Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

32 Thomas Street, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2019bk20054
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-19

Updated

9-13-23

Last Checked

3-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 18, 2019
Last Entry Filed
Feb 18, 2019

Docket Entries by Quarter

Feb 15, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by 32 Thomas Street, LLC. Incomplete Filings due by 03/1/2019. Chapter 11 Plan due by 06/17/2019. Disclosure Statement due by 06/17/2019. (Zahradka, Lindsay) (Entered: 02/15/2019)
Feb 15, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20054) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4150678. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/15/2019)
Feb 15, 2019 2 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 02/15/2019)
Feb 15, 2019 3 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 02/15/2019)
Feb 15, 2019 4 Meeting of Creditors. 341(a) meeting to be held on 3/12/2019 at 10:00 AM at U.S. Trustee's Suite 300, Portland. Last day to oppose 523 discharge is 5/13/2019. 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 6/10/2019. (kef) (Entered: 02/15/2019)
Feb 15, 2019 5 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Incomplete Filings. Statement of Financial Affairs due 3/1/2019. Incomplete Filings due by 3/1/2019. (kef) (Entered: 02/15/2019)
Feb 15, 2019 6 Notice of Appearance and Request for Notice with incorporated certificate of service by Jeremy R. Fischer Filed by on behalf of Coastal Realty Capital, LLC. (Fischer, Jeremy) (Entered: 02/15/2019)
Feb 15, 2019 7 Motion to Dismiss Case or Alternatively, For Stay Relief Filed by Coastal Realty Capital, LLC. (Attachments: # 1 Proposed Order) (Fischer, Jeremy) (Entered: 02/15/2019)
Feb 15, 2019 8 Debtor's Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by 32 Thomas Street, LLC. (Attachments: # 1 Proposed Order) (Desai, Roma) (Entered: 02/15/2019)
Feb 15, 2019 9 Motion to Expedite Hearing Filed by Coastal Realty Capital, LLC (related document(s):7 Motion to Dismiss Case filed by Creditor Coastal Realty Capital, LLC). Hearing scheduled for 2/22/2019 at 10:00 AM at Bankruptcy Courtroom, Portland. Objections due by 2/21/2019. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Fischer, Jeremy) (Entered: 02/15/2019)
Feb 15, 2019 10 Certificate of Service (related document(s):7 Motion to Dismiss Case filed by Creditor Coastal Realty Capital, LLC, 9 Motion to Expedite Hearing filed by Creditor Coastal Realty Capital, LLC). (Fischer, Jeremy) (Entered: 02/15/2019)
Feb 15, 2019 11 Debtor's Chapter 11 First Day Motion / Motion for Order (I) Authorizing the Debtor to (A) Obtain Postpetition Financing on an Interim Basis and (B) Grant the Postpetition Lender a Subordinated Lien on the Debtor's Assets, (II) Modifying the Automatic Stay, and (III) Scheduling a Final Hearing Authorizing Financing on a Final Basis Pursuant to Bankruptcy Rule 4001 Filed by 32 Thomas Street, LLC. (Attachments: # 1 Exhibit A - Promissory Note # 2 Exhibit B - 13 Week Budget # 3 Proposed Order) (Zahradka, Lindsay) (Entered: 02/15/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2019bk20054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Feb 15, 2019
Type
voluntary
Terminated
Jun 24, 2019
Updated
Sep 13, 2023
Last checked
Mar 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Fire Protection Services
    Central Maine Power
    CENTRAL MAINE POWER COMPANY
    City of Portland
    City of Portland
    City of Portland Maine
    City of Portland Maine Public Works
    City of Portland Stormwater
    Coastal Realty Capital, LLC
    Cunningham Security Systems
    DiMillo's Old Port Marina, Inc.
    DiMillo's Old Port Marina, Inc.
    DiMillo's Old Port Marina, Inc.
    DiMillo's Old Port Marina, Inc.
    DiMillo's Old Port Marina, Inc.
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    32 Thomas Street, LLC, Debtor
    32 Thomas Street
    Portland, ME 04102
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx2596

    Represented By

    Roma N. Desai, Esq.
    Bernstein, Shur, Sawyer & Nelson P.A.
    100 Middle Street
    P.O. Box 9729
    Portland, ME 04104
    (207) 228-7325
    Fax : (207) 774-1127
    Email: rdesai@bernsteinshur.com
    Lindsay K. Zahradka
    Bernstein, Shur, Sawyer & Nelson, PA
    100 Middle Street, West Tower
    P.O. Box 9729
    Portland, ME 04104
    207-774-1200
    Fax : 207-774-1127
    Email: lzahradka@bernsteinshur.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2022 COFFEE AND A CLASSIC LLC 7 2:2022bk20166
    Dec 8, 2020 Atlantic Street Properties, LLC 11 2:2020bk20444
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    Jun 12, 2020 Burning Rose Land Development LLC 7 2:2020bk20220
    Aug 9, 2019 FARM FRESH CONNECTION, LLC 7 2:2019bk20407
    Jun 18, 2019 Express Solutions, LLC 11 2:2019bk20306
    Mar 28, 2018 Tempo Dulu, LLC 11 2:2018bk20157
    Sep 11, 2015 Meridian Medical Systems LLC 11 2:15-bk-20640
    Jul 16, 2015 Joseph McMahon Corporation 7 2:15-bk-20516
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Sep 11, 2012 Fort Halifax Associates Limited Partnership 11 2:12-bk-21127
    Sep 11, 2012 Skowhegan Housing Limited Partnership 11 2:12-bk-21126
    Sep 11, 2012 Green Acres Limited Partnership 11 2:12-bk-21125
    Sep 11, 2012 Farmingdale Housing Limited Partnership 11 2:12-bk-21123
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352