Maine Bankruptcy Court

Case number: 1:90-bk-10499 - Consolidated Auto Recyclers of Mass Inc. - Maine Bankruptcy Court

Case Information
Case title
Consolidated Auto Recyclers of Mass Inc.
Chapter
7
Filed
08/22/1990
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 90-10499

Assigned to: Judge James B. Haines Jr.
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  08/22/1990
Date converted:  02/13/1991
Date terminated:  09/30/1996
341 meeting:  03/13/1991

Debtor

Consolidated Auto Recyclers of Mass Inc., Consolidated Auto Recyclers of Massachusetts, Inc.

211 Granite Street
Worcester, MA 01607
WORCESTER-MA
Tax ID / EIN: 01-0434231

represented by
Daniel Amory, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207) 772-1941
Fax : (207) 772-3627
Email: [email protected]
TERMINATED: 02/20/1991

Trustee

Walter C. Swenson, Jr.

P. O. Box 141
Freeport, ME 04032
(207) 934-1017
TERMINATED: 02/20/1991

represented by
Daniel Amory, Esq.

(See above for address)
TERMINATED: 02/20/1991

Trustee

Dennis G. Bezanson

5 Greenleaf Woods Drive
Portsmouth, NH 03801
(603) 431-0550

represented by
Dennis G. Bezanson, Esq.

92 High Street
Suite 4
Hampton, NH 03842
(603) 758-1770
Fax : (603) 758-1771
Email: [email protected]

U. Charles Remmel, Esq.

P. O. Box 597 DTS
Portland, ME 04112
(207) 775-1020
Email: [email protected]

U.S. Trustee

United States Trustee

537 Congress Street
Portland, ME 04101
( )
 
 

Latest Dockets
Date Filed#Docket Text
01/26/1999Docket Text
Federal record information. Accession No.: 021-99-0040 Agency Box No.: 1,2,3,4,5, of 113, Location No.: B56378, 79, 80, 81 & 82. [lek] (Entered: 01/26/1999)
09/30/1996Docket Text
Case Closed. [njc] (Entered: 09/30/1996)
09/30/1996145Docket Text
Final Decree, Discharging Trustee and Closing Case. [njc] (Entered: 09/30/1996)
09/26/1996144Docket Text
Notice Fee Paid. Receipt No. 12496. Amt $ 471.25. [njc] (Entered: 09/27/1996)
09/25/1996143Docket Text
Order Deferring [140-1] Asset Report. Upon Receipt of Check in Amount of $471.25., Final Report Will be Approved, Case Closed and Trustee Discharged. [njc] (Entered: 09/25/1996)
09/24/1996Docket Text
Hearing Held Re: [140-1] Asset Report. Atty. Remmell to Pay Court Costs. Trustee to Cover UST and Court W/Letter and Check. Order Entered. [njc] (Entered: 09/25/1996)
08/27/1996Docket Text
Hearing Held Re: [140-1] Asset Report. Waiting Key's Response to Allocation of Court Costs. Matter Continued Telephonically For 8:30 9/24/96 at Chambers, Judge Haines, Bangor. [njc] (Entered: 08/27/1996)
07/30/1996Docket Text
Hearing Held Re: [140-1] Asset Report; Telephonic Hearing Continued For 10:30 8/27/96 at Chambers, Judge Haines, Bangor. [mes] (Entered: 07/30/1996)
07/02/1996Docket Text
Telephoonic Hearing Held Re: [140-1] Asset Report Continued For Telephonic Hearing on 2:00 7/30/96 at Chambers, Judge Haines, Bangor. Trustee to Resolve Noticeing Fees Owed to Court. [njc] (Entered: 07/03/1996)
06/25/1996Docket Text
Telephonic Hearing Re: [140-1] Asset Report Rescheduled For 10:45 7/2/96 at Chambers, Judge Haines, Bangor. [njc] (Entered: 06/25/1996)