Welcome to BusinessBankruptcies.com!

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

Maine Tool & Machine, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2018bk20615
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-18

Updated

10-9-19

Last Checked

10-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2019
Last Entry Filed
Sep 16, 2019

Docket Entries by Quarter

There are 75 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 15, 2019 66 Debtor-In-Possession Monthly Operating Report for Filing Period January, 2019 Filed by Maine Tool & Machine, LLC. (Keach, Christopher) (Entered: 02/15/2019)
Feb 27, 2019 67 Chapter 11 Small Business Plan Filed by Maine Tool & Machine, LLC (related document(s): Update Plan or Disclosure Statement Deadlines (Bk)). (Attachments: # 1 Exhibit 1 - Distribution and Contribution Spreadsheet) (Keach, Christopher) (Entered: 02/27/2019)
Feb 27, 2019 68 Chapter 11 Small Business Disclosure Statement Filed by Maine Tool & Machine, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit G) (Keach, Christopher) (Entered: 02/27/2019)
Feb 27, 2019 69 Proposed Order Filed by Maine Tool & Machine, LLC (related document(s):67 Ch 11 Small Business Plan filed by Debtor Maine Tool & Machine, LLC, 68 Small Business Disclosure Statement filed by Debtor Maine Tool & Machine, LLC). (Keach, Christopher) (Entered: 02/27/2019)
Feb 27, 2019 70 Debtor's Motion for Order Conditionally Approving Disclosure Statement and Setting Deadlines for Hearing on Final Approval of Disclosure Statement and Hearing on Confirmation of Plan, Filed by Maine Tool & Machine, LLC. Hearing scheduled for 3/20/2019 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 3/13/2019. (Attachments: # 1 Proposed Order # 2 Hearing Notice # 3 Certificate of Service) (Keach, Christopher) (Entered: 02/27/2019)
Mar 1, 2019 Change of Address for Creditor. Previous Address: Jason Mills, New Address: BCM Advisory Group Attn: Jason Mills 22 Monument Way Suite 401 Portland ME 04101. Filed by Maine Tool & Machine, LLC. (Molleur, James) (Entered: 03/01/2019)
Mar 4, 2019 Entry (related document(s): Change of Address filed by Debtor Maine Tool & Machine, LLC). No change was made to the address for Jason Mills, who is a consultant employed pursuant to order granting application to employ at DE 41. (rmp) (Entered: 03/04/2019)
Mar 12, 2019 U.S. Trustee's Consent Filed by Office of U.S. Trustee (related document(s):70 Generic Motion filed by Debtor Maine Tool & Machine, LLC). (Pincus, Jennifer) (Entered: 03/12/2019)
Mar 15, 2019 71 Debtor-In-Possession Monthly Operating Report for Filing Period February, 2019 Filed by Maine Tool & Machine, LLC. (Molleur, James) (Entered: 03/15/2019)
Mar 15, 2019 72 Order Conditionally Approving Disclosure Statement and Setting Deadlines for Hearing on Final Approval of Disclosure Statement and Hearing on Confirmation of Plan (Related Doc # 70) (mdw) (Entered: 03/15/2019)
Show 10 more entries
Apr 12, 2019 82 Certificate of Service (related document(s):80 Application for Compensation filed by Consultant Jason Mills, 81 Proposed Order filed by Consultant Jason Mills). (Molleur, James) (Entered: 04/12/2019)
Apr 16, 2019 83 Debtor-In-Possession Monthly Operating Report for Filing Period March, 2019 Filed by Maine Tool & Machine, LLC. (Keach, Christopher) (Entered: 04/16/2019)
May 3, 2019 Change of Address for Creditor. Previous Address: Jason Mils, New Address: Jason Mills 22 Monument Way Suite 401 Portland ME 04101. Filed by Maine Tool & Machine, LLC. (Molleur, James) (Entered: 05/03/2019)
May 7, 2019 84 Order Granting Application For Compensation (Related Doc # 80)Granting for BCM Advisory Group and Jason Mills, fees awarded: $9760.00, expenses awarded: $0.00 (rmp) (Entered: 05/07/2019)
May 8, 2019 85 Order Granting in Part Application For Compensation (Related Doc # 77)Granting for James F. Molleur, fees awarded: $38939.00, expenses awarded: $2087.98 (rmp) (Entered: 05/08/2019)
May 10, 2019 86 BNC Certificate of Mailing - PDF Document (related document(s):84 Order on Application for Compensation). Notice Date 05/09/2019. (Admin.) (Entered: 05/10/2019)
May 11, 2019 87 BNC Certificate of Mailing - PDF Document (related document(s):85 Order on Application for Compensation). Notice Date 05/10/2019. (Admin.) (Entered: 05/11/2019)
May 20, 2019 88 Debtor-In-Possession Monthly Operating Report for Filing Period April, 2019 Filed by Maine Tool & Machine, LLC. (Keach, Christopher) (Entered: 05/20/2019)
Jun 19, 2019 89 Debtor-In-Possession Monthly Operating Report for Filing Period May, 2019 Filed by Maine Tool & Machine, LLC. (Keach, Christopher) (Entered: 06/19/2019)
Jun 24, 2019 90 Declaration re: Certification of Voting on Debtor's Plan dated February 27, 2019, Filed by Maine Tool & Machine, LLC. (Keach, Christopher) (Entered: 06/24/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2018bk20615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Oct 29, 2018
Type
voluntary
Terminated
Sep 16, 2019
Updated
Oct 9, 2019
Last checked
Oct 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bangor Savings Bank
    Bruce Hochman, Esq.
    Central Maine Power
    Clifton D. Wilson
    Internal Revenue Service
    Isaacson & Raymond, P.A.
    Larochelle Properties LLC
    Maine Revenue Service
    Midcoast Reg'l Redevelopment Authority
    Midcoast Reg'l Redevelopment Authority
    Midcoast Reg'l Redevelopment Authority
    Midcoast Reg'l Redevelopment Authority
    Midcoast Reg'l Redevelopment Authority
    Midcoast Reg'l Redevelopment Authority
    Midcoast Reg'l Redevelopment Authority
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Maine Tool & Machine, LLC
    P.O. Box 129
    Lisbon Falls, ME 04252
    ANDROSCOGGIN-ME
    Tax ID / EIN: xx-xxx2804

