Maine Bankruptcy Court

Case number: 2:18-bk-20480 - OFFTECH OF MAINE, INC. - Maine Bankruptcy Court

Case Information
Case title
OFFTECH OF MAINE, INC.
Chapter
11
Judge
Michael A. Fagone
Filed
08/23/2018
Last Filing
03/28/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 18-20480

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


Date filed:  08/23/2018
341 meeting:  09/28/2018
Deadline for filing claims:  12/27/2018

Debtor

OFFTECH OF MAINE, INC.

1 Karen Drive
Westbrook, ME 04092
CUMBERLAND-ME
Tax ID / EIN: 01-0400439
aka
OFFTECH NEW ENGLAND

aka
OFFTECH, INC.


represented by
Christopher J. Keach

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

James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(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
09/18/201850Docket Text
Order Granting Motion Regarding Chapter 11 First Day Motions Application to Employ Molleur Law Office as counsel for debtor (Related Doc # 3) (kef) (Entered: 09/18/2018)
09/17/201849Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period August, 2018 Filed by OFFTECH OF MAINE, INC.. (Molleur, James) (Entered: 09/17/2018)
09/14/201848Docket Text
Notice of Appearance and Request for Notice by Spencer P. Desai Filed by on behalf of Mark Andy, Inc. (Desai, Spencer) (Entered: 09/14/2018)
09/12/201847Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 46 Scheduling Order). Notice Date 09/12/2018. (Admin.) (Entered: 09/13/2018)
09/10/2018Docket Text
Plan or Disclosure Statement Deadline Updated (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor OFFTECH OF MAINE, INC., 46 Scheduling Order). Chapter 11 Plan (Small Business) due by 6/19/2019. Disclosure Statement (Small Business) due by 6/19/2019. (amk) (Entered: 09/10/2018)
09/10/201846Docket Text
Agreed-to Small Business Chapter 11 Scheduling Order (amk) (Entered: 09/10/2018)
09/07/201845Docket Text
Proposed Order Agreed-To Small Business Chapter 11 Scheduling Order Filed by Office of U.S. Trustee (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor OFFTECH OF MAINE, INC.). (Morrell, Stephen) (Entered: 09/07/2018)
09/06/201844Docket Text
Notice of Appearance and Request for Notice by F. Bruce Sleeper Esq. Filed by on behalf of Ford Motor Credit Company. (Sleeper, F. Bruce) (Entered: 09/06/2018)
09/05/201843Docket Text
Certificate of Service (related document(s): 40 Generic Motion filed by Debtor OFFTECH OF MAINE, INC., 41 Generic Motion filed by Debtor OFFTECH OF MAINE, INC., 42 Motion to Expedite Hearing filed by Debtor OFFTECH OF MAINE, INC.). (Keach, Christopher) (Entered: 09/05/2018)
09/05/201842Docket Text
Debtor's Motion to Expedite Hearing Filed by OFFTECH OF MAINE, INC. (related document(s): 40 Generic Motion filed by Debtor OFFTECH OF MAINE, INC., 41 Generic Motion filed by Debtor OFFTECH OF MAINE, INC.). Hearing scheduled for 9/20/2018 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/19/2018. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Keach, Christopher) (Entered: 09/05/2018)