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This case is closed and is no longer being updated.
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 |
House Island North Real Estate Holding Company, LLC
1 House Island
Portland, ME 04108
CUMBERLAND-ME
George J. Marcus, Esq.
Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: bankruptcy@marcusclegg.com
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101
Date Filed | Name = 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 |