New Hampshire Bankruptcy Court
Chapter 11
Judge:Bruce A Harwood
Case #: 1:24-bk-10460
Case Filed:Jul 02, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Sand Castle Construction and Hardscape, LLC
PO Box 1946
Seabrook, NH 03874-1946
Represented By
Eleanor Wm Dahar
contact info
Last checked: never
U.S. Trustee
Office of the U.S. Trustee
James C. Cleveland Building 53 Pleasant Street Suite 2300
Concord, NH 03301


Docket last updated: 07/19/2024 11:03 PM EDT
Tuesday, July 16, 2024
19 19 motion Employ Tue 07/16 4:12 PM
Ex Parte Application to Employ Eleanor Wm. Dahar, Esq. of Victor W. Dahar, P.A. as Attorney for Debtor Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
Att: 1 Exhibit 2014 Statement of Attorney
Att: 2 Proposed Order
Att: 3 Certificate of Service
18 18 misc Declaration About Debtor Schedules - Form 106DEC Tue 07/16 2:52 PM
Disclosure of Compensation of Attorney for Debtor , Declaration About Debtors Schedules. , Equity Security Holders , Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Sand Castle Construction and Hardscape, LLC Related [+] (Dahar, Eleanor)
Related: [-] 11 Notice to File Missing Documents - Chapter 11
Monday, July 15, 2024
17 17 misc Notice of Appearance and Request for Notice (BK) Mon 07/15 1:35 PM
Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by Creditor Kennebunk Savings Bank (Fischer, Jeremy)
Related: [-]
Friday, July 05, 2024
16 16 court BNC Certificate of Notice - PDF Document (ADI) Sat 07/06 12:27 AM
BNC Certificate of Notice - PDF Document. Related [+]. No. of Notices: 47. Notice Date 07/05/2024. (Admin.)
Related: [-] 10 Order Setting Status Conference/Hearing
15 15 court BNC Certificate of Notice (BK) (ADI) Sat 07/06 12:27 AM
BNC Certificate of Notice. Related [+]. No. of Notices: 1. Notice Date 07/05/2024. (Admin.)
Related: [-] 11 Notice to File Missing Documents - Chapter 11
14 14 court BNC Certificate of Notice - Meeting of Creditors (ADI) Sat 07/06 12:27 AM
BNC Certificate of Notice - Meeting of Creditors. Related [+]. No. of Notices: 48. Notice Date 07/05/2024. (Admin.)
Related: [-] 13 Meeting of Creditors - Chapter 11
Wednesday, July 03, 2024
13 13 court Meeting of Creditors Chapter 11 Wed 07/03 3:47 PM
Meeting of Creditors. 341(a) meeting to be held on 8/8/2024 at 02:00 PM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 10/7/2024. (cgg)
Related: [-]
12 12 trustee Notice/Certificate Appointing Trustee (U.S. TRUSTEE ONLY) Wed 07/03 3:01 PM
Notice/Certificate of Appointment of Trustee in a Chapter 11 Small Business Subchapter V Case. James S. LaMontagne added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann)
Related: [-]
Att: 1 Affidavit
11 11 court Notice to File Missing Documents (CH. 11) Wed 07/03 10:28 AM
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). Related [+]. Statement of Financial Affairs due by 7/16/2024. Schedule A/B due 7/16/2024. Schedule D due by 7/16/2024. Schedule E/F due 7/16/2024. Schedule G due by 7/16/2024. Schedule H due by 7/16/2024. Summary of Assets and Liabilities due 7/16/2024. Declaration re Debtor Schedules due by 7/16/2024. Atty Disclosure Statement due by 7/16/2024. List of Equity Security Holders due by 7/16/2024. Incomplete Filings due by 7/16/2024. (cgg)
Related: [-] 1 Voluntary Petition - Chapter 11 filed by Debtor Sand Castle Construction and Hardscape, LLC
10 10 order Status Conference/Hearing Wed 07/03 10:18 AM
Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 7/3/2024 Status hearing to be held on 8/28/2024 at 02:00 PM at Courtroom A. Pre-Status Report Due By 8/14/2024. Small Business Cash Flow Statement due by 7/9/2024. Small Business Balance Sheet due by 7/9/2024. Small Business Statement of Operations due by 7/9/2024. Tax return due by 7/9/2024. Proofs of Claims due by 9/10/2024. Chapter 11 Plan Small Business Subchapter V Due by 9/30/2024. (So ordered by Judge Bruce A. Harwood )(cgg)
Related: [-]
trustee 341 Meeting Date Set - Chapter 11 use ONLY Wed 07/03 3:07 PM
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on August 8, 2024 at 2:00 P.M. at the following location: The meeting will be telephonic. Please call (877) 954-4464 and use passcode 6404174#. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann)
Related: [-]
Tuesday, July 02, 2024
9 9 court Case Assigned Tue 07/02 4:40 PM
Judge Bruce A. Harwood assigned to case. (cgg)
Related: [-]
8 8 crditcrd Auto-Docket of Receipt for Fees Paid via Credit/Debit Card (ADI) Tue 07/02 3:43 PM
Receipt of Voluntary Petition - Chapter 11([LINK 24-10460 ) [misc,volp11] (1738.00) filing fee. Receipt number A4227822, Fee amount $1738.00. Related [+]. (U.S. Treasury)
Related: [-] Doc#1
7 7 misc Small Business Balance Sheet Tue 07/02 3:38 PM
Small Business Balance Sheet Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
6 6 misc Small Business Statement of Operations Tue 07/02 3:38 PM
Statement of Operations for Small Business Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
5 5 misc Small Business Cash Flow Statement Tue 07/02 3:37 PM
Cash Flow Statement for Small Business Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
4 4 misc Tax Documents Tue 07/02 3:35 PM
Tax Documents for the Year for 2022 Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
3 3 misc Debtor Organizational Documents Tue 07/02 3:34 PM
Debtor Organizational Documents Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
2 2 misc Corporate Resolution Tue 07/02 3:33 PM
Corporate Resolution Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor)
Related: [-]
1 1 15 pgs misc Voluntary Petition (CH. 11) (ACTIVE EVENT) Tue 07/02 3:23 PM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sand Castle Construction and Hardscape, LLC Incomplete Filings due by 07/16/2024. (Dahar, Eleanor)
Related: [-]
utility Update Government Proof of Claim Tue 07/02 4:41 PM
Government Proof of Claim Deadline set. Government Proof of Claim due by 12/30/2024. (cgg)
Related: [-]