Maine Bankruptcy Court

Case number: 2:14-bk-20395 - Minot Street Properties, LLC - Maine Bankruptcy Court

Case Information
Case title
Minot Street Properties, LLC
Chapter
11
Filed
05/29/2014
Last Filing
06/01/2015
Asset
Yes
Docket Header

NTCAPR, PlnDue, DsclsDue




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 14-20395

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  05/29/2014

Debtor

Minot Street Properties, LLC

c/o Sam Anderson, Esq.
Bernstein Shur Sawyer & Nelson
100 Middle Street
Portland, ME 04101
ANDROSCOGGIN-ME
Tax ID / EIN: 42-1605568

represented by
D. Sam Anderson, Esq.

Bernstein Shur Sawyer & Nelson
100 Middle St., West Tower
Portland, ME 04101
(207) 774-1200
Fax : (207) 774-1127
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, 3rd Floor
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
05/29/20143Docket Text
Notice of Appearance and Request for Notice by David C. Johnson Filed by on behalf of Northeast Bank. (Johnson, David) (Entered: 05/29/2014)
05/29/20142Docket Text
Matrix Filed by Minot Street Properties, LLC. (Anderson, D. Sam) (Entered: 05/29/2014)
05/29/2014Docket Text
Receipt of Voluntary Petition (Chapter 11)(14-20395) [misc,volp11a] (1213.00) Filing Fee. Receipt number 3498600. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/29/2014)
05/29/20141Docket Text
Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Minot Street Properties, LLC. Chapter 11 Plan due by 09/26/2014. Disclosure Statement due by 09/26/2014. (Anderson, D. Sam) (Entered: 05/29/2014)