Maine Bankruptcy Court

Case number: 2:20-bk-20444 - Atlantic Street Properties, LLC - Maine Bankruptcy Court

Case Information
Case title
Atlantic Street Properties, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
12/08/2020
Last Filing
07/18/2022
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 20-20444

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

Date filed:  12/08/2020

Debtor

Atlantic Street Properties, LLC

P.O. Box 62
Portland, ME 04112
CUMBERLAND-ME
Tax ID / EIN: 81-0709566

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
 
 

Latest Dockets
Date Filed#Docket Text
12/08/20201Docket Text
Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Atlantic Street Properties, LLC. 300-day deadline for Small Business Chapter 11 Plan expires 10/4/2021. 300-day deadline for Small Business Chapter 11 Disclosure Statement (if any) expires 10/4/2021. (Logan, J) (Entered: 12/08/2020)