Order Granting Motion to Substitute Party adding Harold B. Murphy rep by , Charles R. Bennett, Jr., D. Ethan Jeffrey , terminating Fred Fuller Oil & Propane Co., Inc.. (Related Doc # 31) Signed on 8/30/2016. (jtp) (Entered: 08/31/2016)
Order; Motion to Dismiss taken Under Advisement. The Pre Trial is continued indefinitely pending this Court's Ruling on the Motion to Dismiss. (Related Doc # 3, 4) Signed on 8/31/2016. (jtp) (Entered: 08/31/2016)
Response to Trustee's Statement in Support of Motion to Dismiss Filed by Plaintiffs Frederick Fuller, Fuller Family MFD Realty Trust, Fuller Family Tracy Lane II Realty Trust, Fuller Family Tracy Lane Realty Trust, Fuller Goffstown Realty Trust, Fuller Milford LLC, Tracy Lane III Realty Trust (RE: related document(s) 38 Statement filed by Trustee Harold B. Murphy) (Attachments: # 1 Certificate of Service) (Cohn, Daniel) (Entered: 08/29/2016)
An Administrative Error was found with the filing of Supplemental Document Chapter 11 Trustee's Statement in Support of Motion to Dismiss (Court Doc. No. 37). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s) 37 Supplemental Document filed by Trustee Harold B. Murphy). (jtp) (Entered: 08/29/2016)
Chapter 11 Trustee's Statement in Support of Motion to Dismiss Filed by Trustee Harold B. Murphy (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (jtp) (Entered: 08/29/2016)
**Administratively Corrected**Supplemental Document Chapter 11 Trustee's Statement in Support of Motion to Dismiss Filed by Trustee Harold B. Murphy (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service)(Bennett, Charles) Modified on 8/29/2016 Re-entered onto docket by Clerks Office; Incorrect filing event used.(jtp). (Entered: 08/26/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 33 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 2. Notice Date 08/19/2016. (Admin.) (Entered: 08/20/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 34 Order to Continue/Schedule Hearing). No. of Notices: 2. Notice Date 08/19/2016. (Admin.) (Entered: 08/20/2016)
Order to Continue/Schedule Pre Trial Hearing on Complaint Signed on 8/17/2016 (RE: related document(s) 3 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust) Pre-Trial Conference set for 8/30/2016 at 02:00 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 08/17/2016)
Order Granting Motion To Continue/Reschedule Hearing On Motion to Dismiss (Related Doc # 4 32) Signed on 8/17/2016. Hearing scheduled for 8/30/2016 at 02:00 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 08/17/2016)
Expedited Motion to Continue Hearing Filed by Trustee Harold B. Murphy (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.) (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Bennett, Charles) (Entered: 08/16/2016)
Motion To Substitute Party Harold B. Murphy, Chapter 11 Trustee as Defendant for Defendant Fred Fuller Oil & Propane, Inc. Filed by Trustee Harold B. Murphy (Bennett, Charles) (Entered: 08/04/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 28 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 2. Notice Date 07/16/2016. (Admin.) (Entered: 07/17/2016)
Hearing Set On (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.). Hearing scheduled for 8/18/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 07/14/2016)
Order Granting Motion To Continue/Reschedule Pre Trial Hearing On Complaint, and Motion to Dismiss (Related Doc #3, 4, 27) Signed on 7/14/2016. Pre-Trial Conference set for 8/18/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 07/14/2016)
Expedited Motion to Continue Hearing scheduled for July 21, 2016 to August 18, 2016 Filed by Trustee Harold B. Murphy (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc., 3 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Lane Realty Trust, Plaintiff Trancy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust) (Attachments: # 1 Certificate of Service) (Jeffrey, D.). Modified on 7/14/2016 to add link to doc 3 Amended Complaint(jtp). (Entered: 07/14/2016)
BNC Certificate of Notice - Hearing. (RE: related document(s) 25 Notice of Rescheduled Hearing). No. of Notices: 2. Notice Date 06/19/2016. (Admin.) (Entered: 06/20/2016)
Notice of Rescheduled Hearing (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.). Hearing scheduled for 7/21/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (mbs) (Entered: 06/17/2016)
Notice of Rescheduled Pretrial Conference(RE: related document(s) 1 Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust, 2 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust, 3 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust). Pre-Trial Conference set for 7/21/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (mbs) (Entered: 06/17/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 18 Order to Continue/Schedule Hearing). No. of Notices: 2. Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 17 Order on Motion To Intervene). No. of Notices: 1. Notice Date 05/12/2016. (Admin.) (Entered: 05/13/2016)
Hearing Set On (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.). Hearing scheduled for 6/21/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 05/11/2016)
