Case number: 2:20-bk-20425 - House Island North Real Estate Holding Company, LL - Maine Bankruptcy Court

Case Information
  • Case title

    House Island North Real Estate Holding Company, LL

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    11/19/2020

  • Last Filing

    03/29/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 20-20425

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/19/2020
Date reopened:  03/14/2022
Date terminated:  03/29/2022
Debtor dismissed:  12/30/2020
341 meeting:  12/15/2020

Debtor

House Island North Real Estate Holding Company, LLC

1 House Island
Portland, ME 04108
CUMBERLAND-ME

represented by
David C. Johnson, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: bankruptcy@marcusclegg.com

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: bankruptcy@marcusclegg.com

Trustee

Tanya Sambatakos

Subchapter V Trustee
Molleur Law Office
190 Main St., 3rd Floor
Saco, ME 04072
(207) 283-3777

 
 
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
03/29/2022Bankruptcy Case re-Closed. (rmp) (Entered: 03/29/2022)
03/16/202254BNC Certificate of Mailing - PDF Document (related document(s):51 Order on Motion to Reopen Chapter 11 Case). Notice Date 03/16/2022. (Admin.) (Entered: 03/17/2022)
03/16/202253BNC Certificate of Mailing - PDF Document (related document(s):52 Amended Order). Notice Date 03/16/2022. (Admin.) (Entered: 03/17/2022)
03/14/202252Amended Order Granting U.S. Trustee's Motion to Reopen Case. Docketed to correct case number. (related document(s):51 Order on Motion to Reopen Chapter 11 Case). The Subchapter V Trustee is hereby discharged of her duties as Subchapter V Trustee. (rmp) (Entered: 03/14/2022)
03/14/202251Order Granting Motion To Reopen Chapter 11 Case (Related Doc # 50). The Subchapter V Trustee is hereby discharged of her duties as Subchapter V Trustee. (rmp) (Entered: 03/14/2022)
02/18/202250U.S. Trustee's Motion to Reopen Chapter 11 Case . Receipt Number EXEMPT, Fee Amount $ 1167. Filed by Office of U.S. Trustee. Hearing scheduled for 3/15/2022 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 3/7/2022. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Pincus, Jennifer) (Entered: 02/18/2022)
02/15/202249Chapter 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 14 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Tanya Sambatakos. (Sambatakos, Tanya) (Entered: 02/15/2022)
01/15/2021Bankruptcy Case Closed. (rmp) (Entered: 01/15/2021)
01/01/202148BNC Certificate of Mailing - PDF Document (related document(s):46 Order on Motion to Dismiss Case). Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021)
01/01/202147BNC Certificate of Mailing - PDF Document (related document(s):46 Order on Motion to Dismiss Case). Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021)