Maine Bankruptcy Court

Case number: 2:20-bk-20389 - Stanley-Trafton Holdings, LLC - Maine Bankruptcy Court

Case Information
Case title
Stanley-Trafton Holdings, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
10/20/2020
Last Filing
10/29/2021
Asset
Yes
Vol
v
Docket Header

NTCAPR, CLOSED




U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 20-20389

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/20/2020
Date terminated:  10/06/2021
Plan confirmed:  04/30/2021
341 meeting:  11/17/2020

Debtor

Stanley-Trafton Holdings, LLC

96 Underwood Road
Falmouth, ME 04105
OXFORD-ME
Tax ID / EIN: 81-5008418

represented by
Kaitlyn M. Husar, Esq.

Bernstein Shur
100 Middle Street
West Tower
Portland, ME 04101
207-228-7232
Fax : 207-774-1127
Email: [email protected]

Adam R. Prescott, Esq.

Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
PO Box 9729
Portland, ME 04104
207-228-7145
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
10/29/2021140Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn) (Entered: 10/29/2021)
10/29/2021139Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn) (Entered: 10/29/2021)
10/06/2021Docket Text
Bankruptcy Case Closed. (kef) (Entered: 10/06/2021)
09/23/2021138Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):137 Order on Motion for Final Decree). Notice Date 09/23/2021. (Admin.) (Entered: 09/24/2021)
09/21/2021137Docket Text
Order Granting Motion For Final Decree (Related Doc # 135) (kef) (Entered: 09/21/2021)
08/31/2021136Docket Text
Certificate of Service (related document(s):135 Final Decree filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn) (Entered: 08/31/2021)
08/31/2021Docket Text
Entry: Certificate of Service has not been filed. (related document(s):135 Final Decree filed by Debtor Stanley-Trafton Holdings, LLC). (kef) (Entered: 08/31/2021)
08/30/2021135Docket Text
Debtor's Motion for Final Decree / Debtor's: (I) Notice of Substantial Consummation of Plan; and (II) Motion for Order Approving Final Accounting and Entering Final Decree Filed by Stanley-Trafton Holdings, LLC. Hearing scheduled for 9/23/2021 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/16/2021. (Attachments: # 1 Exhibit A - Final Accounting # 2 Proposed Order # 3 Hearing Notice) (Husar, Kaitlyn) (Entered: 08/30/2021)
08/12/2021134Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):133 Order on Application for Compensation). Notice Date 08/12/2021. (Admin.) (Entered: 08/13/2021)
08/10/2021133Docket Text
Order Granting Second Interim and Final Application for Compensation and Reimbursement of Expenses for Bernstein Shur Sawyer & Nelson PA as Counsel to Stanley-Trafton Holdings, LLC (Related Doc # 128)Granting for Bernstein Shur Sawyer & Nelson, fees awarded: $9777.00, expenses awarded: $63.20 (kef) (Entered: 08/10/2021)