Maine Bankruptcy Court

Case number: 2:15-bk-20502 - The Pollack Corporation - Maine Bankruptcy Court

Case Information
Case title
The Pollack Corporation
Chapter
7
Filed
07/11/2015
Last Filing
05/13/2019
Asset
No
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 15-20502

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  07/11/2015

Debtor

The Pollack Corporation

101 Settler Road
South Portland, ME 04106
CUMBERLAND-ME
Tax ID / EIN: 01-0246777
dba
GM Pollack & Sons Jewelers

fdba
Creative Awards


represented by
Steven E. Cope, Esq.

Cope Law Firm
One William Street
P. O. Box 1398
Portland, ME 04104
(207) 772-7491
Fax : (207) 772-7428
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
06/11/2019Docket Text
Bankruptcy Case Closed. (kef)
05/12/2019190Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[189] Order Approving Final Report & Account). Notice Date 05/12/2019. (Admin.)
05/10/2019189Docket Text
Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (srd)
05/09/2019188Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of U.S. Trustee. (Office of the U.S. Trustee)
12/28/2018187Docket Text
Change of Address for Creditor. Previous Address: Lawrence Reynolds, 101 Settler Road, South Portland, ME 04106 New Address: Lawrence Reynolds, 39 Laurel Point Circle, Harpswell, ME 04079. (rmp)
12/20/2018186Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[185] Order of Distribution filed by Trustee Anthony J. Manhart). Notice Date 12/20/2018. (Admin.)
12/18/2018185Docket Text
Order of Distribution for Anthony J. Manhart, Trustee Chapter 7, Fees awarded:$6,500.00, Expenses awarded:$0.00; Cert. of Review of Trustee Report of Dist. due by 5/17/2019. (srd)
11/30/2018184Docket Text
See Attached request for removal - James Belleau - Trafton Matzen Belleau & Frenette, LLP. (srd) Modified on 11/30/2018 (srd).
11/23/2018183Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[182] Notice of Trustee's Chapter 7 Final Report). Notice Date 11/23/2018. (Admin.)
11/21/2018182Docket Text
Notice of Trustee's Chapter 7 Final Report (related document(s):[181] United States Trustee's Cert. of Review of Final Report Before Distribution filed by U.S. Trustee Office of U.S. Trustee). Hearing scheduled for 1/8/2019 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 12/12/2018. (srd)