Welcome to BusinessBankruptcies.com!

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

Fort Halifax Associates Limited Partnership

COURT
Maine Bankruptcy Court
CASE NUMBER
2:12-bk-21127
TYPE / CHAPTER
Voluntary / 11

Filed

9-11-12

Updated

9-13-23

Last Checked

9-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 12, 2012
Last Entry Filed
Sep 11, 2012

Docket Entries by Year

Sep 11, 2012 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046 Filed by Fort Halifax Associates Limited Partnership. Chapter 11 Plan due by 01/9/2013. Disclosure Statement due by 01/9/2013. (Marcus, George) (Entered: 09/11/2012)
Sep 11, 2012 Receipt of Voluntary Petition (Chapter 11)(12-21127) [misc,volp11a] (1046.00) Filing Fee. Receipt number 2858677. Fee amount 1046.00. (U.S. Treasury) (Entered: 09/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:12-bk-21127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
11
Filed
Sep 11, 2012
Type
voluntary
Terminated
Oct 17, 2013
Updated
Sep 13, 2023
Last checked
Sep 12, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fort Halifax Associates Limited Partnership
    245 Commercial Street 4th Floor
    Portland, ME 04101
    CUMBERLAND-ME

    Represented By

    George J. Marcus, Esq.
    Marcus, Clegg & Mistretta, PA
    One Canal Plaza
    Suite 600
    Portland, ME 04101-4102
    (207) 828-8000
    Email: bankruptcy@mcm-law.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    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
    Apr 3, 2013 Easton Starch Realty LLC 11 2:13-bk-20287
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    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