Case number: 2:17-bk-20183 - SHEEPSCOT BAY BOAT CO. INC. - Maine Bankruptcy Court

Case Information
  • Case title

    SHEEPSCOT BAY BOAT CO. INC.

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Michael A. Fagone

  • Filed

    04/14/2017

  • Last Filing

    08/30/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 17-20183

Assigned to: Judge Michael A. Fagone
Chapter 7
Voluntary
Asset


Date filed:  04/14/2017
341 meeting:  05/15/2017

Debtor

SHEEPSCOT BAY BOAT CO. INC.

c/o Carroll L. Plummer
P.O. Box 378
Georgetown, ME 04548
SAGADAHOC-ME
Tax ID / EIN: 01-0364373

represented by
James F. Molleur, Esq.

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

Trustee

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112
207-791-3000

represented by
Bodie B. Colwell, Esq.

PretiFlaherty
One City Center
PO Box 9546
Portland, ME 04112
(207) 791-3245
Email: bcolwell@preti.com

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : (207) 791-3111
Email: amanhart@preti.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
08/30/201740Order Authorizing Trustee's Third Motion To Sell (Related Doc # 34) (amk) (Entered: 08/30/2017)
08/30/201739Trustee's Motion to Pay (Motion for Authority to Pay Keenan Auction Company) Filed by Anthony J. Manhart. Hearing scheduled for 9/28/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/21/2017. (Attachments: # 1 Exhibit A # 2 Hearing Notice # 3 Proposed Order) (Colwell, Bodie) (Entered: 08/30/2017)
08/05/201738BNC Certificate of Mailing - PDF Document (related document(s): 36 Order on Motion To Sell). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
08/05/201737BNC Certificate of Mailing - PDF Document (related document(s): 35 Notice to Sell filed by Trustee Anthony J. Manhart). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
08/03/201736Order Authorizing Trustee's Second Motion To Sell Property (Related Doc # 26) (amk) (Entered: 08/03/2017)
08/01/201735Notice to Sell (estate's interest in certain property of Debtor, namely mooring equipment) Hearing on Objections Only Filed by Anthony J. Manhart (related document(s): 34 Motion to Sell filed by Trustee Anthony J. Manhart). Hearing scheduled for 9/14/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/23/2017. (Colwell, Bodie) (Entered: 08/01/2017)
08/01/201734Trustee's Motion for Sale of Property under Sec. 363b, Rule 6004 (estate's interest in certain property of Debtor, namely mooring equipment) Filed by Anthony J. Manhart. Hearing scheduled for 9/14/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/23/2017. (Attachments: # 1 Hearing Notice # 2 Proposed Order) (Colwell, Bodie) (Entered: 08/01/2017)
07/31/2017Change of Address for Creditor. Previous Address: Rogers True Value P.O. Box 290 Bath, ME 04530-0290, New Address: Rogers True Value/Ace Hardware 55 Congress Street Bath, Maine 04530. Filed by SHEEPSCOT BAY BOAT CO. INC.. (Molleur, James) (Entered: 07/31/2017)
07/14/201733BNC Certificate of Mailing - PDF Document (related document(s): 30 Order on Motion To Sell). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017)
07/14/201732BNC Certificate of Mailing - PDF Document (related document(s): 28 Trustee's Notice of Assets filed by Trustee Anthony J. Manhart). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017)