|
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/15/2014 | Docket Text Bankruptcy Case Closed. (rmp) | |
08/15/2014 | 43 | Docket 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) |
01/04/2014 | Docket Text The Court hereby reassigns the above captioned case to the Honorable Judge Peter G. Cary. (admin) (Entered: 01/04/2014) | |
11/22/2011 | 42 | Docket Text Final Decree in Chapter 11 Case. (rmp) (Entered: 02/01/2013) |
10/12/2011 | 41 | Docket Text Notice of Withdrawal of Attorney; Terminated Attorney Steven E. Cope Filed by Steven E Cope. (Cope, Steven) (Entered: 10/12/2011) |
07/27/2011 | 40 | Docket Text Withdrawal of Claim: # 10 Filed by Northeast Bank. (Johnson, David) (Entered: 07/27/2011) |
01/24/2011 | 39 | Docket Text Withdrawal of Claim: # 13 Filed by City of Portland. (Freeman, Ann) (Entered: 01/24/2011) |
07/16/2009 | Docket 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) | |
07/02/2009 | Docket 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) | |
07/02/2009 | 38 | Docket 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) |