Case number: 1:13-bk-10164 - Ferraiolo Construction, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Ferraiolo Construction, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Filed

    03/13/2013

  • Last Filing

    04/27/2017

  • Asset

    Yes

Docket Header
NTCAPR, Recusal



U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 13-10164

Assigned to: Judge Melvin S. Hoffman
Chapter 11
Voluntary
Asset


Date filed:  03/13/2013
Plan confirmed:  08/21/2013

Debtor

Ferraiolo Construction, Inc.

28 Gordon Drive
Rockland, ME 04841
KNOX-ME
Tax ID / EIN: 01-0407483
fka
Ferraiolo Precast, Inc.

fka
Ferraiolo Corp.

fka
Ferraiolo Real Estate Company, Inc.


represented by
Andrew Helman, Esq.

Marcus Clegg
One Canal Plaza - Suite 600
Portland, ME 04101
(207) 828-8000
Fax : (207) 773-3210
Email: ach@marcusclegg.com

David C. Johnson

Marcus Clegg
One Canal Plaza
Suite 600
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: bankruptcy@marcusclegg.com

George J. Marcus, Esq.

Marcus Clegg
One Canal Plaza
Suite 600
Portland, ME 04101-4102
(207) 828-8000
Email: bankruptcy@marcusclegg.com

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: stephen.g.morrell@usdoj.gov

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: Jennifer.H.Pincus@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Roger A. Clement, Jr., Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 774-4000
Fax : 207-774-7499
Email: rclement@verrilldana.com

Nathaniel R. Hull, Esq.

Verrill Dana LLP
P.O. Box 586
Portland, ME 04112-0586
(207) 774-4000
Fax : (207) 774-7499
Email: nhull@verrilldana.com

Christopher S. Lockman, Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 774-4000
Fax : (207) 774-7499
Email: clockman@verrilldana.com

Latest Dockets

Date Filed#Docket Text
05/01/2015268BNC Certificate of Mailing - PDF Document (related document(s): 267 Order of Recusal). Notice Date 05/01/2015. (Admin.) (Entered: 05/02/2015)
04/29/2015267Order of Recusal, Involvement of Judge Peter G. Cary Terminated; Judge Melvin S. Hoffman added to case. (mdw) (Entered: 04/29/2015)
03/31/2015266(Fagone, Michael) has withdrawn from the case Filed by The Bank of Maine. (Fagone, Michael) (Entered: 03/31/2015)
03/31/2015265Notice of Appearance and Request for Notice by Timothy J. McKeon Esq. Filed by on behalf of The Bank of Maine. (McKeon, Timothy) (Entered: 03/31/2015)
01/22/2015264Withdrawal of Request for Notice by Mercedes-Benz Financial Services USA LLC f/k/a DCFS USA LLC. (BK Servicing, LLC) Modified on 1/23/2015 (mdw). (Entered: 01/22/2015)
09/26/2014263Debtor-In-Possession Monthly Operating Report for Filing Period August 2014 Filed by Ferraiolo Construction, Inc.. (Johnson, David) (Entered: 09/26/2014)
09/20/2014262BNC Certificate of Mailing - PDF Document (related document(s): 260 Order on Motion for Final Decree). Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014)
09/19/2014261BNC Certificate of Mailing - PDF Document (related document(s): 259 Order on Motion to Expedite Hearing). Notice Date 09/19/2014. (Admin.) (Entered: 09/20/2014)
09/18/2014260Order Granting Motion For Final Decree (Related Doc # 250) (mdw) (Entered: 09/18/2014)
09/17/2014259Order Granting Motion Expedite Hearing (Related Doc # 251) (mdw) (Entered: 09/17/2014)