Maine Bankruptcy Court

Case number: 2:20-bk-20243 - Cathedral Place LLC - Maine Bankruptcy Court

Case Information
Case title
Cathedral Place LLC
Chapter
11
Judge
Michael A. Fagone
Filed
06/26/2020
Last Filing
01/20/2021
Asset
Yes
Vol
v
Docket Header

DsclsDue, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 20-20243

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  06/26/2020
341 meeting:  07/30/2020
Deadline for objecting to discharge:  09/28/2020

Debtor

Cathedral Place LLC

P.O. Box 62
Portland, ME 04112
CUMBERLAND-ME
Tax ID / EIN: 82-2187832

represented by
J Scott Logan

Law Office of J. Scott Logan, LLC
75 Pearl Street, Suite 212
Portland, ME 04101
(207) 699-1314
Fax : (207) 772-0385
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
10/23/202043Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 42 Order on Motion For Relief From Stay). Notice Date 10/23/2020. (Admin.) (Entered: 10/24/2020)
10/21/202042Docket Text
Order Granting Motion For Relief From Automatic Stay, by Stipulation of Movant and Debtor, Upon Certain Terms and Conditions (Related Doc # 32) 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: 10/21/2020)
10/19/2020Docket Text
Debtor's Consent Filed by Cathedral Place LLC (related document(s): 41 Proposed Order filed by Creditor Stronghill Capital, LLC). (Logan, J) (Entered: 10/19/2020)
10/19/202041Docket Text
Proposed Order Granting Motion for Relief from Automatic Stay, by Stipulation of Movant and Debtor, Upon Certain Terms and Conditions Filed by Stronghill Capital, LLC (related document(s): 32 Motion for Relief From Stay filed by Creditor Stronghill Capital, LLC). (Creswell, Randy) (Entered: 10/19/2020)
10/10/202040Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 37 Order on Motion to Expedite Hearing). Notice Date 10/10/2020. (Admin.) (Entered: 10/11/2020)
10/08/202039Docket Text
PDF with attached Audio File. Court Date & Time [ 10/8/2020 2:22:00 PM ]. File Size [ 4466 KB ]. Run Time [ 00:12:24 ]. (courtaudio). (Entered: 10/08/2020)
10/08/202038Docket Text
MINUTE ORDER re: (related document(s): 32 Motion for Relief From Stay filed by Stronghill Capital, LLC) Appearances: Randy J. Creswell, J Scott Logan, Jennifer H. Pincus. Continued preliminary hearing scheduled for 10/22/2020 at 02:00 PM Telephonically.With consent of movant, automatic stay to remain in full force and effect pending further order of this Court. /s/ Michael A. Fagone, United States Bankruptcy Judge (LJS) (Entered: 10/08/2020)
10/08/202037Docket Text
Order Granting Motion for Expedited Hearing (Related Doc # 33) (amk) (Entered: 10/08/2020)
10/08/202036Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2020 Filed by Cathedral Place LLC. (Logan, J) (Entered: 10/08/2020)
10/08/202035Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period August 2020 Filed by Cathedral Place LLC. (Logan, J) (Entered: 10/08/2020)