Welcome to BusinessBankruptcies.com!

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

QAD Investments, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2018bk20010
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-18

Updated

9-13-23

Last Checked

7-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jun 21, 2018

Docket Entries by Year

There are 11 older docket entries.

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

login purchase single case subscribe now

Feb 6, 2018 8 Order Granting Motion Expedite Hearing (Related Doc # 5) (kef) (Entered: 02/06/2018)
Feb 6, 2018 9 Order Granting Motion For Relief From Stay filed by Agnes Crooke, Mary McAlister (Related Doc # 6) (kef) (Entered: 02/06/2018)
Feb 9, 2018 10 BNC Certificate of Mailing - PDF Document (related document(s):8 Order on Motion to Expedite Hearing). Notice Date 02/08/2018. (Admin.) (Entered: 02/09/2018)
Feb 9, 2018 11 BNC Certificate of Mailing - PDF Document (related document(s):9 Order on Motion For Relief From Stay). Notice Date 02/08/2018. (Admin.) (Entered: 02/09/2018)
Feb 9, 2018 12 Trustee's Abandonment of Property Objection due 3/23/2018 Filed by Nathaniel R. Hull Esq.. (Attachments: # 1 Certificate of Service) (Hull, Nathaniel) (Entered: 02/09/2018)
Feb 12, 2018 13 BNC Certificate of Mailing - PDF Document (related document(s):12 Ch. 07 Trustee's Abandonment of Property filed by Trustee Nathaniel R. Hull). Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018)
Feb 16, 2018 Meeting of Creditors Continued - to be held on 4/6/2018 at 12:00 PM at U.S. Trustee's Suite 300, Portland. (Hull, Nathaniel) (Entered: 02/16/2018)
Feb 26, 2018 14 Trustee's Application to Employ Michael B. Carey & Tranzon Auction Properties as Auctioneer Filed by Nathaniel R. Hull Esq.. (Attachments: # 1 Exhibit A - Tranzon Proposal # 2 Proposed Order # 3 Declaration of Michael Carey # 4 Certificate of Service) (Hull, Nathaniel) (Entered: 02/26/2018)
Feb 27, 2018 15 Order Granting Application to Employ Michael B. Carey & Tranzon Auction Properties as Auctioneer (Related Doc # 14) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(kef) (Entered: 02/27/2018)
Mar 2, 2018 16 BNC Certificate of Mailing - PDF Document (related document(s):15 Order on Application to Employ). Notice Date 03/01/2018. (Admin.) (Entered: 03/02/2018)
Show 10 more entries
Apr 9, 2018 25 Certificate of Service (related document(s):23 Motion to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq., 24 Notice to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq.). (Hull, Nathaniel) (Entered: 04/09/2018)
Apr 9, 2018 Receipt of Motion to Sell(18-20010) [motion,msell] ( 181.00) Filing Fee. Receipt number 4053933. Fee amount 181.00. (re: Doc# 23) (U.S. Treasury) (Entered: 04/09/2018)
Apr 12, 2018 26 BNC Certificate of Mailing - PDF Document (related document(s):24 Notice to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq.). Notice Date 04/11/2018. (Admin.) (Entered: 04/12/2018)
May 1, 2018 Agreed Request to Continue Hearing . Hearing previously set for 5/8/2018. Agreed continuance Filed by Nathaniel R. Hull, Esq. (related document(s):23 Motion to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq., 24 Notice to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq.). Hearing scheduled for 5/22/2018 at 09:00 AM at Bankruptcy Courtroom, Portland. (Hull, Nathaniel) (Entered: 05/01/2018)
May 1, 2018 27 Notice of Appearance and Request for Notice by F. Bruce Sleeper Esq. Filed by on behalf of TD Bank, N.A.. (Sleeper, F. Bruce) (Entered: 05/01/2018)
May 1, 2018 28 Limited Objection Filed by TD Bank, N.A. (related document(s):23 Motion to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq.). (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Mortgage) (Sleeper, F. Bruce) (Entered: 05/01/2018)
May 21, 2018 29 Proposed Order Filed by Nathaniel R. Hull Esq. (related document(s):23 Motion to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq., 24 Notice to Sell filed by Trustee's Attor Nathaniel R. Hull, Esq.). (Attachments: # 1 Certificate of Service) (Hull, Nathaniel) (Entered: 05/21/2018)
May 22, 2018 Consent Filed by TD Bank, N.A. (related document(s):29 Proposed Order filed by Trustee Nathaniel R. Hull). (Sleeper, F. Bruce) (Entered: 05/22/2018)
May 22, 2018 30 Minute Entry re: (related document(s): 23 Trustee's Motion to Sell); Appearance: Nathaniel R. Hull. Motion GRANTED; Order to enter. (MEP) (Entered: 05/22/2018)
May 22, 2018 31 PDF with attached Audio File. Court Date & Time [ 5/22/2018 9:25:55 AM ]. File Size [ 1105 KB ]. Run Time [ 00:03:04 ]. (courtaudio). (Entered: 05/22/2018)

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
2:2018bk20010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 16, 2018
Type
voluntary
Terminated
Nov 19, 2019
Updated
Sep 13, 2023
Last checked
Jul 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agnes Crooke
    Casco Federal Credit Union
    CUSO Mortgage Corporation
    Darcie P.L. Beaudin, Esq.
    Dennis McAlister
    Mark A. Bower, Esq.
    Mary McAlister
    Robin Lawson
    Russell L. Glidden
    T.D. Bank
    Town of Gorham

    Parties

    Debtor

    QAD Investments, Inc.
    P.O. Box 1185
    Westbrook, ME 04098
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx0517

    Represented By

    Charlene E. Philbrook, Esq.
    49 Waterhouse Road
    Dayton, ME 04005
    207.710.0250
    Fax : 207.510.8089
    Email: bar90ma@netscape.net

    Trustee

    Nathaniel R. Hull, Esq.
    Verrill Dana, LLP
    One Portland Square
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 253-4726

    Represented By

    Nathaniel R. Hull, Esq.
    Verrill Dana LLP
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 774-4000
    Fax : (207) 774-7499
    Email: nhull@verrilldana.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 27 Cosmo LLC 7 2:2024bk20055
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Mar 12, 2015 Porter Building Systems, Inc. 7 2:15-bk-20140
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598