Welcome to BusinessBankruptcies.com!

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

House Island North Real Estate Holding Company, LL

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2020bk20425
TYPE / CHAPTER
Voluntary / 11V

Filed

11-19-20

Updated

9-13-23

Last Checked

12-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 19, 2020

Docket Entries by Quarter

Nov 19, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1717 Filed by House Island North Real Estate Holding Company, LLC. Chapter 11 Plan Small Business Subchapter V Due by 02/17/2021. (Marcus, George) (Entered: 11/19/2020)
Nov 19, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20425) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4334651. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/19/2020)
Nov 19, 2020 2 Matrix Filed by House Island North Real Estate Holding Company, LLC. (Marcus, George) (Entered: 11/19/2020)
Nov 19, 2020 3 Chapter 11 First Day Motion For Use of Cash Collateral Filed by House Island North Real Estate Holding Company, LLC. Hearing scheduled for 11/24/2020 at 01:30 PM at Bankruptcy Courtroom, Portland. Objections due by 11/23/2020. (Attachments: # 1 Exhibit A - Cash Plan # 2 Proposed Order # 3 Hearing Notice) (Marcus, George) (Entered: 11/19/2020)
Nov 19, 2020 4 Motion to Expedite Hearing on Debtor's Motion for Use of Cash Collateral Filed by House Island North Real Estate Holding Company, LLC (related document(s):3 Chapter 11 First Day Motion filed by Debtor House Island North Real Estate Holding Company, LLC). Hearing scheduled for 11/24/2020 at 01:30 PM at Bankruptcy Courtroom, Portland. Objections due by 11/23/2020. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Marcus, George) (Entered: 11/19/2020)
Nov 19, 2020 5 Notice of Appearance and Request for Notice with Certificate of Service by Randy J. Creswell Esq. Filed by on behalf of Three Palms Design Build, LLC. (Creswell, Randy) (Entered: 11/19/2020)
Nov 19, 2020 6 Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by on behalf of Realpro Management Corporation. (Fischer, Jeremy) (Entered: 11/19/2020)
Nov 19, 2020 7 Notice of Appearance and Request for Notice by Jay S. Geller Filed by on behalf of Realpro Management Corporation. (Geller, Jay) (Entered: 11/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2020bk20425
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Nov 19, 2020
Type
voluntary
Terminated
Mar 29, 2022
Updated
Sep 13, 2023
Last checked
Dec 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AP Keaton
    AP Keaton
    Atlantic Comfort Systems
    City of Portland
    Duncan McAllister
    Foggs Water Taxi & Charters
    George Gordon
    Lisa Curran
    Portland Water District
    RealPro Management Corporation
    Seacoast Electric Company
    Seneschal, LLC
    Strategic Media
    Three Palms Design Build, LLC

    Parties

    Debtor

    House Island North Real Estate Holding Company, LLC
    1 House Island
    Portland, ME 04108
    CUMBERLAND-ME

    Represented By

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

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Nguoi Dep, LLC 11V 2:2024bk20046
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Oct 20, 2020 Stanley-Trafton Holdings, LLC 11 2:2020bk20389
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    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
    May 22, 2013 Kactoos, LLC 7 1:13-bk-21919
    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 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