Maine Bankruptcy Court

Case number: 2:21-bk-20188 - Rotary Auto Sales, LLC - Maine Bankruptcy Court

Case Information
Case title
Rotary Auto Sales, LLC
Chapter
7
Judge
Peter G Cary
Filed
08/31/2021
Last Filing
12/29/2023
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, PlnDue, NTCAPR




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 21-20188

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  08/31/2021
341 meeting:  09/30/2021
Deadline for filing claims:  12/29/2021

Debtor

Rotary Auto Sales, LLC

1830 Lisbon Road
Lewiston, ME 04240
ANDROSCOGGIN-ME
Tax ID / EIN: 80-0024428
fdba
Rotary Auto Center


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]

Trustee

Jeffrey T. Piampiano, Esq.

Chapter 7 and Subchapter V Trustee
Drummond Woodsum
84 Marginal Way Suite 600
Portland, ME 04101-2480
(207) 772-1941

 
 
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
09/29/202141Docket Text
PDF with attached Audio File. Court Date & Time [ 9/29/2021 2:57:58 PM ]. File Size [ 30319 KB ]. Run Time [ 01:24:13 ]. (courtaudio). (Entered: 09/29/2021)
09/29/202140Docket Text
PDF with attached Audio File. Court Date & Time [ 9/29/2021 12:16:29 PM ]. File Size [ 50226 KB ]. Run Time [ 02:19:31 ]. (courtaudio). (Entered: 09/29/2021)
09/28/202139Docket Text
Chapter 11 Small Business Subchapter V Plan Filed by Rotary Auto Sales, LLC. (Logan, J) (Entered: 09/28/2021)
09/27/202138Docket Text
Witness List Filed by Rotary Auto Sales, LLC. (Logan, J) (Entered: 09/27/2021)
09/27/202137Docket Text
Witness List Filed by Auburn Savings Bank, FSB. (Cummings, Daniel) (Entered: 09/27/2021)
09/24/202136Docket Text
Tax Documents for the Year for 2020 and balance sheet Filed by Rotary Auto Sales, LLC. (Logan, J) (Entered: 09/24/2021)
09/23/202135Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 34 Scheduling Order). Notice Date 09/23/2021. (Admin.) (Entered: 09/24/2021)
09/21/202134Docket Text
Order Setting Date for Evidentiary Hearing and Related Deadlines. (related document(s): 3 Motion for Relief From Stay filed by Creditor Auburn Savings Bank, FSB) Trial date set for 9/29/2021 at 12:15 PM at Bankruptcy Courtroom, Portland. Trial Documents due by 9/27/2021. (rmp) (Entered: 09/21/2021)
09/16/202133Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 30 Order on Motion to Expedite Hearing). Notice Date 09/16/2021. (Admin.) (Entered: 09/17/2021)
09/16/202132Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 31 Generic Order). Notice Date 09/16/2021. (Admin.) (Entered: 09/17/2021)