|
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/14/2016 | Docket 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) | |
12/13/2016 | 370 | Docket Text Motion for Exemption from Electronic Filing Filed by Pamela Gleichman. (rmp) (Entered: 12/13/2016) |
12/13/2016 | 369 | Docket 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) |
11/22/2016 | 368 | Docket 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) |
11/10/2016 | 367 | Docket 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) |
10/13/2016 | 366 | Docket 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) |
09/27/2016 | 365 | Docket 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) |
09/27/2016 | 364 | Docket 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) |
11/18/2015 | 363 | Docket 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) |
11/18/2015 | 362 | Docket 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) |