Maine Bankruptcy Court

Case number: 1:18-bk-10579 - Candlelight Farms Aviation, LLC - Maine Bankruptcy Court

Case Information
Case title
Candlelight Farms Aviation, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
10/02/2018
Last Filing
04/01/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 18-10579

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  10/02/2018
341 meeting:  10/23/2018
Deadline for filing claims:  01/22/2019

Debtor

Candlelight Farms Aviation, LLC, Debtor

PO Box 658
Silver Star, MT 59751
BEAVERHEAD-MT
Tax ID / EIN: 06-1534764

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
10/17/201814Docket Text
Creditor's Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of Maine Revenue Services. (Crosman, Kevin) (Entered: 10/17/2018)
10/17/201812Docket Text
Schedules and Statements Filed by Candlelight Farms Aviation, LLC. (Anderson, D. Sam) (Entered: 10/17/2018)
10/06/201811Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s): 4 Meeting of Creditors Chapter 11). Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)
10/05/201810Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s): 4 Meeting of Creditors Chapter 11). Notice Date 10/05/2018. (Admin.) (Entered: 10/06/2018)
10/05/20189Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 3 Order to Comply). Notice Date 10/05/2018. (Admin.) (Entered: 10/06/2018)
10/03/20188Docket Text
Notice of Appearance and Request for Notice by Timothy H. Norton Esq. Filed by on behalf of Coastal Realty Capital, LLC. (Norton, Timothy) (Entered: 10/03/2018)
10/03/20187Docket Text
Certificate of Service (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor Candlelight Farms Aviation, LLC). (Anderson, D. Sam) (Entered: 10/03/2018)
10/03/20186Docket Text
Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 10/03/2018)
10/03/20185Docket Text
Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 10/03/2018)
10/03/20184Docket Text
Meeting of Creditors. 341(a) meeting to be held on 10/23/2018 at 02:00 PM at U.S. Trustee's Suite 300, Portland. Last day to oppose 523 discharge is 12/24/2018. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 1/22/2019. (kef) (Entered: 10/03/2018)