Maine Bankruptcy Court

Case number: 1:14-bk-10812 - Red Shield Acquisition LLC - Maine Bankruptcy Court

Case Information
Case title
Red Shield Acquisition LLC
Chapter
7
Judge
Peter G. Cary
Filed
10/10/2014
Asset
Yes
Vol
i
Docket Header

CLOSED, JLCL, NTCAPR, Recusal




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 14-10812

Assigned to: Judge Peter G. Cary
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/10/2014
Date terminated:  02/26/2021
341 meeting:  12/22/2014

Debtor

Red Shield Acquisition LLC

24 Portland Street
P.O. Box 564
Old Town, ME 04468
PENOBSCOT-ME
Tax ID / EIN: 26-3564974
fka
Old Town Fuel & Fiber


represented by
Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: [email protected]

Petitioning Creditor

Trico Mechanical Contractors, Inc., Creditor

2800 West Navy Boulevard
Pensacola, FL 32505

represented by
Michael A. Fagone, Esq.

Bernstein, Shur, Sawyer & Nelson
P.O. Box 9729
Portland, ME 04104-5029
(207) 774-1200
TERMINATED: 03/30/2015

Will Allen Hueske

Bernstein Shur
100 Middle Street
Portland, ME 04101
(207) 228-7141
Email: [email protected]
TERMINATED: 05/08/2015

Timothy J. McKeon, Esq.

Mintz Levin
One Financial Center
Boston, MA 02111
617-348-4924

Michael Siedband

Bernstein, Shur, Sawyer & Nelson, PA
100 Middle Street
P.O. Box 9729
Portland, ME 04104
TERMINATED: 06/17/2016

Petitioning Creditor

CCB, Inc., Creditor

65 Bradley Drive
Westbrook, ME 04092

represented by
Michael A. Fagone, Esq.

(See above for address)
TERMINATED: 03/30/2015

Will Allen Hueske

(See above for address)
TERMINATED: 05/08/2015

Timothy J. McKeon, Esq.

(See above for address)

Michael Siedband

(See above for address)

Petitioning Creditor

Portage Wood Products, LLC, Creditor

112 Broadway
P.O. Box 1168
Bangor, ME 04401

represented by
Michael F. Hahn, Esq.

Eaton Peabody
One Portland Square, 7th Floor
P.O. Box 15235
Portland, ME 04112
(207) 274-5266
Fax : (207) 274-5286
Email: [email protected]
TERMINATED: 09/30/2015

Bruce B. Hochman, Esq.

Eaton Peabody
100 Middle Street, West Tower
P.O. Box 15235
Portland, ME 04112
(207) 274-5266
Fax : (207) 274-5286
Email: [email protected]

Petitioning Creditor

Maine Woods Company LLC, Creditor

92 Fish Lake Road
P.O. Box 111
Portage, ME 04768

represented by
Michael F. Hahn, Esq.

(See above for address)

Bruce B. Hochman, Esq.

(See above for address)

Trustee

P. J. Perrino, Jr.

12 Julian Lane
Windsor, ME 04363
(207) 622-1918

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]

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]

Latest Dockets
Date Filed#Docket Text
06/24/2022241Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[240] Order on Application for Payment of Unclaimed Funds). Notice Date 06/24/2022. (Admin.)
06/22/2022240Docket Text
Order Granting Application for Payment of Unclaimed Funds (Related Doc # [238]) (srd)
06/17/2022238Docket Text
Application for Payment of Unclaimed Funds. DOCUMENT IS TITLED AS "AMENDED" AS PREVIOUS APPLICATION WAS DISMISSED THE PRESENT APPLICATION HAS NOT BE DOCKETED AS AN AMENDED APPLICATION Unclaimed Funds Payment Amount $6,613.34 Filed by Dilks & Knopik, LLC. (Attachments: # (1) Proposed Order) (srd)
06/16/2022239Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (related document(s):[238] Application for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC). (srd)
03/24/2022237Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[236] Order on Application for Payment of Unclaimed Funds). Notice Date 03/24/2022. (Admin.)
03/22/2022236Docket Text
Order Dismissing Application for Payment of Unclaimed Funds (Related Doc # [232]) (srd)
10/27/2021235Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[234] Document). Notice Date 10/27/2021. (Admin.)
10/25/2021234Docket Text
Notice of Deficient Application for Unclaimed Funds (related document(s):[232] Application for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC). Deficient Information Due by 11/24/2021. (srd) Modified on 10/26/2021 to correct wording of docket text (srd).
10/13/2021233Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (related document(s):[232] Application for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC). (kew) Modified on 10/14/2021 to reflect correct filed date (srd).
10/12/2021232Docket Text
Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $6613.34 Filed by Dilks & Knopik, LLC. (Attachments: # (1) Proposed Order) (kew)