(a) meeting to be held on 1/28/2021 at 09:30 AM at Telephonic Meeting of Creditors (AJTA) (Entered: 12/29/2020)
Dec 29, 2020 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 Veracity Construction Group, Inc.). Statement of Financial Affairs due by 1/11/2021. Schedule A/B due 1/11/2021. Schedule D due by 1/11/2021. Schedule E/F due 1/11/2021. Schedule G due by 1/11/2021. Schedule H due by 1/11/2021. Summary of Assets and Liabilities due 1/11/2021. Declaration re Debtor Schedules due by 1/11/2021. Atty Disclosure Statement due by 1/11/2021. Verified Stmt. re List of Creditors due by 1/11/2021. List of Inventory or Equipment due by 1/11/2021. Incomplete Filings due by 1/11/2021. (twh) (Entered: 12/29/2020)
Jan 1, 2021 7 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors - Chapter 7). No. of Notices: 82. Notice Date 12/31/2020. (Admin.) (Entered: 01/01/2021)
Jan 1, 2021 8 BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 12/31/2020. (Admin.) (Entered: 01/01/2021)

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2020bk11037
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 28, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACTI, LLC
    Acton Police Dept.
    Ahern Rentals Inc.
    Ahern Rentals, Inc.
    Ahern Rentals, Inc.
    Ally
    Ally Bank
    Ambrose Equipment Co.
    Ambrose Equipment Co.
    Anthem Blue Cross and Blue Shield
    Badger Daylighting Corp.
    Bedford Police Dept.
    Blue Stream Professional Services, LLC
    BMW Financial Services NA, LLC
    Boston Properties
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Veracity Construction Group, Inc.
    74 Northeastern Blvd., #18A
    Nashua, NH 03062
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx9749

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    Trustee

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

    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 #
    May 31, 2022 O'Neil and Sons Installations LLC 7 1:2022bk10256
    Oct 1, 2021 Mejia LLC 11 1:2021bk10581
    Nov 22, 2019 Lorena's Cantina, LLC 7 1:2019bk11625
    Nov 22, 2019 El Colima, LLC 7 1:2019bk11624
    Nov 1, 2017 Sky-Skan Incorporated 7 1:17-bk-11540
    Oct 3, 2013 Derry & Webster, LLC 11 1:13-bk-12432
    Oct 3, 2013 TDLE, LLC 7 1:13-bk-12437
    Sep 25, 2012 33 Orange Street, LLC 11 1:12-bk-12959
    Sep 25, 2012 Derry & Webster, LLC 11 1:12-bk-12958
    Jul 30, 2012 35 Orange Street, LLC 11 1:12-bk-12422
    Jun 21, 2012 Family Home Builders of New Hampshire, LLC 11 1:12-bk-12005
    May 29, 2012 Riley, More & More Enterprises, LLC 11 1:12-bk-11710
    Feb 10, 2012 New England All Star Consulting, LLC 11 1:12-bk-10394
    Sep 16, 2011 Bay Ridge Real Estate Development LLC 11 1:11-bk-13438
    Jul 13, 2011 Mile High Real Estate, LLC 11 1:11-bk-12699