Maine Bankruptcy Court

Case number: 2:18-bk-20615 - Maine Tool & Machine, LLC - Maine Bankruptcy Court

Case Information
Case title
Maine Tool & Machine, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
10/29/2018
Last Filing
01/29/2020
Asset
Yes
Vol
v
Docket Header

NTCAPR, CLOSED




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 18-20615

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/29/2018
Date terminated:  09/16/2019
Plan confirmed:  06/26/2019
341 meeting:  12/04/2018

Debtor

Maine Tool & Machine, LLC

P.O. Box 129
Lisbon Falls, ME 04252
ANDROSCOGGIN-ME
Tax ID / EIN: 76-0752804

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
09/16/2019Docket Text
Bankruptcy Case Closed. (rmp) (Entered: 09/16/2019)
08/23/201999Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 98 Order on Motion for Final Decree). Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/21/201998Docket Text
Order Approving Final Accounting, Granting Final Decree, and Closing Case. (Related Doc # 96) (rmp) (Entered: 08/21/2019)
07/19/201997Docket Text
Certificate of Service (related document(s): 96 Final Decree filed by Debtor Maine Tool & Machine, LLC). (Keach, Christopher) (Entered: 07/19/2019)
07/19/201996Docket Text
Debtor's Motion for Final Decree Filed by Maine Tool & Machine, LLC. Hearing scheduled for 8/22/2019 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/15/2019. (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Hearing Notice) (Keach, Christopher) (Entered: 07/19/2019)
07/17/201995Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June, 2019 Filed by Maine Tool & Machine, LLC. (Molleur, James) (Entered: 07/17/2019)
06/28/201994Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 91 Order Confirming Chapter 11 Plan). Notice Date 06/28/2019. (Admin.) (Entered: 06/29/2019)
06/28/201993Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 92 Notice of Entry of Order Confirming Plan). Notice Date 06/28/2019. (Admin.) (Entered: 06/29/2019)
06/26/201992Docket Text
Notice of Entry of Order Confirming Plan (related document(s): 91 Order Confirming Chapter 11 Plan). (rmp) (Entered: 06/26/2019)
06/26/201991Docket Text
Order Approving Disclosure Statement and Confirming Chapter 11 Plan (related document(s): 67 Ch 11 Small Business Plan filed by Debtor Maine Tool & Machine, LLC, 68 Small Business Disclosure Statement filed by Debtor Maine Tool & Machine, LLC). (rmp) Additional attachment(s) added on 6/26/2019 (rmp). (Entered: 06/26/2019)