Maine Bankruptcy Court

Case number: 2:15-bk-20401 - MAPS - Maine Bankruptcy Court

Case Information
Case title
MAPS
Chapter
7
Filed
05/28/2015
Last Filing
05/31/2019
Asset
Yes
Docket Header

NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 15-20401

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset


Date filed:  05/28/2015
341 meeting:  07/07/2015

Debtor

MAPS

P.O. Box 2760
Bangor, ME 04402
CUMBERLAND-ME
Tax ID / EIN: 01-0348849
dba
Stepping Stones, MAPS International, MAPS Worldwide, Harvest Place, My Choice


represented by
Nathaniel R. Hull, Esq.

Verrill Dana LLP
P.O. Box 586
Portland, ME 04112-0586
(207) 774-4000
Fax : (207) 774-7499
Email: [email protected]

Trustee

Anthony J. Manhart

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

represented by
Bodie B. Colwell, Esq.

PretiFlaherty
One City Center
PO Box 9546
Portland, ME 04112
(207) 791-3245
Email: [email protected]

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]

John P. McVeigh, 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]

Randall B. Weill, Esq.

Preti Flaherty
P.O. Box 9546
One City Center
Portland, ME 04112-9546
207-791-3000
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
01/08/2018153Docket Text
Certificate of Service (related document(s): 152 Generic Motion filed by Trustee Anthony J. Manhart). (Colwell, Bodie) (Entered: 01/08/2018)
01/08/2018152Docket Text
Trustee's Motion (Trustee's Status Report Regarding Administration and Termination of Debtor's 403(b) Plan and Motion for Determination of Satisfaction of Duties Under 11 U.S.C. 704(a)(11) Filed by Anthony J. Manhart. Hearing scheduled for 2/27/2018 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 2/13/2018. (Attachments: # 1 Hearing Notice # 2 Proposed Order) (Colwell, Bodie) (Entered: 01/08/2018)
10/05/2017151Docket Text
Withdrawal of Document. Reason for Withdrawal: Filed by Anthony J. Manhart (related document(s): 145 Objection to Claim filed by Trustee Anthony J. Manhart). (Colwell, Bodie) (Entered: 10/05/2017)
10/03/2017150Docket Text
Minute Entry re: (related document(s): 145 Trustee's Objection to Claim); Appearances: Bodie B. Colwell, James F. Molleur. Hearing scheduled for 11/14/2017 at 09:00 AM at Bankruptcy Courtroom, Portland. (MEP) (Entered: 10/03/2017)
10/03/2017149Docket Text
PDF with attached Audio File. Court Date & Time [ 10/3/2017 9:45:52 AM ]. File Size [ 671 KB ]. Run Time [ 00:01:52 ]. (courtaudio). (Entered: 10/03/2017)
08/08/2017148Docket Text
PDF with attached Audio File. Court Date & Time [ 8/8/2017 9:25:24 AM ]. File Size [ 574 KB ]. Run Time [ 00:01:36 ]. (courtaudio). (Entered: 08/08/2017)
08/08/2017147Docket Text
Minute Entry re: (related document(s): 145 Trustee's Objection to Claim); Appearances: Bodie B. Colwell, Anthony J. Manhart, James F. Molleur. Hearing continued to 10/03/2017 at 09:00 AM at Bankruptcy Courtroom, Portland. (MEP) (Entered: 08/08/2017)
07/28/2017146Docket Text
Creditor's Response Filed by Luetta Goodall (related document(s): 145 Objection to Claim filed by Trustee Anthony J. Manhart). (Attachments: # 1 Certificate of Service) (Molleur, James) (Entered: 07/28/2017)
06/28/2017145Docket Text
Trustee's Objection to Claim 26 Filed by Anthony J. Manhart. Hearing scheduled for 8/8/2017 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 7/31/2017. (Attachments: # 1 Hearing Notice # 2 Proposed Order) (Manhart, Anthony) (Entered: 06/28/2017)
05/28/2017144Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 143 Order on Motion To Sell). Notice Date 05/28/2017. (Admin.) (Entered: 05/29/2017)