Maine Bankruptcy Court

Case number: 1:18-bk-10412 - Ecoshel, Inc. - Maine Bankruptcy Court

Case Information
Case title
Ecoshel, Inc.
Chapter
11
Judge
Peter G Cary
Filed
07/18/2018
Last Filing
02/10/2020
Asset
No
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 18-10412

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
No asset


Date filed:  07/18/2018
341 meeting:  08/10/2018
Deadline for filing claims:  11/08/2018

Debtor

Ecoshel, Inc.

126 Clark Siding Road
Ashland, ME 04732
AROOSTOOK-ME
Tax ID / EIN: 16-1312063

represented by
D. Sam Anderson, Esq.

Bernstein Shur Sawyer & Nelson
100 Middle St., West Tower
Portland, ME 04101
(207) 774-1200
Fax : (207) 774-1127
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
08/10/2018Docket Text
Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee. (Morrell, Stephen) (Entered: 08/10/2018)
08/09/201827Docket Text
Proposed Order Agreed-To Small Business Chapter 11 Scheduling Order Filed by Office of U.S. Trustee (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor Ecoshel, Inc.). (Morrell, Stephen) (Entered: 08/09/2018)
08/07/201826Docket Text
Certificate of Service (related document(s): 25 Hearing (Bk) filed by Creditor Maine Rural Development Authority). (Colwell, Bodie) (Entered: 08/07/2018)
08/07/201825Docket Text
Notice of Hearing Filed by Maine Rural Development Authority (related document(s): 17 Motion for Relief From Stay filed by Creditor Maine Rural Development Authority). Hearing scheduled for 9/5/2018 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 8/22/2018. (Colwell, Bodie) (Entered: 08/07/2018)
08/07/201824Docket Text
Minute Entry re: (related document(s): 17 Motion for Relief From Stay filed by Maine Rural Development Authority); Appearances: D. Sam Anderson, Daniel R. Felkel, Jennifer H. Pincus, Adam R. Prescott, Adam J. Shub. To be renoticed in ordinary course. (MEP) (Entered: 08/07/2018)
08/07/201823Docket Text
Minute Entry re: (related document(s): 18 Motion to Expedite Hearing filed by Maine Rural Development Authority); Appearances: D. Sam Anderson, Daniel R. Felkel, Jennifer H. Pincus, Adam R. Prescott, Adam J. Shub. MINUTE ORDER: Motion for Expedited Hearing DENIED WITHOUT PREJUDICE. /s/ Peter G. Cary, U.S. Bankruptcy Court. (MEP) (Entered: 08/07/2018)
08/07/201822Docket Text
PDF with attached Audio File. Court Date & Time [ 8/7/2018 9:25:47 AM ]. File Size [ 9189 KB ]. Run Time [ 00:25:32 ]. (courtaudio). (Entered: 08/07/2018)
08/06/201821Docket Text
Certificate of Service (related document(s): 19 Objection filed by Debtor Ecoshel, Inc., 20 Objection filed by Debtor Ecoshel, Inc.). (Anderson, D. Sam) (Entered: 08/06/2018)
08/06/201820Docket Text
Objection Filed by Ecoshel, Inc. (related document(s): 17 Motion for Relief From Stay filed by Creditor Maine Rural Development Authority). (Anderson, D. Sam) (Entered: 08/06/2018)
08/06/201819Docket Text
Objection Filed by Ecoshel, Inc. (related document(s): 18 Motion to Expedite Hearing filed by Creditor Maine Rural Development Authority). (Anderson, D. Sam) (Entered: 08/06/2018)