Maine Bankruptcy Court

Case number: 2:20-bk-20043 - Sturbridge Yankee Workshop Corporation - Maine Bankruptcy Court

Case Information
Case title
Sturbridge Yankee Workshop Corporation
Chapter
11
Judge
Peter G Cary
Filed
02/14/2020
Last Filing
03/11/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 20-20043

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  02/14/2020
341 meeting:  03/05/2020
Deadline for filing claims:  06/03/2020

Debtor

Sturbridge Yankee Workshop Corporation

90 Blueberry Lane
Portland, ME 04102
CUMBERLAND-ME

represented by
David C. Johnson

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: [email protected]

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
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
03/09/202047Docket Text
Notice of Hearing Filed by Sturbridge Yankee Workshop Corporation (related document(s): 10 Application to Employ filed by Debtor Sturbridge Yankee Workshop Corporation). Hearing scheduled for 3/17/2020 at 09:00 AM at Bankruptcy Courtroom, Portland. (Johnson, David) (Entered: 03/09/2020)
03/08/202046Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 45 Order on Application to Employ). Notice Date 03/08/2020. (Admin.) (Entered: 03/09/2020)
03/06/202045Docket Text
Order Approving Application for Order Authorizing the Employment of Scott West, CPA and Bigelow & Company Certified Public Accounts, PLLC as Accountants for the Debtor (Related Doc # 44) 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.(amk) (Entered: 03/06/2020)
03/04/202044Docket Text
Debtor's Application to Employ Scott West, CPA and Bigelow & Company Certified Public Accountants, PLLC as Accountants Filed by Sturbridge Yankee Workshop Corporation. (Attachments: # 1 Affidavit Verified Statement of Scott West # 2 Proposed Order) (Johnson, David) (Entered: 03/04/2020)
03/03/202043Docket Text
Certificate of Service (related document(s): 12 Meeting of Creditors Chapter 11, 42 Amended Creditor Matrix (Fee) filed by Debtor Sturbridge Yankee Workshop Corporation). (Johnson, David) (Entered: 03/03/2020)
03/03/202042Docket Text
Amendment to List of Creditors. Fee Amount $ 31. Filed by Sturbridge Yankee Workshop Corporation. (Johnson, David) (Entered: 03/03/2020)
03/03/202041Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Sturbridge Yankee Workshop Corporation. (Johnson, David) (Entered: 03/03/2020)
03/03/202040Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual Filed by Sturbridge Yankee Workshop Corporation. (Johnson, David) (Entered: 03/03/2020)
03/03/202039Docket Text
Schedules and Statements Filed by Sturbridge Yankee Workshop Corporation. (Attachments: # 1 Schedule D # 2 Schedule E/F # 3 Schedule G # 4 Schedule H # 5 Statement of Financial Affairs) (Johnson, David) (Entered: 03/03/2020)
03/03/202038Docket Text
Equity Security Holders Filed by Sturbridge Yankee Workshop Corporation. (Johnson, David) (Entered: 03/03/2020)