Maine Bankruptcy Court

Case number: 2:20-bk-20425 - House Island North Real Estate Holding Company, LL - Maine Bankruptcy Court

Case Information
Case title
House Island North Real Estate Holding Company, LL
Chapter
11
Judge
Peter G Cary
Filed
11/19/2020
Last Filing
03/29/2022
Asset
Yes
Vol
v
Docket Header

NTCAPR, Subchapter_V, SmBus, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 20-20425

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/19/2020
Date reopened:  03/14/2022
Date terminated:  03/29/2022
Debtor dismissed:  12/30/2020
341 meeting:  12/15/2020

Debtor

House Island North Real Estate Holding Company, LLC

1 House Island
Portland, ME 04108
CUMBERLAND-ME

represented by
David C. Johnson, Esq.

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]

Trustee

Tanya Sambatakos

Subchapter V Trustee
Molleur Law Office
190 Main St., 3rd Floor
Saco, ME 04072
(207) 283-3777

 
 
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
03/29/2022Docket Text
Bankruptcy Case re-Closed. (rmp) (Entered: 03/29/2022)
03/16/202254Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):51 Order on Motion to Reopen Chapter 11 Case). Notice Date 03/16/2022. (Admin.) (Entered: 03/17/2022)
03/16/202253Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):52 Amended Order). Notice Date 03/16/2022. (Admin.) (Entered: 03/17/2022)
03/14/202252Docket Text
Amended Order Granting U.S. Trustee's Motion to Reopen Case. Docketed to correct case number. (related document(s):51 Order on Motion to Reopen Chapter 11 Case). The Subchapter V Trustee is hereby discharged of her duties as Subchapter V Trustee. (rmp) (Entered: 03/14/2022)
03/14/202251Docket Text
Order Granting Motion To Reopen Chapter 11 Case (Related Doc # 50). The Subchapter V Trustee is hereby discharged of her duties as Subchapter V Trustee. (rmp) (Entered: 03/14/2022)
02/18/202250Docket Text
U.S. Trustee's Motion to Reopen Chapter 11 Case . Receipt Number EXEMPT, Fee Amount $ 1167. Filed by Office of U.S. Trustee. Hearing scheduled for 3/15/2022 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 3/7/2022. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Pincus, Jennifer) (Entered: 02/18/2022)
02/15/202249Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Tanya Sambatakos. (Sambatakos, Tanya) (Entered: 02/15/2022)
01/15/2021Docket Text
Bankruptcy Case Closed. (rmp) (Entered: 01/15/2021)
01/01/202148Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):46 Order on Motion to Dismiss Case). Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021)
01/01/202147Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):46 Order on Motion to Dismiss Case). Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021)