Welcome to BusinessBankruptcies.com!

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

Sky-Skan Incorporated

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:17-bk-11540
TYPE / CHAPTER
Voluntary / 7

Filed

11-1-17

Updated

3-31-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 4, 2024

Docket Entries by Year

There are 1159 older docket entries.

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

login purchase single case subscribe now

Jul 28, 2022 1148 BNC Certificate of Notice - Hearing. (RE: related document(s) 1146 Notice to all Creditors and Parties). No. of Notices: 192. Notice Date 07/27/2022. (Admin.) (Entered: 07/28/2022)
Jul 28, 2022 1149 Order Granting Application to Employ Jamie N. Hage, Esq., Katherine E. Hedges, Esq. and Rath, Young, Pignatelli, P.C (Related Doc # 1142) Signed on 7/28/2022. (So ordered by Judge Bruce A. Harwood ) (amw) (Entered: 07/28/2022)
Jul 29, 2022 1150 Pursuant to the Courts Fifteenth General Order dated February 22, 2022, the hearing scheduled for August 10, 2022 at 9:00 a.m. will be telephonic. (RE: related document(s)1145 Application for Interim Fees filed by Trustee Jeffrey Piampiano, Accountant Wesler & Associates, CPA PC). (twh) (Entered: 07/29/2022)
Jul 31, 2022 1151 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1149 Order on Application to Employ). No. of Notices: 18. Notice Date 07/30/2022. (Admin.) (Entered: 07/31/2022)
Aug 1, 2022 1152 BNC Certificate of Notice - Hearing. (RE: related document(s) 1150 Notice to all Creditors and Parties). No. of Notices: 192. Notice Date 07/31/2022. (Admin.) (Entered: 08/01/2022)
Aug 3, 2022 1153 Order Granting Motion for Determination of Satisfaction of Duties (Related Doc # 1144) Signed on 8/3/2022. (So ordered by Judge Bruce A. Harwood ) (pptak) (Entered: 08/03/2022)
Aug 6, 2022 1154 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1153 Order on Motion (BK)). No. of Notices: 17. Notice Date 08/05/2022. (Admin.) (Entered: 08/06/2022)
Aug 8, 2022 1155 Order Granting Application For Interim Fees (Related Doc # 1145) Granting for Wesler & Associates, CPA PC, fees awarded: $11767.50, expenses awarded: $1738.35 Signed on 8/8/2022. (So ordered by Judge Bruce A. Harwood ) (amw) (Entered: 08/08/2022)
Aug 11, 2022 1156 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1155 Order on Application for Interim Fees). No. of Notices: 17. Notice Date 08/10/2022. (Admin.) (Entered: 08/11/2022)
Aug 16, 2022 1157 Motion to Compromise with Michael S. Askenaizer, the Chapter 7 Trustee for the Chapter 7 Bankruptcy Estate of Steven T. Savage and Virginia A. Savage, Case No. 17-11760-BAH about Savage Estate Claims Filed by Trustee Jeffrey Piampiano Hearing scheduled for 9/14/2022 at 11:00 AM at Courtroom A. (Attachments: # 1 Matrix # 2 Proposed Order # 3 Notice of Hearing) (Doil, Shawn) (Entered: 08/16/2022)
Show 10 more entries
Dec 5, 2022 1168 BNC Certificate of Notice - Hearing. (RE: related document(s) 1167 Notice to all Creditors and Parties). No. of Notices: 191. Notice Date 12/04/2022. (Admin.) (Entered: 12/05/2022)
Dec 7, 2022 1169 Notice of Appearance and Request for Notice by Marc W. McDonald Filed by Interested Party Michael Askenaizer (McDonald, Marc) (Entered: 12/07/2022)
Dec 7, 2022 1170 Notice of Appearance and Request for Notice by Edmond J. Ford Filed by Interested Party Michael Askenaizer (Ford, Edmond) (Entered: 12/07/2022)
Dec 8, 2022 1171 Notice of Withdrawal as Attorney by Richard K. McPartlin Filed by Interested Party Michael Askenaizer Party has until 12/29/2022 to respond to the Court's Mailing of the Notice of Entry of Withdrawal. (McPartlin, Richard) (Entered: 12/08/2022)
Dec 9, 2022 1172 Order on Application For Interim Fees (Related Doc # 1165) Granting for Eaton Peabody, fees awarded: $51051.50, expenses awarded: $1784.68 Signed on 12/9/2022. (So ordered by Judge Bruce A. Harwood ) (amw) (Entered: 12/09/2022)
Dec 12, 2022 1173 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1172 Order on Application for Interim Fees). No. of Notices: 17. Notice Date 12/11/2022. (Admin.) (Entered: 12/12/2022)
Apr 7, 2023 1174 Third Application for Interim Fees for Wesler & Associates, CPA PC, Accountant, Period: 7/5/2022 to 3/13/2023, Fee: $2,107.50, Expenses: $ 1,726.54. Filed by Attorney Shawn K. Doil Hearing scheduled for 5/10/2023 at 09:00 AM at Courtroom A. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Notice of Hearing # 4 Proposed Order) (Doil, Shawn) Modified on 4/7/2023 to Correct Fee and Expense Amounts. (pptak). (Entered: 04/07/2023)
Apr 26, 2023 1175 The hearing(s) scheduled for May 10, 2023 at 9:00 a.m. will be held in-person in Courtroom A, Warren B. Rudman U.S. Courthouse. Attorneys wishing to participate in the hearing telephonically may do so. All others interested in participating in or listening to the hearing telephonically may do so. (RE: related document(s)1174 Application for Interim Fees filed by Trustee Jeffrey Piampiano, Accountant Wesler & Associates, CPA PC). (twh) (Entered: 04/26/2023)
Apr 29, 2023 1176 BNC Certificate of Notice - Hearing. (RE: related document(s) 1175 Notice to all Creditors and Parties). No. of Notices: 193. Notice Date 04/28/2023. (Admin.) (Entered: 04/29/2023)
May 8, 2023 1177 Order Granting Application For Interim Fees (Related Doc # 1174) Granting for Wesler & Associates, CPA PC, fees awarded: $2107.50, expenses awarded: $1726.54 Signed on 5/8/2023. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 05/08/2023)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:17-bk-11540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 1, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aberdeen LLC
    ADEK Technical Sales, Inc
    Adler Planetarium
    Advanced Lighting Ince/ALPS
    Adventure Science Center
    American Alternative Insurance
    American Museum of Natural History
    AnJen Finishing, Inc
    Anthony Greasley
    Audio Visual Imagineering, Inc
    Bank of America
    Bank of America
    Bays Mountain Park Association
    Boxx Technologies
    California Academy of Sciences
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sky-Skan Incorporated
    51 Lake Street
    Nashua, NH 03060
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx0842

