|
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/03/2018 | 79 | Docket 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) |
01/02/2018 | 78 | Docket Text Schedules and Statements Filed by Montfort Housing Limited Partnership. (Marcus, George) (Entered: 01/02/2018) |
01/02/2018 | 77 | Docket Text Equity Security Holders Filed by Montfort Housing Limited Partnership. (Marcus, George) (Entered: 01/02/2018) |
01/02/2018 | 76 | Docket Text Disclosure of Compensation of Attorney for Debtor Filed by Montfort Housing Limited Partnership. (Marcus, George) (Entered: 01/02/2018) |
01/02/2018 | 75 | Docket 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) |
01/02/2018 | 74 | Docket 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) |
12/30/2017 | 73 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 71 Notice of Hearing). Notice Date 12/30/2017. (Admin.) (Entered: 12/31/2017) |
12/30/2017 | 72 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 70 Amended Order). Notice Date 12/30/2017. (Admin.) (Entered: 12/31/2017) |
12/28/2017 | 71 | Docket 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) |
12/28/2017 | 70 | Docket 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) |