|
Assigned to: Chief Judge James B. Haines Jr. Chapter 11 Voluntary Asset |
|
Debtor Two Peas, LLC d/b/a Compositions
13 Free Street Portland, ME 04101 CUMBERLAND-ME Tax ID / EIN: 45-4230439 |
represented by |
Mary-Anne E. Martell, Esq.
Seacoast Law 1399 Bridgton Road Westbrook, ME 04092 (207) 591-7880 Fax : (207) 591-7884 Email: [email protected] |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Room 302 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 |
---|---|---|
05/22/2013 | 24 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Filed by Two Peas, LLC d/b/a Compositions. (Martell, Mary-Anne) (Entered: 05/22/2013) |
05/17/2013 | 23 | Docket Text Disclosure of Compensation of Attorney for Debtor, Declaration re:, Equity Security Holders, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedules and Statements, Statement of Corporate Ownership filed., Statement of Financial Affairs, Summary of SchedulesFiled by Two Peas, LLC d/b/a Compositions. (Martell, Mary-Anne) (Entered: 05/17/2013) |
05/17/2013 | 22 | Docket Text Notice of Appearance and Request for Noticeby Andrew W. Sparks Esq. Filed by on behalf of One Monument Way, LLC. (Attachments: # 1Certificate of Service) (Sparks, Andrew) (Entered: 05/17/2013) |
05/17/2013 | 21 | Docket Text Notice of Appearance and Request for Noticeby Christopher L. Brooks Filed by on behalf of One Monument Way, LLC. (Attachments: # 1Certificate of Service) (Brooks, Christopher) (Entered: 05/17/2013) |
05/03/2013 | 20 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 18Order on Motion to Amend Motion). Notice Date 05/03/2013. (Admin.) (Entered: 05/04/2013) |
05/02/2013 | 19 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 169013-1(d) Deficiency Order). Notice Date 05/02/2013. (Admin.) (Entered: 05/03/2013) |
05/01/2013 | Docket Text Deadlines Updated (BK) (related document(s): 2Order to Comply, 18Order on Motion to Amend Motion). Incomplete Filings due by 5/17/2013. (kef) (Entered: 05/01/2013) | |
05/01/2013 | 18 | Docket Text Order Granting Motion to Extend Time (Related Doc # 17) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(kef) (Entered: 05/01/2013) |
04/30/2013 | 17 | Docket Text Debtor's Amended Motionto Extend Time to File Schedules & Statements with Request to Limit NoticeFiled by Two Peas, LLC d/b/a Compositions (related document(s): 15Motion to Extend Time filed by Debtor Two Peas, LLC d/b/a Compositions). (Attachments: # 1Proposed Order # 2Certificate of Service) (Martell, Mary-Anne) (Entered: 04/30/2013) |
04/30/2013 | 16 | Docket Text Rule 9013-1(d) Deficiency Order (related document(s): 15Motion to Extend Time filed by Debtor Two Peas, LLC d/b/a Compositions). (kef) (Entered: 04/30/2013) |