Welcome to BusinessBankruptcies.com!

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

Easton Starch Realty LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20287
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-13

Updated

9-13-23

Last Checked

4-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2013
Last Entry Filed
Apr 3, 2013

Docket Entries by Year

Apr 3, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Easton Starch Realty LLC. (Goodman, Joseph) (Entered: 04/03/2013)
Apr 3, 2013 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: 04/03/2013)
Apr 3, 2013 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: 04/03/2013)
Apr 3, 2013 4 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Schedules & Statements. Incomplete Filings due by 4/17/2013. (kls) (Entered: 04/03/2013)
Apr 3, 2013 5 Meeting 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)
Apr 3, 2013 Plan or Disclosure Statement Deadline Updated (related document(s):1 Voluntary 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)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
11
Filed
Apr 3, 2013
Type
voluntary
Terminated
Sep 20, 2013
Updated
Sep 13, 2023
Last checked
Apr 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Finance Authority of Maine
    Fred W. Bopp, III, Esq.
    Jonathan Harris, Esq.
    Katahdin Trust Company
    Lambert Coffin
    Lawrence R. Clough, Esq.
    Starch Partners, LLC
    TTJR, LLC
    TTJR, LLC

    Parties

    Debtor

    Easton Starch Realty LLC
    398 Fore Street
    Portland, ME 04101
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx6857

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Dec 8, 2020 Atlantic Street Properties, LLC 11 2:2020bk20444
    Oct 20, 2020 Stanley-Trafton Holdings, LLC 11 2:2020bk20389
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    Jun 12, 2020 Burning Rose Land Development LLC 7 2:2020bk20220
    May 29, 2014 Minot Street Properties, LLC 11 2:14-bk-20395
    Sep 20, 2013 Preval Group, LLC 11 2:13-bk-20973
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    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