Docket Entries by Year
Jul 15, 2013 | 1 | Petition Chapter 11 Voluntary Petition. Receipt Number O, Fee Amount $0.00 Filed by Maine Management . Matrix List of Creditors due 7/22/2013. 20 Largest Unsecured Creditors due 7/29/2013. List of Equity Security Holders due 7/29/2013. Schedule A due 7/29/2013. Schedule B due 7/29/2013. Schedule D due 7/29/2013. Schedule E due 7/29/2013. Schedule F due 7/29/2013. Schedule G due 7/29/2013. Schedule H due 7/29/2013. Statement of Financial Affairs due 7/29/2013. Summary of schedules due 7/29/2013. Physical Street Address due 7/29/2013. Incomplete Filings due by 7/29/2013. (G., Jennifer) (Entered: 07/15/2013) | |
---|---|---|---|
Jul 15, 2013 | 2 | Statement of Social Security Number Received. Filed by Maine Management . (G., Jennifer) (Entered: 07/15/2013) | |
Jul 15, 2013 | 3 | Pro Se Statement Filed by Maine Management . (G., Jennifer) (Entered: 07/15/2013) | |
Jul 15, 2013 | 4 | Notice to Individual Debtor Primarily Consumer Debts Filed by Maine Management . (G., Jennifer) (Entered: 07/15/2013) | |
Jul 15, 2013 | 5 | Motion to Seal . Filed by Maine Management Represented by Self(Counsel). (G., Jennifer) (Entered: 07/15/2013) | |
Jul 15, 2013 | 6 | Chapter 11 Plan of Reorganization Filed by Maine Management . (G., Jennifer) (Entered: 07/15/2013) | |
Jul 15, 2013 | Receipt Number 237408, Fee Amount $1213 (related document(s)1) Chapter 11 Voluntary Petition. (G., Jennifer) (Entered: 07/15/2013) | ||
Jul 15, 2013 | 7 | Order Entered that unless the following missing documents are filed: Matrix List of Creditors due 7/22/2013. 20 Largest Unsecured Creditors due 7/29/2013. List of Equity Security Holders due 7/29/2013. Schedule A due 7/29/2013. Schedule B due 7/29/2013. Schedule D due 7/29/2013. Schedule E due 7/29/2013. Schedule F due 7/29/2013. Schedule G due 7/29/2013. Schedule H due 7/29/2013. Statement of Financial Affairs due 7/29/2013. Summary of schedules due 7/29/2013. Physical Street Address due 7/29/2013; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (G., Jennifer) (Entered: 07/15/2013) |
This case is closed and is no longer being updated.
Charmaine Prater-McCullum
aka Trustee for Fernando A. Colon
aka Trustee Charmaine Prater Colon
aka Trustee for S. Chiquetta Woods
aka Trustee Charmaine Prater Ezengiva
Maine Management
PRO SE
United States Trustee
Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411