Maine Bankruptcy Court

Case number: 2:17-bk-20183 - SHEEPSCOT BAY BOAT CO. INC. - Maine Bankruptcy Court

Case Information
Case title
SHEEPSCOT BAY BOAT CO. INC.
Chapter
7
Judge
Michael A. Fagone
Filed
04/14/2017
Last Filing
08/30/2019
Asset
Yes
Vol
v
Docket Header

NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 17-20183

Assigned to: Judge Michael A. Fagone
Chapter 7
Voluntary
Asset


Date filed:  04/14/2017
341 meeting:  05/15/2017

Debtor

SHEEPSCOT BAY BOAT CO. INC.

c/o Carroll L. Plummer
P.O. Box 378
Georgetown, ME 04548
SAGADAHOC-ME
Tax ID / EIN: 01-0364373

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]

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]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
08/30/201740Docket Text
Order Authorizing Trustee's Third Motion To Sell (Related Doc # 34) (amk) (Entered: 08/30/2017)
08/30/201739Docket Text
Trustee's Motion to Pay (Motion for Authority to Pay Keenan Auction Company) Filed by Anthony J. Manhart. Hearing scheduled for 9/28/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/21/2017. (Attachments: # 1 Exhibit A # 2 Hearing Notice # 3 Proposed Order) (Colwell, Bodie) (Entered: 08/30/2017)
08/05/201738Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 36 Order on Motion To Sell). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
08/05/201737Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 35 Notice to Sell filed by Trustee Anthony J. Manhart). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
08/03/201736Docket Text
Order Authorizing Trustee's Second Motion To Sell Property (Related Doc # 26) (amk) (Entered: 08/03/2017)
08/01/201735Docket Text
Notice to Sell (estate's interest in certain property of Debtor, namely mooring equipment) Hearing on Objections Only Filed by Anthony J. Manhart (related document(s): 34 Motion to Sell filed by Trustee Anthony J. Manhart). Hearing scheduled for 9/14/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/23/2017. (Colwell, Bodie) (Entered: 08/01/2017)
08/01/201734Docket Text
Trustee's Motion for Sale of Property under Sec. 363b, Rule 6004 (estate's interest in certain property of Debtor, namely mooring equipment) Filed by Anthony J. Manhart. Hearing scheduled for 9/14/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/23/2017. (Attachments: # 1 Hearing Notice # 2 Proposed Order) (Colwell, Bodie) (Entered: 08/01/2017)
07/31/2017Docket Text
Change of Address for Creditor. Previous Address: Rogers True Value P.O. Box 290 Bath, ME 04530-0290, New Address: Rogers True Value/Ace Hardware 55 Congress Street Bath, Maine 04530. Filed by SHEEPSCOT BAY BOAT CO. INC.. (Molleur, James) (Entered: 07/31/2017)
07/14/201733Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 30 Order on Motion To Sell). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017)
07/14/201732Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 28 Trustee's Notice of Assets filed by Trustee Anthony J. Manhart). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017)