Maine Bankruptcy Court

Case number: 2:09-bk-20707 - Chadballs Holding, LLC - Maine Bankruptcy Court

Case Information
Case title
Chadballs Holding, LLC
Chapter
11
Last Filing
08/15/2014
Asset
Yes
Docket Header

PlnDue, DsclsDue, NTCAPR, JNTADMN




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 09-20707

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  05/15/2009
341 meeting:  06/15/2009
Deadline for objecting to discharge:  08/14/2009

Debtor

Chadballs Holding, LLC

P.O. Box 10250
Portland, ME 04101
CUMBERLAND-ME
Tax ID / EIN: 20-8146282

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]

Robert J. Keach, Esq.

Bernstein, Shur, Sawyer & Nelson
100 Middle Street, 6th Floor
P.O. Box 9729
Portland, ME 04104-5029
(207) 774-1200
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]

Shaun Stuart

Office of U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Fax : 207-780-3568
TERMINATED: 07/24/2009

Latest Dockets
Date Filed#Docket Text
08/15/2014Docket Text
Bankruptcy Case Closed. (rmp)
08/15/201443Docket Text
Notice of Appearance and Request for Notice by Andrew Stephen Cannella Filed by on behalf of Bank of America, N.A.. (Cannella, Andrew) (Entered: 08/15/2014)
01/04/2014Docket Text
The Court hereby reassigns the above captioned case to the Honorable Judge Peter G. Cary. (admin) (Entered: 01/04/2014)
11/22/201142Docket Text
Final Decree in Chapter 11 Case. (rmp) (Entered: 02/01/2013)
10/12/201141Docket Text
Notice of Withdrawal of Attorney; Terminated Attorney Steven E. Cope Filed by Steven E Cope. (Cope, Steven) (Entered: 10/12/2011)
07/27/201140Docket Text
Withdrawal of Claim: # 10 Filed by Northeast Bank. (Johnson, David) (Entered: 07/27/2011)
01/24/201139Docket Text
Withdrawal of Claim: # 13 Filed by City of Portland. (Freeman, Ann) (Entered: 01/24/2011)
07/16/2009Docket Text
Meeting of Creditors Held and Adjourned. Filed by Office of U.S. Trustee (related document(s): 9Meeting of Creditors Chapter 11 (no discharge)). (Morrell, Stephen) (Entered: 07/16/2009)
07/02/2009Docket Text
Receipt of Amended Schedules Statements(09-20707) [misc,amdschna] ( 26.00) Filing Fee. Receipt number 1291997. Fee amount 26.00. (U.S. Treasury) (Entered: 07/02/2009)
07/02/200938Docket Text
Amended Schedules Statements filed: Schedule A,Schedule B, Schedule D, Schedule F, Summary of Schedules,. Fee Amount $ 26. Filed by Chadballs Holding, LLC. (Anderson, D. Sam) (Entered: 07/02/2009)