Case number: 2:13-bk-20287 - Easton Starch Realty LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Easton Starch Realty LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Filed

    04/03/2013

  • Last Filing

    09/20/2013

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 13-20287

Assigned to: Chief Judge James B. Haines Jr.
Chapter 11
Voluntary
Asset

Date filed:  04/03/2013

Debtor

Easton Starch Realty LLC

398 Fore Street
Portland, ME 04101
CUMBERLAND-ME
Tax ID / EIN: 45-3146857

represented by
Joseph L. Goodman, Esq.

P.O. Box 7523
Portland, ME 04112
(207) 775-4335
Email: joe@goodmanlawfirm.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Room 302
Portland, ME 04101
represented by
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

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

Latest Dockets

Date Filed#Docket Text
04/03/2013Plan or Disclosure Statement Deadline Updated (related document(s): 1Voluntary Petition (Chapter 11) filed by Debtor Easton Starch Realty LLC). Chapter 11 Plan (Small Business) due by 9/30/2013. Disclosure Statement due by 9/30/2013. (kls) (Entered: 04/03/2013)
04/03/20135Meeting of Creditors. 341(a) meeting to be held on 5/7/2013 at 11:00 AM at U.S. Trustee's Room 302, Portland. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 8/5/2013. (kls) (Entered: 04/03/2013)
04/03/20134Order to Comply and Notice to Dismiss Case. Deficiency Requested: Schedules & Statements. Incomplete Filings due by 4/17/2013. (kls) (Entered: 04/03/2013)
04/03/20133Notice of Appearance and Request for Noticeby Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 04/03/2013)
04/03/20132Notice of Appearance and Request for Noticeby Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 04/03/2013)
04/03/20131Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Easton Starch Realty LLC. (Goodman, Joseph) (Entered: 04/03/2013)