    Represented By

    Christopher J. Keach
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: chris@molleurlaw.com
    James F. Molleur, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jim@molleurlaw.com

    U.S. Trustee

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

    Represented By

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2021 Rotary Auto Sales, LLC 11V 2:2021bk20188
    Oct 29, 2019 Arena Equity Investments, LLC 11 2:2019bk20554
    Nov 28, 2018 CREATIVE TRAVEL, INC. 7 2:2018bk20672
    Oct 10, 2018 Kestrel Tooling Company parent case 11 1:2018bk12319
    Oct 10, 2018 Kestrel Brunswick Corporation parent case 11 1:2018bk12317
    Oct 10, 2018 Kestrel Aircraft Company, Inc. parent case 11 1:2018bk12316
    Feb 2, 2018 Derek R. Libby, DO 11 2:2018bk20045
    Dec 11, 2017 Theriault Associates 7 2:2017bk20657
    Sep 27, 2017 Miller Industries, Inc. 7 2:17-bk-20518
    Oct 24, 2016 Austin Hotels, LLC 11 2:16-bk-20599
    Nov 23, 2015 Sports Trader, LLC 7 2:15-bk-20817
    Jun 16, 2015 Parkview Adventist Medical Center 11 2:15-bk-20442
    Mar 22, 2013 Dynamic Industries, Inc. 7 2:13-bk-20230
    May 4, 2012 Lyons-Hinkson Enterprises, Inc. 7 2:12-bk-20530
    Feb 15, 2012 Innovation Inc. 11 2:12-bk-20116