Maine Bankruptcy Court

Case number: 2:18-bk-20688 - Frozen Treats ME2, LLC - Maine Bankruptcy Court

Case Information
Case title
Frozen Treats ME2, LLC
Chapter
7
Judge
Peter G Cary
Filed
12/07/2018
Last Filing
05/16/2019
Asset
Yes
Docket Header

NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 18-20688

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset


Date filed:  12/07/2018
341 meeting:  02/22/2019

Debtor

Frozen Treats ME2, LLC

PO Box 653
Scarborough, ME 04070
CUMBERLAND-ME
Tax ID / EIN: 82-4785367
dba
Sweet Frog


represented by
James F. Molleur, 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
04/02/201941Docket Text
Order Granting in part, Denying in part Motion to Expedite Hearing and Shorten Objection Period with Respect to the Trustee's Motion to Sell Property. (Related Doc # 29) (rmp) (Entered: 04/02/2019)
04/02/201940Docket Text
Order Granting Trustee's Motion To Sell (Related Doc # 27) (rmp) (Entered: 04/02/2019)
04/01/2019Docket Text
Hearing Set (related document(s): 27 Motion to Sell filed by Trustee Anthony J. Manhart). Hearing scheduled for 4/2/2019 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/1/2019. Docketed to place matter back on hearings calendar. (rmp) (Entered: 04/01/2019)
04/01/201939Docket Text
Order Vacating Order (related document(s): 38 Order on Motion To Sell) (rmp) (Entered: 04/01/2019)
04/01/201938Docket Text
Order Granting Motion To Sell (Related Doc # 27) (rmp) (Entered: 04/01/2019)
03/28/201937Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 36 Order on Motion to Extend Time). Notice Date 03/28/2019. (Admin.) (Entered: 03/29/2019)
03/26/2019Docket Text
Hearing Continued (related document(s): 17 Application for Administrative Expenses filed by Creditor Scarborough Gallery, LLC). Hearing scheduled for 4/23/2019 at 09:00 AM at Bankruptcy Courtroom, Portland. (rmp) (Entered: 03/26/2019)
03/26/201936Docket Text
Order Granting Motion to Extend Time (Related Doc # 35). The deadline for Anthony J. Manhart, the Chapter 7 Trustee, to object to the Administrative Claim Motion is hereby enlarged to April 19, 2019. This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(rmp) (Entered: 03/26/2019)
03/26/2019Docket Text
Agreed Request to Continue Hearing . Hearing previously set for 4/2/2019. Agreed continuance Filed by Anthony J. Manhart (related document(s): 11 Motion to Assume/Reject filed by Trustee Anthony J. Manhart). Hearing scheduled for 4/23/2019 at 09:00 AM at Bankruptcy Courtroom, Portland. (Colwell, Bodie) (Entered: 03/26/2019)
03/26/201935Docket Text
Trustee's Motion to Extend Time (Second Consent Motion for Entry of an Order Enlarging Objection Deadline and Rescheduling Hearing Date). Filed by Anthony J. Manhart. (Attachments: # 1 Proposed Order) (Colwell, Bodie) (Entered: 03/26/2019)