Welcome to BusinessBankruptcies.com!

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

Oak Knoll Associates, L.P.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20205
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-13

Updated

9-13-23

Last Checked

3-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2013
Last Entry Filed
Mar 18, 2013

Docket Entries by Year

Mar 18, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Oak Knoll Associates, L.P.. Chapter 11 Plan due by 07/16/2013. Disclosure Statement due by 07/16/2013. (Olson, Richard) (Entered: 03/18/2013)
Mar 18, 2013 Receipt of Voluntary Petition (Chapter 11)(13-20205) [misc,volp11a] (1213.00) Filing Fee. Receipt number 3104084. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/18/2013)
Mar 18, 2013 2 Action Taken by Manager Filed by Oak Knoll Associates, L.P. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Oak Knoll Associates, L.P.). (Olson, Richard) (Entered: 03/18/2013)
Mar 18, 2013 3 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 03/18/2013)
Mar 18, 2013 4 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 03/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20205
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 18, 2013
Type
voluntary
Terminated
Oct 5, 2021
Updated
Sep 13, 2023
Last checked
Mar 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Connecticut Housing Financing Authoirty
    Gleichman & Co., Inc.
    Kelly Remmel & Zimmerman
    Landmark America Illinois, LLC
    Marcus Clegg & Mistretta
    Navarino Capital Management, LLC
    Navarino Capital Management, LLC
    Ostrow Reisin Berk and Abrams
    Robert A. Harris
    Rome McGuigan
    Stanford Management, LLC

    Parties

    Debtor

    Oak Knoll Associates, L.P.
    One Canal Plaza, Suite 600
    Portland, Me 04101
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx1023

    Represented By

    Richard P. Olson, Esq.
    Perkins Olson, PA
    32 Pleasant Street
    P.O. Box 449
    Portland, ME 04112
    (207) 871-7159
    Email: rolson@perkinsolson.com

    U.S. Trustee

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

    Represented By

    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
    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

    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
    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
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352