|
Assigned to: Chief Judge James B. Haines Jr. Chapter 11 Voluntary Asset |
|
Debtor Easton Starch Realty LLC
398 Fore Street Portland, ME 04101 CUMBERLAND-ME Tax ID / EIN: 45-3146857 |
represented by |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/03/2013 | Docket 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) | |
04/03/2013 | 5 | Docket 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) |
04/03/2013 | 4 | Docket 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) |
04/03/2013 | 3 | Docket 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) |
04/03/2013 | 2 | Docket 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) |
04/03/2013 | 1 | Docket Text Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Easton Starch Realty LLC. (Goodman, Joseph) (Entered: 04/03/2013) |