Maine Bankruptcy Court

Case number: 1:14-bk-10887 - DILLINGHAM POINT, LLC - Maine Bankruptcy Court

Case Information
Case title
DILLINGHAM POINT, LLC
Chapter
11
Filed
11/13/2014
Asset
Yes
Docket Header

NTCAPR, DISMISSED, PlnDue, DsclsDue, CLOSED




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 14-10887

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/13/2014
Date terminated:  02/06/2015
Debtor dismissed:  12/23/2014

Debtor

DILLINGHAM POINT, LLC

c/o Stephen Stetson
37182 Adams Green Lane
Middleburg, VA 20117
KNOX-ME
Tax ID / EIN: 20-5268622

represented by
James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
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
02/06/2015Docket Text
Bankruptcy Case Closed. (mdw) (Entered: 02/06/2015)
01/15/201532Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 31Order on Application for Compensation). Notice Date 01/15/2015. (Admin.) (Entered: 01/16/2015)
01/13/201531Docket Text
Order Granting Application For Compensation (Related Doc # 27)Granting for James F. Molleur, fees awarded: $12240.50, expenses awarded: $1877.00 (mdw) (Entered: 01/13/2015)
12/25/201430Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 28Order on Motion to Dismiss Case). Notice Date 12/25/2014. (Admin.) (Entered: 12/26/2014)
12/25/201429Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 28Order on Motion to Dismiss Case). Notice Date 12/25/2014. (Admin.) (Entered: 12/26/2014)
12/23/201428Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 24) (mdw) (Entered: 12/23/2014)
12/18/201427Docket Text
Final Application for Compensationfor legal servicesfor James F. Molleur Esq., Debtor's Attorney, period: 11/6/2014 to 12/18/2014, fee: $12,240.50, expenses: $1,877.00. Filed by James F. Molleur Esq.. Hearing scheduled for 2/5/2015 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/9/2015. (Attachments: # 1Exhibit A & B # 2Hearing Notice # 3Proposed Order # 4Certificate of Service) (Molleur, James) (Entered: 12/18/2014)
12/07/201426Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 25Order on Application to Employ). Notice Date 12/07/2014. (Admin.) (Entered: 12/08/2014)
12/05/201425Docket Text
Order Granting Application to Employ James Molleur and Molleur Law Office as counsel for the debtor James F. Molleur, Esq. for DILLINGHAM POINT, LLC (Related Doc # 9) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(mdw) (Entered: 12/05/2014)
11/24/201424Docket Text
Debtor's Motion to Dismiss Case Filed by DILLINGHAM POINT, LLC. Hearing scheduled for 1/8/2015 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 12/16/2014. (Attachments: # 1Proposed Order # 2Hearing Notice # 3Certificate of Service) (Molleur, James) (Entered: 11/24/2014)