Maine Bankruptcy Court

Case number: 2:14-bk-20588 - Paper Works, Inc. - Maine Bankruptcy Court

Case Information
Case title
Paper Works, Inc.
Chapter
7
Filed
07/28/2014
Last Filing
03/22/2016
Asset
Yes
Docket Header

NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 14-20588

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset


Date filed:  07/28/2014
341 meeting:  08/25/2014

Debtor

Paper Works, Inc.

73 Lombos Hole
Harpswell, ME 04079
SAGADAHOC-ME
Tax ID / EIN: 01-3079572

represented by
James M. Whittemore, Esq.

James M Whittemore, PA
155 Park Row
Brunswick, ME 04011
(207) 607-4145
Email: [email protected]

Trustee

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112
207-791-3000

represented by
Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : (207) 791-3111
Email: [email protected]

Adam Jeffrey Shub, Esq.

Preti Flaherty Beliveau & Pachios LLP
One City Center
P.O. Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : (207) 791-3111
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
08/26/201420Docket Text
Order Granting Motion To Sell Certain Property Free and Clear of Liens, Claims, Encumbrances and Interests. (Related Doc # 11) (rmp) (Entered: 08/26/2014)
08/26/201419Docket Text
Order Granting Motion to Expedite Hearing and Shorten Objection Period. (Related Doc # 12) (rmp) (Entered: 08/26/2014)
08/21/201418Docket Text
AmendedVoluntaryPetitionandFinancialStatementFiled by Paper Works, Inc. (related document(s): 1Voluntary Petition (Chapter 7) filed by Debtor Paper Works, Inc.). (Attachments: # 1Certificate of Service) (Whittemore, James) (Entered: 08/21/2014)
08/20/2014Docket Text
Change of Address for creditor: Previous Address: The Cryer, 49 Topsham Fair Mall Road, Topsham, ME 04086. New Address: The Cryer, 96 Maine Street, Brunswick, ME 04011 as specified on returned envelope. (rmp) (Entered: 08/20/2014)
08/20/2014Docket Text
Change of Address for creditor: Previous Address: Marcella Sales 2764 N. green Valley Pkwy, Suite 335 Henderson, NV 89014-2120. New Address: Marcella Sales, c/o Silver State Legal, 4625 West Nevso Drive, Suite 2 & 3, Las Vegas, NV 89103 as specified on returned envelope. (rmp) (Entered: 08/20/2014)
08/16/201417Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 14Order on Application to Employ). Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014)
08/16/201416Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 13Notice to Sell filed by Trustee Anthony J. Manhart). Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014)
08/15/2014Docket Text
Receipt of Motion to Sell(14-20588) [motion,msell] ( 176.00) Filing Fee. Receipt number 45861. Fee amount 176.00. (re: Doc# 11) (njc) (Entered: 08/15/2014)
08/15/2014Docket Text
Receipt Number 45861, Fee Amount $ 176.00 (re: Doc# 11) (related document(s): 11Motion to Sell filed by Trustee Anthony J. Manhart). (rmp) (Entered: 08/15/2014)
08/14/201415Docket Text
Notice of Appearance and Request for Notice by Michael F. Hahn Esq. Filed by on behalf of Four J, LLC. (Hahn, Michael) (Entered: 08/14/2014)