Maine Bankruptcy Court

Case number: 2:21-bk-20110 - Blair House Associates Limited Partnership - Maine Bankruptcy Court

Case Information
Case title
Blair House Associates Limited Partnership
Chapter
7
Judge
Peter G Cary
Filed
05/05/2021
Last Filing
03/19/2024
Asset
No
Vol
i
Docket Header

NTCAPR, DISMISSED




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 21-20110

Assigned to: Judge Peter G Cary
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/05/2021
Debtor dismissed:  06/23/2021

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
 
 

Latest Dockets
Date Filed#Docket Text
06/25/202124Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 22 Order Dismissing Case). Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021)
06/25/202123Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 22 Order Dismissing Case). Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021)
06/23/202122Docket Text
Order Dismissing Involuntary Petition. (mep) (Entered: 06/23/2021)
06/22/202121Docket 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)
06/22/202120Docket 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)
06/21/202119Docket 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)
06/21/202118Docket 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)
06/21/202117Docket 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)
06/18/202116Docket 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)
06/18/202115Docket 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)