|
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 32 Thomas Street, LLC, Debtor
32 Thomas Street Portland, ME 04102 CUMBERLAND-ME Tax ID / EIN: 82-1102596 |
represented by |
Roma N. Desai, Esq.
Bernstein, Shur, Sawyer & Nelson P.A. 100 Middle Street P.O. Box 9729 Portland, ME 04104 (207) 228-7325 Fax : (207) 774-1127 Email: [email protected] Kaitlyn M. Husar, Esq.
Bernstein Shur 100 Middle Street West Tower Portland, ME 04101 207-228-7232 Fax : 207-774-1127 Email: [email protected] Lindsay Zahradka Milne
Bernstein, Shur, Sawyer & Nelson, PA 100 Middle Street, West Tower P.O. Box 9729 Portland, ME 04104 207-774-1200 Fax : 207-774-1127 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] |
Date Filed | # | Docket Text |
---|---|---|
06/24/2019 | Docket Text Bankruptcy Case Closed. (amk) (Entered: 06/24/2019) | |
06/24/2019 | 0 | Docket Text Bankruptcy Case Closed. (amk) (Entered: 06/24/2019) |
06/07/2019 | 85 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 82 Order on Motion to Dismiss Case). Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) |
06/07/2019 | 84 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 81 Order on Motion to Expedite Hearing). Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) |
06/07/2019 | 83 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 82 Order on Motion to Dismiss Case). Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) |
06/05/2019 | 82 | Docket Text Order Granting Motion to Dismiss Case (Related Doc # 78) (kef) (Entered: 06/05/2019) |
06/05/2019 | 81 | Docket Text Order Granting Motion for Expedited Hearing and Shortened Objection Period with Respect to the Consent Motion for Order Dismissing the Debtor's Chapter 11 Case Pursuant to 11 11 U.S.C. §§ 1112(b) and 305(a) (Related Doc # 79) (kef) (Entered: 06/05/2019) |
06/03/2019 | 80 | Docket Text Certificate of Service (related document(s): 78 Motion to Dismiss Case filed by Debtor 32 Thomas Street, LLC, 79 Motion to Expedite Hearing filed by Debtor 32 Thomas Street, LLC, Motion to Shorten Time). (Milne, Lindsay) (Entered: 06/03/2019) |
06/03/2019 | Docket Text Entry: Certificates of Service have not been filed. (related document(s): 78 Motion to Dismiss Case filed by Debtor 32 Thomas Street, LLC, 79 Motion to Expedite Hearing filed by Debtor 32 Thomas Street, LLC, Motion to Shorten Time). (kef) (Entered: 06/03/2019) | |
05/31/2019 | 79 | Docket Text Motion to Expedite Hearing , Motion to Shorten Time Filed by 32 Thomas Street, LLC (related document(s): 78 Motion to Dismiss Case filed by Debtor 32 Thomas Street, LLC). Hearing scheduled for 6/5/2019 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/4/2019. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Milne, Lindsay) (Entered: 05/31/2019) |