Maine Bankruptcy Court

Case number: 1:15-bk-10033 - Donald J. Gurney, Inc. - Maine Bankruptcy Court

Case Information
Case title
Donald J. Gurney, Inc.
Chapter
7
Filed
01/23/2015
Last Filing
05/28/2019
Asset
Yes
Docket Header

NTCAPR, DEFER




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 15-10033

Assigned to: Judge Michael A. Fagone
Chapter 7
Voluntary
Asset


Date filed:  01/23/2015
341 meeting:  02/20/2015

Debtor

Donald J. Gurney, Inc.

665 West River Road
Waterville, ME 04901
KENNEBEC-ME
Tax ID / EIN: 01-0262118

represented by
Richard M. Goldman, Esq.

Law Offices of Richard M. Goldman, P.A.
37 Green Street
P.O. Box 806
Augusta, ME 04332-0806
(207) 623-8460
Fax : 623-2508
Email: [email protected]

Trustee

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112
207-791-3000

represented by
Bodie B. Colwell, Esq.

PretiFlaherty
One City Center
PO Box 9546
Portland, ME 04112
(207) 791-3245
Email: [email protected]

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : (207) 791-3111
Email: [email protected]

John P. McVeigh, Esq.

Preti, Flaherty, Beliveau & Pachios, LLP
One City Center
P.O. Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : 207-791-3111
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
06/21/2017114Docket Text
Order Granting Motion To Sell (Related Doc # 110) (ljs) (Entered: 06/21/2017)
06/20/2017Docket Text
Consent Filed by Dead River Company (related document(s): 110 Motion to Sell filed by Trustee Anthony J. Manhart, Entry). (Beaudin, Darcie) (Entered: 06/20/2017)
06/14/2017113Docket Text
Supplemental document (Supplemental Certificate of Service) Filed by Anthony J. Manhart (related document(s): 110 Motion to Sell filed by Trustee Anthony J. Manhart). (Colwell, Bodie) (Entered: 06/14/2017)
06/14/2017Docket Text
Entry - The Trustee's Motion to Sell Property [Dkt. No. 110] (the "Motion") remains on for hearing on 6/22/17, despite the absence of timely objections, because it does not appear that the Motion was properly served on Dead River Company as required by Fed. R. Bankr. P. 6004(c). If Dead River Company enters its consent to the Motion on the docket, the Court may rule on the Motion without a hearing (related document(s): 110 Motion to Sell filed by Trustee Anthony J. Manhart). (ljs) (Entered: 06/14/2017)
05/19/2017112Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 111 Notice to Sell filed by Trustee Anthony J. Manhart). Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/12/2017111Docket Text
Notice to Sell (the estate's interest in certain real property at 30 Riverside Terrace, Sidney, Kennebec County, Maine) Hearing on Objections Only Filed by Anthony J. Manhart (related document(s): 110 Motion to Sell filed by Trustee Anthony J. Manhart). Hearing scheduled for 6/22/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/5/2017. (Colwell, Bodie) (Entered: 05/12/2017)
05/12/2017Docket Text
Receipt of Motion to Sell(15-10033) [motion,msell] ( 181.00) Filing Fee. Receipt number 3943079. Fee amount 181.00. (re: Doc# 110) (U.S. Treasury) (Entered: 05/12/2017)
05/12/2017110Docket Text
Trustee's Motion to Sell Property Free and Clear of Liens (the estate's interest in certain real property at 30 Riverside Terrace, Sidney, Kennebec County, Maine) Fee Amount $ 181. Filed by Anthony J. Manhart. Hearing scheduled for 6/22/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/5/2017. (Attachments: # 1 Exhibit A # 2 Hearing Notice # 3 Proposed Order) (Colwell, Bodie) (Entered: 05/12/2017)
03/09/2017109Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 108 Order on Application for Compensation). Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017)
03/07/2017108Docket Text
Order Granting Application For Compensation (Related Doc # 103)Granting for Richard L. Morin, CPA, CGMA, and PFBF CPAs, fees awarded: $4144.00, expenses awarded: $0.0 (mdw) (Entered: 03/07/2017)