Maine Bankruptcy Court

Case number: 2:11-bk-21571 - LAO Properties, LLC - Maine Bankruptcy Court

Case Information
Case title
LAO Properties, LLC
Chapter
11
Judge
Judge James B. Haines Jr.
Filed
11/01/2011
Asset
Yes
Docket Header

NTCAPR, CLOSED




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 11-21571

Assigned to: Judge James B. Haines Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/01/2011
Date terminated:  01/14/2013
Plan confirmed:  04/30/2012

Debtor

LAO Properties, LLC

P.O. Box 549
York, ME 03910
YORK-ME
Tax ID / EIN: 45-3686178

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]

Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
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
10/08/2019159Docket Text
Notice of Appearance and Request for Notice by Jeffrey J. Hardiman Esq. Filed by on behalf of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE NRZ PASS-THROUGH TRUST VII (NPL). (Hardiman, Jeffrey) (Entered: 10/08/2019)
02/05/2019158Docket Text
Notice of Appearance and Request for Notice by Francis Laryea Filed by on behalf of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR FIRST HORIZON ALTERNATIVE MORTGAGE SECURITIES TRUST 2005-FA10. (Laryea, Francis) (Entered: 02/05/2019)
05/15/2015Docket Text
Corrective Entry. Reason for Entry: The case is closed. (related document(s): 157 Notice of Appearance filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage Pass-Through Certificates Series FHAMS 2006-FA6, by First Horizon Home Lo). Document stricken from ECF system. (rmp) (Entered: 05/15/2015)
05/15/2015157Docket Text
Creditor's Notice of Appearance and Request for Notice with respect to real property located at 67 Ocean Avenue Extension, York, Maine 03909 by Leonard F. Morley, Jr. Esq. Filed by on behalf of The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage Pass-Through Certificates Series FHAMS 2006-FA6, by First Horizon Home Lo. (Morley, Jr., Leonard) (Entered: 05/15/2015)
04/13/2015Docket Text
Change of Address for creditor Nationstar Mortgage, LLC: New Address: Nationstar Mortgage, LLC, PO Box 619096, Dallas, TX 75261-9741. (cld)
04/13/2015Docket Text
Change of Address for creditor Nationstar Mortgage, LLC: New Address: Nationstar Mortgage, LLC, PO Box 619096, Dallas, TX 75261-9741. (cld) (Entered: 04/13/2015)
01/14/2013Docket Text
Bankruptcy Case Closed. (rmp) (Entered: 01/14/2013)
12/30/2012156Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 155 Final Decree). Notice Date 12/30/2012. (Admin.) (Entered: 12/31/2012)
12/28/2012155Docket Text
Final Decree in Chapter 11 Case. (rmp) (Entered: 12/28/2012)
12/07/2012154Docket Text
Motion for Final Decree and Approving Final Accounting Filed by LAO Properties, LLC. Hearing scheduled for 1/9/2013 at 11:30 AM at Bankruptcy Courtroom, Portland. Objections due by 12/21/2012. (Attachments: # 1 Exhibit A# 2 Proposed Order # 3 Hearing Notice # 4 Certificate of Service) (Fischer, Jeremy) (Entered: 12/07/2012)