Maine Bankruptcy Court

Case number: 2:17-bk-20316 - Kittery Point Partners, LLC - Maine Bankruptcy Court

Case Information
Case title
Kittery Point Partners, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
06/22/2017
Last Filing
12/08/2021
Asset
Yes
Vol
v
Docket Header

NTCAPR, NtcFeesDue




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 17-20316

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  06/22/2017
Plan confirmed:  12/09/2019
341 meeting:  07/20/2017

Debtor

Kittery Point Partners, LLC

10 Lawrence Lane
P.O. Box 278
Kittery Point, ME 03905
YORK-ME
Tax ID / EIN: 20-5708086

represented by
David C. Johnson

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: [email protected]

Katherine Krakowka

MaineHealth
110 Free Street
Portland, ME 04101
(207) -661-7010
Fax : (207) 661-8021
Email: [email protected]
TERMINATED: 07/31/2019

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
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
02/14/2022323Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Kittery Point Partners, LLC. (Johnson, David)
12/08/2021Docket Text
Bankruptcy Case Closed. (tll)
12/08/2021Docket Text
Adversary Case 2:17-ap-2065 has been closed administratively, but not pursuant to 11 U.S.C. 350(a). Additional pleadings, motions and other papers may be filed in this adversary proceeding without filing a motion to re-open. (tll)
11/26/2021322Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[321] Order on Motion for Final Decree). Notice Date 11/25/2021. (Admin.)
11/23/2021321Docket Text
Order Granting Motion For Final Decree (Related Doc # 316) (tll) (Entered: 11/23/2021)
11/17/2021320Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Revised Post-Confirmation Report Filed by Kittery Point Partners, LLC. (Johnson, David)
10/29/2021319Docket Text
Minute Entry re: (related document(s): [1] Voluntary Petition (Chapter 11) filed by Kittery Point Partners, LLC) Appearances: George J. Marcus Esq., Jennifer H. Pincus Esq., Adam R. Prescott, Andrew W. Sparks. Status conference held and concluded. (LJS)
10/29/2021318Docket Text
PDF with attached Audio File. Court Date & Time [ 10/28/2021 2:02:17 PM ]. File Size [ 1101 KB ]. Run Time [ 00:03:03 ]. (courtaudio).
10/28/2021317Docket Text
Proposed Order Filed by Kittery Point Partners, LLC (related document(s):[316] Final Decree filed by Debtor Kittery Point Partners, LLC). (Marcus, George)
10/28/2021316Docket Text
Motion for Final Decree Filed by Kittery Point Partners, LLC. Hearing scheduled for 12/2/2021 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 11/19/2021. (Attachments: # (1) Exhibit A # (2) Hearing Notice) (Marcus, George)