|
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor The Island Employee Cooperative, Inc.
1 Burnt Cove Road Stonington, ME 04681 HANCOCK-ME Tax ID / EIN: 46-4506823 dba Burnt Cove Market dba V&S Variety dba The Galley Grocery dba The Galley Supermarket |
represented by |
Letson Douglass Boots, Esq.
Bernstein Shur 100 Middle Street Portland, ME 04101 207-228-7197 Fax : 207-774-1127 Email: [email protected] Adam R. Prescott, Esq.
Bernstein Shur Sawyer & Nelson, PA 100 Middle Street PO Box 9729 Portland, ME 04104 207-228-7145 Email: [email protected] |
Trustee Tanya Sambatakos
Molleur Law Office Subchapter V Trustee 190 Main St., 3rd Floor Saco, ME 04072 (207) 283-3777 |
| |
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 |
---|---|---|
06/25/2022 | 200 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s):198 Order on Motion for Final Decree). Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022) |
06/25/2022 | 199 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s):197 Order Discharging Subchapter V Trustee). Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022) |
06/23/2022 | Docket Text Bankruptcy Case Closed. (ljs) (Entered: 06/23/2022) | |
06/23/2022 | 198 | Docket Text Final Decree (Related Doc # 190) (ljs) (Entered: 06/23/2022) |
06/23/2022 | 197 | Docket Text Ordered that the Subchapter V Trustee is hereby discharged from any further duties as Subchapter V Trustee. (ljs) (Entered: 06/23/2022) |
06/09/2022 | 196 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s):193 Order on Application for Compensation). Notice Date 06/09/2022. (Admin.) (Entered: 06/10/2022) |
06/09/2022 | 195 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s):192 Order on Application for Compensation). Notice Date 06/09/2022. (Admin.) (Entered: 06/10/2022) |
06/07/2022 | 194 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $7327.25. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $1327774.61, Assets Exempt: Not Available, Claims Scheduled: $5472415.82, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $5472415.82. Filed by Tanya Sambatakos. (Sambatakos, Tanya) (Entered: 06/07/2022) |
06/07/2022 | 193 | Docket Text Order Granting First and Final Application For Compensation for Eaton Peabody, P.A. as Special Corporate Counsel to the Island Employee Cooperative, Inc. for the Period of September 23, 2021 through March 25, 2022, fees awarded: $4841.00, expenses awarded: $0.00 (ljs) (Entered: 06/07/2022) |
06/07/2022 | 192 | Docket Text Order Granting First and Final Application For Compensation and Reimbursement of Expenses for Spinglass Management Group, LLC as Financial Advisor to the Island Employee Cooperative, Inc. for the Period of September 23, 2021 through March 25, 2022 fees awarded: $62446.50, expenses awarded: $91.84 (Related Doc # 188)(ljs) (Entered: 06/07/2022) |