|
Assigned to: Judge Peter G Cary Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/30/2019 | 29 | Docket Text Order Granting Motion To Sell (Related Doc # 13) (kef) (Entered: 01/30/2019) |
01/30/2019 | 28 | Docket 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) |
01/29/2019 | 27 | Docket 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) |
01/29/2019 | 26 | Docket 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) |
01/25/2019 | Docket 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) | |
01/23/2019 | Docket 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) | |
01/23/2019 | Docket 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) | |
01/22/2019 | Docket 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) | |
01/22/2019 | 25 | Docket 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) |
01/22/2019 | 24 | Docket 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) |