Maine Bankruptcy Court

Case number: 1:12-bk-10589 - Yankee Pride Transport, Inc. - Maine Bankruptcy Court

Case Information
Case title
Yankee Pride Transport, Inc.
Chapter
11
Filed
05/22/2012
Last Filing
01/03/2013
Asset
Yes
Docket Header

NTCAPR, PlnDue, DsclsDue




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 12-10589

Assigned to: Judge Louis H. Kornreich
Chapter 11
Voluntary
Asset

Date filed:  05/22/2012

Debtor

Yankee Pride Transport, Inc.

P.O. Box 135
Nobleboro, ME 04555
LINCOLN-ME
Tax ID / EIN: 43-2018982

represented by
Jeffrey P. White, Esq.

Jeffrey P. White and Associates, P.C.
243 Mount Auburn Ave.
Suite B-1
Auburn, ME 04210
(207) 689-2111
Fax : (207) 689-2112
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Room 302
Portland, ME 04101
represented by
Jennifer H. Pincus, Esq.

Office of the United States Trustee
537 Congress Street
Suite 303
Portland, ME 04101
207-780-3564
Fax : 207-780-3568
Email: [email protected]

Stephen G. Morrell, Esq.

Office of the U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/22/20123Docket Text
Notice of Appearance and Request for Noticeby Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 05/22/2012)
05/22/20122Docket Text
Notice of Appearance and Request for Noticeby Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 05/22/2012)
05/22/20121Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Yankee Pride Transport, Inc.. (White, Jeffrey) (Entered: 05/22/2012)