Maine Bankruptcy Court

Case number: 2:94-bk-20135 - Oxford Homes, Inc. - Maine Bankruptcy Court

Case Information
Case title
Oxford Homes, Inc.
Chapter
11
Filed
02/22/1994
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 94-20135

Assigned to: Judge James B. Haines Jr.
Chapter 11
Voluntary
Asset
Date filed:  02/22/1994
Date terminated:  11/24/1999
341 meeting:  05/03/1994

Debtor

Oxford Homes, Inc.

Route 26
Oxford, ME 04270
OXFORD-ME
Tax ID / EIN: 01-0452378
fka
Cinnabar, Inc.


represented by
Dana C. Hanley, Esq.

Hanley & Andrews, PA
P.O. Box 280
South Paris, ME 04281
(207) 743-4297
TERMINATED: 04/19/1994

Stephen G. Morrell, Esq.

Office of the U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Email: [email protected]

Oxford Homes, Inc.

Route 26
Oxford, ME 04270
TERMINATED: 05/06/1994

F. Bruce Sleeper, Esq.

Jensen, Baird, Gardner & Henry
P.O. Box 4510
Portland, ME 04112
(207) 775-7271
Email: [email protected]
TERMINATED: 04/13/1994

Trustee

Joseph V. O'Donnell

The Pilot Group
P.O. Box 4901
Portland, ME 04112
(207) 772-4808
TERMINATED: 03/24/1999

represented by
Robert J. Keach, Esq.

Bernstein, Shur, Sawyer & Nelson
100 Middle Street, 6th Floor
P.O. Box 9729
Portland, ME 04104-5029
(207) 774-1200
Email: [email protected]
TERMINATED: 03/24/1999

Daniel G. Lilley, Esq.

Law Offices of Daniel G. Lilley, P.A.
39 Portland Pier
Portland, ME 04101
(207) 774-6206
TERMINATED: 03/24/1999

William P. Schwartz, Esq.

Ranck & Schwartz
P.O. Box 3890
20 East Simpson Avenue
Jackson Hole, WY 83001
TERMINATED: 03/24/1999

Trustee

R. Steven Thing, acc

One Monument Way
Suite 200
Portland, ME 04101
(207) 774-1442

represented by
Robert J. Keach, Esq.

(See above for address)

U.S. Trustee

U.S. Trustee

66 Pearl Street
Room 322
Portland, ME 04101

 
 
Creditor Committee

Creditors' Committee
represented by
Roderick R. Rovzar, Esq.

415 Congress Street
Portland, ME 04112
(207) 772-8352

Gregory A. Tselikis, Esq.

Bernstein, Shur,
Sawyer & Nelson
100 Middle Street
Portland, ME 04111
(207) 774-1200
TERMINATED: 03/11/1994

Latest Dockets
Date Filed#Docket Text
03/07/2002Docket Text
Federal Record Information - Accession No: 021010089, Box No: Box 6 and 7 of 80, Location No: D442335 and D442336. (Winberg, Julie) Modified on 10/19/2016 to add correct location nos. (srd). (Entered: 03/07/2002)
11/24/1999Docket Text
Federal Record Information - Accession No: 021010089, Box No: Box 6 and 7 of 80, Location No: D442335 and D442336. (Winberg, Julie) Modified on 10/19/2016 to add correct location nos. (srd).
11/24/1999Docket Text
Case Closed. [ty] (Entered: 11/24/1999)
11/24/1999249Docket Text
Final Decree, Discharging Trustee and Closing Case. [ty] (Entered: 11/24/1999)
11/24/1999248Docket Text
Final Report and Account. Filed By Interested Party Peter Connell, Trustee R. Steven Thing [ty] (Entered: 11/24/1999)
10/26/1999Docket Text
Status Hearing held. Final report and motion for final decree is in the offering, will be filed within 30 days. Schedule A will be provided by the plan trustee within 30 days. If the case remains open after 1/1/00, the clerk will schedule a further status conference. [ty] (Entered: 10/28/1999)
09/08/1999Docket Text
Status Hearing scheduled for 8:45 10/26/99 at Chambers, Judge Haines, Bangor [ty] (Entered: 09/08/1999)
03/24/1999247Docket Text
Order On March 23, 1999, the court conducted hearings on the debtor's limited objection to the appointment of a successor trustee. Having reviewed the pleadings and considered carefully the arguments of counsel, it is ORDERED that the objection is overruled. R. Steven Thing remains appointed as sussessor trustee. . [ty] (Entered: 03/24/1999)
03/18/1999246Docket Text
Certificate Of Service By Steven E. Cope for Interested Party Peter Connell Of [243-1] Objection by Oxford Homes, Inc. [ty] (Entered: 03/19/1999)
03/18/1999Docket Text
Telephonic Hearing Re: [243-1] Objection by Oxford Homes, Inc. scheduled For 10:00 3/23/99 at Chambers, Judge Haines, Bangor Objection Date: 3/22/99. [ty] (Entered: 03/18/1999)