Case number: 2:11-bk-21735 - Lakeside 19, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Lakeside 19, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Filed

    12/13/2011

  • Last Filing

    10/16/2014

  • Asset

    Yes

Docket Header
NTCAPR



U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 11-21735

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  12/13/2011
Plan confirmed:  11/07/2013

Debtor

Lakeside 19, LLC

212 Mid Tech Drive W
Yarmouth, MA 02673
YORK-ME
Tax ID / EIN: 02-0606185

represented by
Richard P. Olson, Esq.

Perkins Olson, PA
32 Pleasant Street
P.O. Box 449
Portland, ME 04112
(207) 871-7159
Email: rolson@perkinsolson.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Room 302
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
02/11/2014Consent Filed by The Bank of Maine (related document(s): 122Proposed Order filed by Debtor Lakeside 19, LLC). (Brooks, Christopher) (Entered: 02/11/2014)
02/10/2014129Order Granting Motion for Authority To Sell Assets and Approve Auction and Sale Procedures. (Related Doc # 104) (rmp) (Entered: 02/10/2014)
02/10/2014128Order Granting Application to Employ Tranzon Auction Properties as Auctioneer (Related Doc # 109) (rmp) (Entered: 02/10/2014)
02/08/2014127BNC Certificate of Mailing - PDF Document (related document(s): 118Order on Motion to Expedite Hearing). Notice Date 02/08/2014. (Admin.) (Entered: 02/09/2014)
02/08/2014126BNC Certificate of Mailing - PDF Document (related document(s): 117Order on Motion to Expedite Hearing). Notice Date 02/08/2014. (Admin.) (Entered: 02/09/2014)
02/08/2014125BNC Certificate of Mailing - PDF Document (related document(s): 116Order on Motion to Expedite Hearing). Notice Date 02/08/2014. (Admin.) (Entered: 02/09/2014)
02/07/2014124Proposed Order Filed by Lakeside 19, LLC (related document(s): 109Application to Employ filed by Debtor Lakeside 19, LLC). (Attachments: # 1Certificate of Service) (Olson, Richard) (Entered: 02/07/2014)
02/07/2014123Proposed Order Filed by Lakeside 19, LLC (related document(s): 104Motion to Sell filed by Debtor Lakeside 19, LLC). (Attachments: # 1Certificate of Service) (Olson, Richard) (Entered: 02/07/2014)
02/07/2014122Proposed Order Filed by Lakeside 19, LLC (related document(s): 103Motion for Relief From Stay filed by Creditor The Bank of Maine). (Attachments: # 1Certificate of Service) (Olson, Richard) (Entered: 02/07/2014)
02/06/2014118Order Granting Motion to Expedite Hearing and Shorten Objection Period. (Related Doc # 110) (rmp) (Entered: 02/06/2014)