|
Assigned to: Judge Melvin S. Hoffman Chapter 11 Voluntary Asset |
|
Debtor Ferraiolo Construction, Inc.
28 Gordon Drive Rockland, ME 04841 KNOX-ME Tax ID / EIN: 01-0407483 fka Ferraiolo Precast, Inc. fka Ferraiolo Corp. fka Ferraiolo Real Estate Company, Inc. |
represented by |
Andrew Helman, Esq.
Marcus Clegg One Canal Plaza - Suite 600 Portland, ME 04101 (207) 828-8000 Fax : (207) 773-3210 Email: [email protected] David C. Johnson
Marcus Clegg One Canal Plaza Suite 600 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: [email protected] George J. Marcus, Esq.
Marcus Clegg One Canal Plaza Suite 600 Portland, ME 04101-4102 (207) 828-8000 Email: [email protected] |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Suite 300 Portland, ME 04101 |
represented by |
Stephen G. Morrell, Esq.
Office of the U.S. Trustee 537 Congress Street Portland, ME 04101 (207) 780-3564 Email: [email protected] 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] |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Roger A. Clement, Jr., Esq.
Verrill Dana, LLP One Portland Square P.O. Box 586 Portland, ME 04112-0586 (207) 774-4000 Fax : 207-774-7499 Email: [email protected] Nathaniel R. Hull, Esq.
Verrill Dana LLP P.O. Box 586 Portland, ME 04112-0586 (207) 774-4000 Fax : (207) 774-7499 Email: [email protected] Christopher S. Lockman, Esq.
Verrill Dana, LLP One Portland Square P.O. Box 586 Portland, ME 04112-0586 (207) 774-4000 Fax : (207) 774-7499 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2015 | 268 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 267 Order of Recusal). Notice Date 05/01/2015. (Admin.) (Entered: 05/02/2015) |
04/29/2015 | 267 | Docket Text Order of Recusal, Involvement of Judge Peter G. Cary Terminated; Judge Melvin S. Hoffman added to case. (mdw) (Entered: 04/29/2015) |
03/31/2015 | 266 | Docket Text (Fagone, Michael) has withdrawn from the case Filed by The Bank of Maine. (Fagone, Michael) (Entered: 03/31/2015) |
03/31/2015 | 265 | Docket Text Notice of Appearance and Request for Notice by Timothy J. McKeon Esq. Filed by on behalf of The Bank of Maine. (McKeon, Timothy) (Entered: 03/31/2015) |
01/22/2015 | 264 | Docket Text Withdrawal of Request for Notice by Mercedes-Benz Financial Services USA LLC f/k/a DCFS USA LLC. (BK Servicing, LLC) Modified on 1/23/2015 (mdw). (Entered: 01/22/2015) |
09/26/2014 | 263 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period August 2014 Filed by Ferraiolo Construction, Inc.. (Johnson, David) (Entered: 09/26/2014) |
09/20/2014 | 262 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 260 Order on Motion for Final Decree). Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014) |
09/19/2014 | 261 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 259 Order on Motion to Expedite Hearing). Notice Date 09/19/2014. (Admin.) (Entered: 09/20/2014) |
09/18/2014 | 260 | Docket Text Order Granting Motion For Final Decree (Related Doc # 250) (mdw) (Entered: 09/18/2014) |
09/17/2014 | 259 | Docket Text Order Granting Motion Expedite Hearing (Related Doc # 251) (mdw) (Entered: 09/17/2014) |