    Represented By

    Cheryl C. Deshaies
    PO Box 648
    Exeter, NH 03833
    (603) 580-1416
    Fax : 1-888-308-7131
    Email: cheryl.c.deshaies@dra.nh.gov
    Peter N. Tamposi
    The Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Email: peter@thetamposilawgroup.com

    Trustee

    Jeffrey Piampiano
    Subchapter V Trustee
    Drummond Woodsum
    84 Marginal Way, Suite 600
    Portland, ME 04101
    207-253-0522

    Represented By

    Shawn K. Doil
    Eaton Peabody
    P.O. Box 15235
    Portland, ME 04112
    207-274-5266
    Email: sdoil@eatonpeabody.com
    Jeffrey Piampiano
    Subchapter V Trustee
    Drummond Woodsum
    84 Marginal Way, Suite 600
    Portland, ME 04101
    207-253-0522
    Fax : 207-772-3627
    Email: jpiampiano@dwmlaw.com
    TERMINATED: 12/08/2020
    Micah A. Smart
    Eaton Peabody
    PO Box 15235
    Portland, ME 04112
    207-274-5266
    Email: msmart@eatonpeabody.com

    Trustee

    Edmond J. Ford
    Trustee
    10 Pleasant St.
    Suite 400
    Portsmouth, NH 03801-4551
    603-373-1600
    TERMINATED: 12/03/2020

    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

    Kimberly Bacher
    Office of the U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2782
    Email: kimberly.bacher@usdoj.gov
    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 22, 2019 Lorena's Cantina, LLC 7 1:2019bk11625
    Nov 22, 2019 El Colima, LLC 7 1:2019bk11624
    Sep 25, 2015 Caliper Designs, Inc 7 1:15-bk-11520
    Oct 3, 2013 Derry & Webster, LLC 11 1:13-bk-12432
    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 25, 2012 Cutler & Page, LLC 11 1:12-bk-12031
    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
    May 22, 2012 Mile High Real Estate, LLC 11 1:12-bk-11668
    Feb 10, 2012 New England All Star Consulting, LLC 11 1:12-bk-10394
    Dec 27, 2011 Henderson Associates, Inc. 7 1:11-bk-14648
    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