Hearing Set On (RE: related document(s) 3 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust). Hearing scheduled for 6/21/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 05/11/2016)
Hearing Set On (RE: related document(s) 2 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust). Hearing scheduled for 6/21/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 05/11/2016)
Order to Continue/Schedule Hearing's Signed on 5/11/2016 (RE: related document(s) 1 Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust, 2 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust, 3 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust, 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.) Hearing scheduled for 6/21/2016 at 09:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 05/11/2016)
Notice of Defendant's Statement Pursuant to AO 7012-1 with Certificate of Service Filed by Defendant Fred Fuller Oil & Propane Co., Inc. (RE: related document(s) 5 Order to Continue/Schedule Hearing) (Gannon, William) (Entered: 04/22/2016)
Objection to Motion to Dismiss Filed by Plaintiffs Frederick Fuller, Fuller Family MFD Realty Trust, Fuller Family Tracy Lane II Realty Trust, Fuller Family Tracy Lane Realty Trust, Fuller Goffstown Realty Trust, Fuller Milford LLC, Tracy Lane III Realty Trust (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.) (Attachments: # 1 Certificate of Service) (Cohn, Daniel) (Entered: 04/20/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 13 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 04/15/2016. (Admin.) (Entered: 04/16/2016)
Order Granting Motion to Extend Time by which the Plaintiff's must file their opposition to the Motion to Dismiss to 4/20/2016 (related document(s): 12 Motion to Extend Time filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust) Signed on 4/13/2016. (jtp) (Entered: 04/13/2016)
Assented Motion to Extend Time to April 20, 2016 to Respond to Motion to Dismiss Complaint Filed by Plaintiffs Frederick Fuller, Fuller Family MFD Realty Trust, Fuller Family Tracy Lane II Realty Trust, Fuller Family Tracy Lane Realty Trust, Fuller Goffstown Realty Trust, Fuller Milford LLC, Tracy Lane III Realty Trust (RE: related document(s) 5 Order to Continue/Schedule Hearing) (Attachments: # 1 Proposed Order # 2 Certificate of Service) (MacDonald, Ryan) (Entered: 04/12/2016)
Motion to Intervene Filed by Interested Party State of New Hampshire Hearing scheduled for 5/10/2016 at 01:30 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Roth, Peter) (Entered: 03/28/2016)
BNC Certificate of Notice - PDF Document. (RE: related document(s) 5 Order to Continue/Schedule Hearing). No. of Notices: 1. Notice Date 03/27/2016. (Admin.) (Entered: 03/28/2016)
Hearing Set On (RE: related document(s) 3 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust). Hearing scheduled for 5/10/2016 at 01:30 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 03/25/2016)
Hearing Set On (RE: related document(s) 2 Amended Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust). Hearing scheduled for 5/10/2016 at 01:30 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 03/25/2016)
Hearing Set On (RE: related document(s) 1 Complaint filed by Plaintiff Frederick Fuller, Plaintiff Fuller Family Tracy Lane Realty Trust, Plaintiff Tracy Lane III Realty Trust, Plaintiff Fuller Milford LLC, Plaintiff Fuller Family MFD Realty Trust, Plaintiff Fuller Goffstown Realty Trust, Plaintiff Fuller Family Tracy Lane II Realty Trust). Hearing scheduled for 5/10/2016 at 01:30 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 03/25/2016)
Order to Continue/Schedule Hearing Signed on 3/25/2016 (RE: related document(s) 4 Motion to Dismiss Adversary Proceeding filed by Defendant Fred Fuller Oil & Propane Co., Inc.); Complaint (court doc. no. 1); amended complaint (court doc. no. 2)and amended complaint (court document no 3) Hearings scheduled for 5/10/2016 at 01:30 PM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 03/25/2016)
Motion to Dismiss Adversary Proceeding Filed by Defendant Fred Fuller Oil & Propane Co., Inc. (court doc. no. 493 in case in chief) (dcs) (Entered: 03/25/2016)
Amended Complaint by Frederick Fuller , Fuller Family MFD Realty Trust , Fuller Family Tracy Lane II Realty Trust , Fuller Family Tracy Lane Realty Trust , Fuller Goffstown Realty Trust , Fuller Milford LLC , Tracy Lane III Realty Trust against Fred Fuller Oil & Propane Co., Inc. (court doc. no. 449 in case in chief) (dcs) (Entered: 03/25/2016)
Amended Complaint by Frederick Fuller , Fuller Family MFD Realty Trust , Fuller Family Tracy Lane II Realty Trust , Fuller Family Tracy Lane Realty Trust , Fuller Goffstown Realty Trust , Fuller Milford LLC , Tracy Lane III Realty Trust against Fred Fuller Oil & Propane Co., Inc. (court doc. no. 428 in case in chief) (dcs) (Entered: 03/25/2016)
Adversary case 16-01026. Complaint for Payment of Administrative Expense Claim by Frederick Fuller, Fuller Goffstown Realty Trust, Fuller Family Tracy Lane Realty Trust, Fuller Family Tracy Lane II Realty Trust, Tracy Lane III Realty Trust, Fuller Milford LLC, Fuller Family MFD Realty Trust against Fred Fuller Oil & Propane Co., Inc.. Fee Amount $ 350. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(court doc. no. 414 in case in chief) (dcs) (Entered: 03/25/2016)