Fred Fuller Oil & Propane Co., Inc.- Adversary Proceeding

Bankruptcy Case New Hampshire Bankruptcy Court, Case No. 16-01026
District Judge J. Michael Deasy, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge J. Michael Deasy
Last Updated December 30, 2016 at 11:41 PM EST (8.1 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo Frederick Fuller, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
No Logo Fuller Family MFD Realty Trust, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
No Logo Fuller Family Tracy Lane II Realty Trust, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
No Logo Fuller Family Tracy Lane Realty Trust, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
No Logo Fuller Goffstown Realty Trust, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
No Logo Fuller Milford LLC, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
No Logo Tracy Lane III Realty Trust, Plaintiff

Represented by Murtha Cullina LLP

Name Phone Fax E-Mail
Space Daniel C. Cohn +1 617 457 4155 +1 617 482 3868 dcohn@murthalaw.com
LEAD ATTORNEY Olga L. Gordon +1 617 457 4000 +1 617 482 3868 ogordon@murthalaw.com
Space Ryan M. MacDonald +1 617 457 4000 +1 617 482 3868 RMacdonald@Murthalaw.com
v.
No Logo Fred Fuller Oil & Propane Co., Inc., Defendant

Represented by William S. Gannon PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY William S. Gannon +1 603 621 0833 +1 603 621 0830 bgannon@gannonlawfirm.com
Other Parties
No Logo Harold B. Murphy, Trustee

Represented by Murphy & King, PC

Name Phone Fax E-Mail
Space D. Ethan Jeffrey +1 617 423 0400 +5568 556 556 8985

Represented by MURPHY & KING, PROFESSIONAL CORPORATION

Name Phone Fax E-Mail
Space Charles R. Bennett, Jr. +1 617 423 0400 +1 617 423 0498 cbennett@murphyking.com
Office of the United States Trustee Office of the United States Trustee, U.S. Trustee
Officially listed as "Office of the U.S. Trustee"
No Logo State of New Hampshire, Intervenor-Defendant

Represented by Environmental Protection Bureau

Name Phone Fax E-Mail
LEAD ATTORNEY Peter C.L. Roth +1 603 271 3679 +1 603 223 6269
Attributes
Timeline
  Entries (42) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 42 Filed: 8/30/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 8/31/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 8/29/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 8/29/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 8/26/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 8/26/2016, Entered: None Unknown Document Type
**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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 8/19/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 8/19/2016, Entered: None Unknown Document Type
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 8/17/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 8/17/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 8/16/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 8/4/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 7/16/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 7/14/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 7/14/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 7/14/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 6/19/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 6/17/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 6/17/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 5/13/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 5/12/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 5/11/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 5/11/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 5/11/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 5/11/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 5/10/2016, Entered: None
Order Granting Motion To Intervene filed Interested Party State of New Hampshire (Related Doc # 10) Signed on 5/10/2016. (jtp) (Entered: 05/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 4/22/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 4/20/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 4/15/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 4/13/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 4/12/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 4/8/2016, Entered: None
Notice of Statement of Consent Filed by Plaintiff Frederick Fuller (Attachments: # 1 Certificate of Service)(Cohn, Daniel) (Entered: 04/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 3/28/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 3/27/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 3/25/2016, Entered: None
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)
Request RequestSpace LREF

Statistics

This case has been viewed 61 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?