|
Assigned to: Judge Peter G. Cary Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
06/24/2022 | 241 | Docket 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.) |
06/22/2022 | 240 | Docket Text Order Granting Application for Payment of Unclaimed Funds (Related Doc # [238]) (srd) |
06/17/2022 | 238 | Docket 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) |
06/16/2022 | 239 | Docket 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) |
03/24/2022 | 237 | Docket 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.) |
03/22/2022 | 236 | Docket Text Order Dismissing Application for Payment of Unclaimed Funds (Related Doc # [232]) (srd) |
10/27/2021 | 235 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s):[234] Document). Notice Date 10/27/2021. (Admin.) |
10/25/2021 | 234 | Docket 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). |
10/13/2021 | 233 | Docket 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). |
10/12/2021 | 232 | Docket Text Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $6613.34 Filed by Dilks & Knopik, LLC. (Attachments: # (1) Proposed Order) (kew) |