|
Assigned to: Judge Peter G Cary Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor Blair House Associates Limited Partnership
245 Commercial Street Suite 501 Portland, ME 04101 CUMBERLAND-ME Tax ID / EIN: 01-0451926 |
represented by |
Blair House Associates Limited Partnership
PRO SE |
Petitioning Creditor Ellen Hancock as Trustee of the Hillman Mather Adams Norberg Trust
126 Limestone Street Ridgefield, CT 06877 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/25/2021 | 24 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 22 Order Dismissing Case). Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021) |
06/25/2021 | 23 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 22 Order Dismissing Case). Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021) |
06/23/2021 | 22 | Docket Text Order Dismissing Involuntary Petition. (mep) (Entered: 06/23/2021) |
06/22/2021 | 21 | Docket Text Minute Entry re: (related document(s): 4 Involuntary Answer filed by General Holdings, Inc., 12 Scheduling Order); Appearances: George J. Marcus, James D. Poliquin, John H. Doyle, David C. Johnson. MINUTE ORDER: For reasons set forth on the record, General Holdings, Inc.'s Motion to Dismiss is GRANTED. /s/ Peter G. Cary, U.S. Bankruptcy Judge. (MEP) (Entered: 06/22/2021) |
06/22/2021 | 20 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/22/2021 1:03:05 PM ]. File Size [ 29022 KB ]. Run Time [ 01:20:37 ]. (courtaudio). (Entered: 06/22/2021) |
06/21/2021 | 19 | Docket Text Notice of Appearance and Request for Notice by David C. Johnson Filed by on behalf of Ellen Hancock as Trustee of the Hillman Mather Adams Norberg Trust. (Johnson, David) (Entered: 06/21/2021) |
06/21/2021 | 18 | Docket Text Response Filed by General Holdings, Inc. (related document(s): 14 Amended Document filed by Petitioning Creditor Ellen Hancock as Trustee of the Hillman Mather Adams Norberg Trust). (Cummings, Daniel) (Entered: 06/21/2021) |
06/21/2021 | 17 | Docket Text Supplemental document Replacing Exhibit F in Petitioning Creditor's Brief Filed by Ellen Hancock as Trustee of the Hillman Mather Adams Norberg Trust (related document(s): 15 Brief filed by Petitioning Creditor Ellen Hancock as Trustee of the Hillman Mather Adams Norberg Trust). (Marcus, George) (Entered: 06/21/2021) |
06/18/2021 | 16 | Docket Text Memorandum Filed by General Holdings, Inc. (related document(s): 12 Scheduling Order). (Attachments: # 1 Declaration of James D. Poliquin) (Cummings, Daniel) (Entered: 06/18/2021) |
06/18/2021 | 15 | Docket Text Creditor's Brief IN SUPPORT OF INVOLUNTARY PETITION Filed by Ellen Hancock as Trustee of the Hillman Mather Adams Norberg Trust (related document(s): 12 Scheduling Order). (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G) (Marcus, George) (Entered: 06/18/2021) |