Case number: 1:20-bk-10093 - A.S. & C.B. Gould & Sons, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    A.S. & C.B. Gould & Sons, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    02/25/2020

  • Last Filing

    03/09/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, NTCAPR, CLOSED



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 20-10093

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/25/2020
Date reopened:  02/22/2022
Date terminated:  03/09/2022
Plan confirmed:  07/10/2020
341 meeting:  04/02/2020
Deadline for objecting to discharge:  06/01/2020

Debtor

A.S. & C.B. Gould & Sons, Inc., Debtor

9 Walton Mills Road
Cornville, ME 04976-6338
SOMERSET-ME
Tax ID / EIN: 01-0354942

represented by
D. Sam Anderson, Esq.

Bernstein Shur Sawyer & Nelson
100 Middle St., West Tower
Portland, ME 04101
(207) 774-1200
Fax : (207) 774-1127
Email: sanderson@bernsteinshur.com

Adam R. Prescott, Esq.

Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
PO Box 9729
Portland, ME 04104
207-228-7145
Email: aprescott@bernsteinshur.com

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

represented by
Jeffrey T. Piampiano, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207)772-1941
Fax : (207) 772-3627
Email: jpiampiano@dwmlaw.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

Latest Dockets

Date Filed#Docket Text
03/09/2022Bankruptcy Case Closed. (ljs) (Entered: 03/09/2022)
02/24/2022153BNC Certificate of Mailing - PDF Document (related document(s):152 Order on Motion to Reopen Chapter 11 Case). Notice Date 02/24/2022. (Admin.) (Entered: 02/25/2022)
02/22/2022152Order Granting United States Trustee's Motion To Reopen Case. The Subchapter V Trustee is hereby discharged from any further duties as Subchapter VTrustee. (Related Doc # 151) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(ljs) (Entered: 02/22/2022)
02/18/2022151U.S. Trustee's Motion to Reopen Chapter 11 Case . Receipt Number EXEMPT, Fee Amount $ 1167. Filed by Office of U.S. Trustee. (Attachments: # 1 Proposed Order) (Pincus, Jennifer) (Entered: 02/18/2022)
06/17/2021Bankruptcy Case Closed. (ljs) (Entered: 06/17/2021)
12/09/2020150Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $828019.34, Assets Exempt: Not Available, Claims Scheduled: $1664621.84, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1664621.84. Filed by Jeffrey T. Piampiano Esq.. (Piampiano, Jeffrey) (Entered: 12/09/2020)
11/12/2020149BNC Certificate of Mailing - PDF Document (related document(s):148 Order on Motion for Final Decree). Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020)
11/10/2020148Order Granting Motion For Final Decree (Related Doc # 142) (ljs) (Entered: 11/10/2020)
10/29/2020Receipt of Request for Certification of Doc(20-10093) [misc,2070] ( 11.00) Filing Fee. Receipt number 4329517. Fee amount 11.00. (re: Doc# ) (U.S. Treasury) (Entered: 10/29/2020)
10/29/2020Embossed Certification Request. Fee Amount $11 Filed by A.S. & C.B. Gould & Sons, Inc. (related document(s):128 Order on Motion to Modify Plan). (Prescott, Adam) (Entered: 10/29/2020)