Maine Bankruptcy Court

Case number: 2:15-bk-20426 - MAINE STATE PROPERTIES, LLC - Maine Bankruptcy Court

Case Information
Case title
MAINE STATE PROPERTIES, LLC
Chapter
11
Judge
Peter G Cary
Filed
06/09/2015
Last Filing
08/16/2017
Asset
Yes
Vol
v
Docket Header

NTCAPR, PlnDue, DsclsDue




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 15-20426

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  06/09/2015
Deadline for filing claims:  10/07/2015

Debtor

MAINE STATE PROPERTIES, LLC

P.O. Box 802
Biddeford, ME 04005
CUMBERLAND-ME
Tax ID / EIN: 46-1258111

represented by
James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

Jean F Niven

777 S. Harbour Island Blvd.
Ste 950
Tampa, FL 33602

Michael J. O'Toole, Esq.

Woodman Edmands Danylik & Austin, PA
P.O. Box 468
Biddeford, ME 04005-0468
(207) 284-4581
Fax : (207) 284-2078
Email: [email protected]

Andrew R. Sarapas, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005-3747
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
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]

Latest Dockets
Date Filed#Docket Text
08/16/2017193Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period July, 2017 Filed by MAINE STATE PROPERTIES, LLC. (Molleur, James)
08/14/2017Docket Text
Bankruptcy Case Closed. (rmp)
07/27/2017192Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[188] Order on Application for Compensation). Notice Date 07/27/2017. (Admin.)
07/27/2017191Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[189] Order on Motion for Final Decree). Notice Date 07/27/2017. (Admin.)
07/26/2017190Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June, 2017 Filed by MAINE STATE PROPERTIES, LLC. (Molleur, James)
07/25/2017189Docket Text
Order Approving Final Accounting, Granting Final Decree, and Closing Case (Related Doc # [180]) (srd)
07/25/2017188Docket Text
Order Granting Application For Compensation - Counsel for Debtor (Related Doc # [183])Granting for James F. Molleur, fees awarded: $12961.75, expenses awarded: $449.82 (srd)
07/25/2017187Docket Text
PDF with attached Audio File. Court Date & Time [ 7/25/2017 9:24:29 AM ]. File Size [ 729 KB ]. Run Time [ 00:02:02 ]. (courtaudio).
07/25/2017186Docket Text
Minute Entry re: (related document(s): [183] Application for Compensation filed by James F. Molleur, Debtor's Attorney); Appearances: James F. Molleur, Jennifer H. Pincus. Application APPROVED; Order to enter. (MEP)
07/25/2017185Docket Text
Minute Entry re: (related document(s): [180] Debtor's Motion for Final Decree); Appearances: James F. Molleur, Jennifer H. Pincus. Motion GRANTED; Order to enter. (MEP)