Maine Bankruptcy Court

Case number: 2:18-bk-20680 - Lewis Plumbing and Heating, LLC - Maine Bankruptcy Court

Case Information
Case title
Lewis Plumbing and Heating, LLC
Chapter
7
Judge
Peter G Cary
Filed
12/03/2018
Last Filing
02/27/2020
Asset
Yes
Vol
v
Docket Header

NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 18-20680

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset


Date filed:  12/03/2018
341 meeting:  01/29/2019

Debtor

Lewis Plumbing and Heating, LLC

St. Francis Recovery Center
Attn: James Lewis
24 Dunn Street
Auburn, ME 04210
CUMBERLAND-ME
Tax ID / EIN: 27-4098926

represented by
Jennifer Gail Hayden, Esq.

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

Trustee

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112
207-791-3000

represented by
Bodie B. Colwell, Esq.

PretiFlaherty
One City Center
PO Box 9546
Portland, ME 04112
(207) 791-3245
Email: [email protected]

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : (207) 791-3111
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
01/30/201929Docket Text
Order Granting Motion To Sell (Related Doc # 13) (kef) (Entered: 01/30/2019)
01/30/201928Docket Text
Proposed Order Authorizing Trustee's Motion to Sell Property. Filed by Anthony J. Manhart (related document(s): 13 Motion to Sell filed by Trustee Anthony J. Manhart, 14 Notice to Sell filed by Trustee Anthony J. Manhart, 19 Generic Order, 25 Document filed by Trustee Anthony J. Manhart, 27 Minutes of Proceedings). (Manhart, Anthony) (Entered: 01/30/2019)
01/29/201927Docket Text
Minute Entry re: (related document(s): 13 Trustee's Motion to Sell); Appearances: Emily Grace Atkins, Anthony J. Manhart, Timothy Norton. Offer of proof. Motion APPROVED; Trustee to submit revised form of order due by 02/05/2019. (MEP) (Entered: 01/29/2019)
01/29/201926Docket Text
PDF with attached Audio File. Court Date & Time [ 1/29/2019 9:03:03 AM ]. File Size [ 2381 KB ]. Run Time [ 00:06:37 ]. (courtaudio). (Entered: 01/29/2019)
01/25/2019Docket Text
Change of Address for Creditor. Previous Address: Coastal Reality Capital, LLC 2 Market St. Suite 401 Portland ME 04101-5118, New Address: Coastal Reality Capital, LLC 4 City Ctr Ste 301 Portland ME 04101. Filed by Lewis Plumbing and Heating, LLC. (Hayden, Jennifer) (Entered: 01/25/2019)
01/23/2019Docket Text
Entry: No previous address provided, St. Francis Recovery Center is not listed on creditor matrix. Address change not made. (related document(s): Change of Address filed by Debtor Lewis Plumbing and Heating, LLC). (kef) (Entered: 01/23/2019)
01/23/2019Docket Text
Change of Address for Debtor. New Address: St. Francis Recovery Center, Attn: James Lewis, 24 Dunn Street, Auburn, ME 04210. Filed by Lewis Plumbing and Heating, LLC. (Hayden, Jennifer) (Entered: 01/23/2019)
01/22/2019Docket Text
Meeting of Creditors Continued - to be held on 1/29/2019 at 02:15 PM at Office of Anthony J. Manhart, Esq.. (Manhart, Anthony) (Entered: 01/22/2019)
01/22/201925Docket Text
Chapter 7 Trustee's Notice of Overbid (Beach Street) Filed by Anthony J. Manhart (related document(s): 13 Motion to Sell filed by Trustee Anthony J. Manhart, 19 Generic Order). (Colwell, Bodie) (Entered: 01/22/2019)
01/22/201924Docket Text
Notice of Appearance and Request for Notice by Emily Grace Atkins Filed by on behalf of Coastal Realty Capital, LLC. (Atkins, Emily) (Entered: 01/22/2019)