Welcome to BusinessBankruptcies.com!

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

Spin PCB Solutions, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11221
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-15

Updated

9-13-23

Last Checked

9-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2015
Last Entry Filed
Aug 3, 2015

Docket Entries by Year

Aug 3, 2015 1 Petition Chapter 7 Voluntary Petition , Verification of Creditors Matrix and Creditors Matrix. Fee Amount $335 Filed by Spin PCB Solutions, Inc. Statement of Financial Affairs due by 08/17/2015. Schedules A-J due by 08/17/2015. Declaration re Debtor Schedules due by 08/17/2015. Notice to Consumer DB-B201 due by 08/17/2015. Atty Disclosure Statement due by 08/17/2015. Summary of Schedules due by 08/17/2015. Statistical Summary of Certain Liabilities due by 08/17/2015. Corporate Resolution due by 08/17/2015. Debtor Organizational Documents due by 08/17/2015. Statement of Parent/Public Companies due by 08/17/2015. Incomplete Filings due by 08/17/2015. (Deming, Leonard) (Entered: 08/03/2015)
Aug 3, 2015 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith, with 341(a) meeting to be held on 09/01/2015 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 11/30/2015. Government Proof of Claim due by 02/01/2016.. (Entered: 08/03/2015)
Aug 3, 2015 3 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 Spin PCB Solutions, Inc.). Statement of Financial Affairs due by 8/17/2015. Schedule A due by 8/17/2015. Schedule B due by 8/17/2015. Schedule D due by 8/17/2015. Schedule E due by 8/17/2015. Schedule F due by 8/17/2015. Schedule G due by 8/17/2015. Schedule H due by 8/17/2015. Declaration re Debtor Schedules due by 8/17/2015. Atty Disclosure Statement due by 8/17/2015. Summary of Schedules due by 8/17/2015. Corporate Resolution due by 8/17/2015. Inventory of Property due by 8/17/2015. Statement of Parent/Public Companies due by 8/17/2015. Incomplete Filings due by 8/17/2015. (hk) (Entered: 08/03/2015)
Aug 3, 2015 4 Receipt of Voluntary Petition (Chapter 7)(15-11221) [misc,volp7] ( 335.00) filing fee. Receipt number 2964651, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 08/03/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-11221
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Aug 3, 2015
Type
voluntary
Terminated
Feb 2, 2016
Updated
Sep 13, 2023
Last checked
Sep 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACI-PCB, INc
    Carew & Wells. PLLC
    Charles George Companies Inc.
    Comcast
    Culligan Of NH, Inc
    Davi M. Peters, Esquire
    Guarantee Cleaning Service
    Heller Industries
    Holkar Marketing Group
    International Circuits Inc.
    JBC Tools Inc
    Liberty Utilities NH
    Newark Electronics
    Onesource Water
    Photo Etch Technology
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Spin PCB Solutions, Inc.
    51-B Northwestern Drive
    Salem, NH 03079
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx4071

    Represented By

    Leonard G. Deming, II
    Deming Law Office
    491 Amherst St., Suite 22
    Nashua, NH 03063
    (603) 882-2189
    Fax : (603) 882-5707
    Email: deminglaw@aol.com

    Trustee

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

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27, 2020 J.J. Pizza LLC 7 1:2020bk10213
    Sep 20, 2019 FTC Donuts, Inc. 7 4:2019bk41499
    Apr 10, 2019 T.A. Adams Realty Inc. 11 1:2019bk10488
    Mar 27, 2018 SJA Concrete, LLC 7 1:2018bk10390
    Sep 13, 2017 McPhail Roofing, LLC 7 1:17-bk-11305
    Sep 1, 2017 Sweet Pizza, LLC d/b/a Sweet Pizza 7 1:17-bk-11257
    Feb 25, 2017 MW Keller Plumbing & Heating, LLC 7 1:17-bk-10225
    Mar 9, 2016 Universal Abatement Services, Inc. 7 4:16-bk-40397
    Jul 13, 2015 Growth Opportunity Alliance of Greater Lawrence, I 11 1:15-bk-11098
    Mar 11, 2015 Wicked Good Properties, LLC 7 1:15-bk-10369
    Feb 5, 2014 Maureen Electrical, Inc. 7 4:14-bk-40197
    Nov 24, 2013 Wild Ride, LLC 7 1:13-bk-12854
    Feb 14, 2013 Stonehill Builders, LLC 7 1:13-bk-10340
    Jul 15, 2011 Woodlins Renewables, LLC 7 1:11-bk-12730
    Jul 15, 2011 Dedicated Mortgage Associates, LLC 7 1:11-bk-12724