Case number: 2:14-bk-20092 - Broadway Self-Storage, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Broadway Self-Storage, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Filed

    02/26/2014

  • Last Filing

    02/27/2015

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 14-20092

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  02/26/2014

Debtor

Broadway Self-Storage, Inc.

2092 Broadway
South Portland, ME 04106
CUMBERLAND-ME
Tax ID / EIN: 01-0536411
dba
Broadway Propane Company


represented by
Jessica Ann Lewis, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: Jessica@molleurlaw.com

James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: jim@molleurlaw.com

Barry E. Schklair, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Email: barry@molleurlaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, 3rd Floor
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
02/27/2015Bankruptcy Case Closed. (rmp)
02/23/2015260Debtor-In-Possession Monthly Operating Report for Filing Period February 1 - 18, 2015 Filed by Broadway Self-Storage, Inc.. (Lewis, Jessica)
02/20/2015259BNC Certificate of Mailing - PDF Document (related document(s):[257] Final Decree). Notice Date 02/20/2015. (Admin.)
02/19/2015258BNC Certificate of Mailing - PDF Document (related document(s):[256] Order on Application for Compensation). Notice Date 02/19/2015. (Admin.)
02/18/2015257Final Decree in Chapter 11 Case. (rmp)
02/17/2015256Order Granting Final Application For Compensation (Related Doc [253])Granting for Andrew R. Sarapas, Molleur Law Office, fees awarded: $12636.50, expenses awarded: $0.00 (rmp) Modified on 2/17/2015 (rmp).
02/03/2015255Debtor-In-Possession Monthly Operating Report for Filing Period January, 2015 Filed by Broadway Self-Storage, Inc.. (Sarapas, Andrew)
02/03/2015254Debtor-In-Possession Monthly Operating Report for Filing Period December, 2014 Filed by Broadway Self-Storage, Inc.. (Sarapas, Andrew)
01/21/2015Hearing Set (related document(s):[253] Final Application for Compensation filed by Debtor Broadway Self-Storage, Inc.). Hearing scheduled for 2/25/2015 at 11:30 AM at Bankruptcy Courtroom, Portland. Objections due by 2/10/2015. Docketed to place matter in calendar events from hearing notice filed with fee application. (rmp)
01/20/2015253Final Application for Compensation for legal services for Andrew R. Sarapas Esq., Debtor's Attorney, period: 11/7/2014 to 1/20/2015, fee: $12,636.50, expenses: $0. Filed by Andrew R. Sarapas Esq.. (Attachments: # (1) Exhibit A & B # (2) Hearing Notice # (3) Proposed Order # (4) Certificate of Service) (Sarapas, Andrew)