Sand Castle Construction and Hardscape, LLC
New Hampshire Bankruptcy Court | |
Chapter 11 | |
Judge: | Bruce A Harwood |
Case #: | 1:24-bk-10460 |
Case Filed: | Jul 02, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Sand Castle Construction and Hardscape, LLC
PO Box 1946
Seabrook, NH 03874-1946 |
Represented By
|
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
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
18 | 18
![]() 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 (Dahar, Eleanor) |
|
Monday, July 15, 2024 | ||
17 | 17
![]() Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by Creditor Kennebunk Savings Bank (Fischer, Jeremy) |
|
Friday, July 05, 2024 | ||
16 | 16
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 47. Notice Date 07/05/2024. (Admin.) |
|
15 | 15
![]() BNC Certificate of Notice. . No. of Notices: 1. Notice Date 07/05/2024. (Admin.) |
|
14 | 14
![]() BNC Certificate of Notice - Meeting of Creditors. . No. of Notices: 48. Notice Date 07/05/2024. (Admin.) |
|
Wednesday, July 03, 2024 | ||
13 | 13
![]() 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) |
|
12 | 12
![]() 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) |
|
Att: 1
![]() |
||
11 | 11
![]() 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). . 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) |
|
10 | 10
![]() 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) |
|
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) |
||
Tuesday, July 02, 2024 | ||
9 | 9
court
Case Assigned
Tue 07/02 4:40 PM
Judge Bruce A. Harwood assigned to case. (cgg) |
|
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. . (U.S. Treasury) |
|
7 | 7
![]() Small Business Balance Sheet Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor) |
|
6 | 6
![]() Statement of Operations for Small Business Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor) |
|
5 | 5
![]() Cash Flow Statement for Small Business Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor) |
|
4 | 4
![]() Tax Documents for the Year for 2022 Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor) |
|
3 | 3
![]() Debtor Organizational Documents Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor) |
|
2 | 2
![]() Corporate Resolution Filed by Debtor Sand Castle Construction and Hardscape, LLC (Dahar, Eleanor) |
|
1 | 1
![]() 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) |
|
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) |