Maine Bankruptcy Court

Case number: 2:13-bk-20287 - Easton Starch Realty LLC - Maine Bankruptcy Court

Case Information
Case title
Easton Starch Realty LLC
Chapter
11
Filed
04/03/2013
Last Filing
09/20/2013
Asset
Yes
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 13-20287

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

Date filed:  04/03/2013

Debtor

Easton Starch Realty LLC

398 Fore Street
Portland, ME 04101
CUMBERLAND-ME
Tax ID / EIN: 45-3146857

represented by
Joseph L. Goodman, Esq.

P.O. Box 7523
Portland, ME 04112
(207) 775-4335
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Room 302
Portland, ME 04101
represented by
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]

Stephen G. Morrell, Esq.

Office of the U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/03/2013Docket Text
Plan or Disclosure Statement Deadline Updated (related document(s): 1Voluntary Petition (Chapter 11) filed by Debtor Easton Starch Realty LLC). Chapter 11 Plan (Small Business) due by 9/30/2013. Disclosure Statement due by 9/30/2013. (kls) (Entered: 04/03/2013)
04/03/20135Docket Text
Meeting of Creditors. 341(a) meeting to be held on 5/7/2013 at 11:00 AM at U.S. Trustee's Room 302, Portland. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 8/5/2013. (kls) (Entered: 04/03/2013)
04/03/20134Docket Text
Order to Comply and Notice to Dismiss Case. Deficiency Requested: Schedules & Statements. Incomplete Filings due by 4/17/2013. (kls) (Entered: 04/03/2013)
04/03/20133Docket Text
Notice of Appearance and Request for Noticeby Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 04/03/2013)
04/03/20132Docket Text
Notice of Appearance and Request for Noticeby Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 04/03/2013)
04/03/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Easton Starch Realty LLC. (Goodman, Joseph) (Entered: 04/03/2013)