Maine Bankruptcy Court

Case number: 2:17-bk-20632 - Montfort Housing Limited Partnership - Maine Bankruptcy Court

Case Information
Case title
Montfort Housing Limited Partnership
Chapter
11
Judge
Peter G Cary
Filed
11/27/2017
Last Filing
07/18/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 17-20632

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  11/27/2017
341 meeting:  01/08/2018
Deadline for filing claims:  03/22/2018

Debtor

Montfort Housing Limited Partnership

15 Shaker Road
Suite B
Gray, ME 04039
CUMBERLAND-ME
Tax ID / EIN: 01-0505551

represented by
David C. Johnson

Marcus Clegg
One Canal Plaza
Suite 600
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: [email protected]

Katherine Krakowka

Marcus Clegg
One Canal Plaza
Suite 600
Portland, ME 04101
(207) 828-8000
Fax : (207) 773-3210
Email: [email protected]

George J. Marcus, Esq.

Marcus Clegg
One Canal Plaza
Suite 600
Portland, ME 04101-4102
(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
01/03/201879Docket Text
Proposed Order Interim Order On Motion (A) To Confirm Termination Or To Reject Management Contracts With Stanford Management Company, Llc; (B) For Turnover Of Related Books, Records, Cash, And Other Estate Assets; And (C) For Related Relief Filed by Montfort Housing Limited Partnership (related document(s): 2 Motion to Assume/Reject filed by Debtor Montfort Housing Limited Partnership, 37 Pre-Trial Scheduling Order.). (Johnson, David) (Entered: 01/03/2018)
01/02/201878Docket Text
Schedules and Statements Filed by Montfort Housing Limited Partnership. (Marcus, George) (Entered: 01/02/2018)
01/02/201877Docket Text
Equity Security Holders Filed by Montfort Housing Limited Partnership. (Marcus, George) (Entered: 01/02/2018)
01/02/201876Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Montfort Housing Limited Partnership. (Marcus, George) (Entered: 01/02/2018)
01/02/201875Docket Text
Further Order Granting Motion for Authority to Use Cash Collateral (related document(s): 3 Motion to Use Cash Collateral filed by Debtor Montfort Housing Limited Partnership) (kef) (Entered: 01/02/2018)
01/02/201874Docket Text
Proposed Order Further Order for Authority To Use Cash Collateral Filed by Maine State Housing Authority (related document(s): 3 Motion to Use Cash Collateral filed by Debtor Montfort Housing Limited Partnership). (Felkel, Daniel) (Entered: 01/02/2018)
12/30/201773Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 71 Notice of Hearing). Notice Date 12/30/2017. (Admin.) (Entered: 12/31/2017)
12/30/201772Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 70 Amended Order). Notice Date 12/30/2017. (Admin.) (Entered: 12/31/2017)
12/28/201771Docket Text
Notice of Hearing. Hearing Set On Application to Employ Marcus Clegg (related document(s): 31 Application to Employ filed by Debtor Montfort Housing Limited Partnership). Hearing scheduled for 1/12/2018 at 09:00 AM at Bankruptcy Courtroom, Portland. (srd) (Entered: 12/28/2017)
12/28/201770Docket Text
Amended Further Order Granting Motion for Authority to Use Cash Collateral Pursuant to 11 USC 363(c)(2)(B), Fed. R. Bankr. P. 4001(b) and D. ME. LBR 4001-2 and Obtain Credit Pursuant to 11 USC 364(d), Fed. R. Bankr. P. 4001 and Local Bankruptcy Rule 4001-3 on an Interim Basis and Setting a Date for a Final Hearing with Respect to the Use of Cash Collateral (related document(s): 61 Order on Document) (srd) (Entered: 12/28/2017)