Maine Bankruptcy Court

Case number: 2:13-bk-20205 - Oak Knoll Associates, L.P. - Maine Bankruptcy Court

Case Information
Case title
Oak Knoll Associates, L.P.
Chapter
11
Filed
03/18/2013
Last Filing
01/31/2017
Asset
Yes
Docket Header

JLCL, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 13-20205

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  03/18/2013
Plan confirmed:  04/18/2014

Debtor

Oak Knoll Associates, L.P.

One Canal Plaza, Suite 600
Portland, Me 04101
CUMBERLAND-ME
Tax ID / EIN: 01-0441023

represented by
Matthew Ben Harvey

Perkins Olson PA
32 Pleasant St.
Portland, ME 04101
207-871-7159
Fax : 207-871-0521
Email: [email protected]

Richard P. Olson, Esq.

Perkins Olson, PA
32 Pleasant Street
P.O. Box 449
Portland, ME 04112
(207) 871-7159
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
12/14/2016Docket Text
Entry (related document(s): 370 Motion for Exemptions from Electronic Filing filed by Interested Party Pamela Gleichman). Per Chambers, the Motion for Exemption from Electronic Filing filed by Attorney John S. Campbell is granted for this case only. (rmp) (Entered: 12/14/2016)
12/13/2016370Docket Text
Motion for Exemption from Electronic Filing Filed by Pamela Gleichman. (rmp) (Entered: 12/13/2016)
12/13/2016369Docket Text
Objection Filed by Pamela Gleichman (related document(s): 368 Final Decree filed by Debtor Oak Knoll Associates, L.P.). (rmp) (Entered: 12/13/2016)
11/22/2016368Docket Text
Debtor's Motion for Final Decree Filed by Oak Knoll Associates, L.P.. Hearing scheduled for 12/20/2016 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 12/13/2016. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Hearing Notice # 4 Certificate of Service) (Olson, Richard) (Entered: 11/22/2016)
11/10/2016367Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 2016 Filed by Oak Knoll Associates, L.P.. (Olson, Richard) (Entered: 11/10/2016)
10/13/2016366Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2016 Filed by Oak Knoll Associates, L.P.. (Olson, Richard) (Entered: 10/13/2016)
09/27/2016365Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 6-2016 Filed by Oak Knoll Associates, L.P.. (Attachments: # 1 Operating Report for Month Ending 7-2016 # 2 Operating Report for Month Ending 8-2016) (Olson, Richard) (Entered: 09/27/2016)
09/27/2016364Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 11-2015 Filed by Oak Knoll Associates, L.P.. (Attachments: # 1 Operating Report for Month Ending 12-2015 # 2 Operating Report for Month Ending 1-2016 # 3 Operating Report for Month Ending 2-2016 # 4 Operating Report for Month Ending 3-2016 # 5 Operating Report for Month Ending 4-2016 # 6 Operating Report for Month Ending 5-2016) (Olson, Richard) (Entered: 09/27/2016)
11/18/2015363Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 2015 Filed by Oak Knoll Associates, L.P.. (Olson, Richard) (Entered: 11/18/2015)
11/18/2015362Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2015 Filed by Oak Knoll Associates, L.P.. (Olson, Richard) (Entered: 11/18/2015)