MPR Summers, Inc.
Debtor: MPR Summers and MPR Summers, Inc.
Us Trustee: Office of U.S. Trustee
Trustee: Tanya Sambatakos
Case Number: 2:2020bk20388
Filed: October 20, 2020
Court: U.S. Bankruptcy Court for the District of Maine
Presiding Judge: Michael A Fagone
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 17, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 17, 2020 Filing 90 PDF with attached Audio File. Court Date & Time [ 12/17/2020 2:45:25 PM ]. File Size [ 14629 KB ]. Run Time [ 00:40:38 ]. (courtaudio).
December 17, 2020 Filing 89 Minute Entry re: (related document(s): #72 Application to Employ filed by MPR Summers, Inc.) Appearances: Kellie W. Fisher, Richard P. Olson, Jeffrey T. Piampiano, Jennifer H. Pincus Esq., Adam R. Prescott. Matter taken under advisement. (LJS)
December 17, 2020 Filing 88 Minute Entry re: (related document(s): #7 Sec. 1188(c) Status Conference) Appearances: Kellie W. Fisher, Richard P. Olson, Jennifer H. Pincus, Adam R. Prescott, Tanya Sambatakos. Status conference held and concluded. (LJS)
December 15, 2020 Filing 87 Debtor-In-Possession Monthly Operating Report for Filing Period November 1-30, 2020 Filed by MPR Summers, Inc.. (Husar, Kaitlyn)
December 10, 2020 Filing 86 Creditor's Objection to Application to Employ Filed by Mara Underwood-Briskin (related document(s):#72 Application to Employ filed by Debtor MPR Summers, Inc.). (Olson, Richard)
December 8, 2020 Filing 85 Amended Certificate of Service (related document(s):#83 Amended Creditor Matrix (Fee) filed by Debtor MPR Summers, Inc.). (Prescott, Adam)
December 7, 2020 Filing 84 Certificate of Service (related document(s):#83 Amended Creditor Matrix (Fee) filed by Debtor MPR Summers, Inc.). (Prescott, Adam)
December 7, 2020 Filing 83 Amendment to List of Creditors. Fee Amount $ 32. Filed by MPR Summers, Inc.. (Prescott, Adam)
December 7, 2020 Receipt of Amended Creditor Matrix (Fee)(20-20388) [misc,amdcm] ( 32.00) Filing Fee. Receipt number 4337943. Fee amount 32.00. (re: Doc#83) (U.S. Treasury)
December 4, 2020 Filing 82 Pre-Status Conference Report Filed by MPR Summers, Inc.. (Husar, Kaitlyn)
December 4, 2020 Entry (related document(s):#80 Amended Schedules Statements filed by Debtor MPR Summers, Inc.). Schedules have been filed which add Creditors. Pursuant to D. Me. LBR 1009-1 a Supplemental Matrix is required. In addition, the added creditors must be added to creditor maintenance. Counsel is also requested to file a certificate of service indicating the added creditors were sent notice of the case commencement/341 notice. (rmp)
December 4, 2020 Corrective Entry. Reason for Entry: Incorrect filing event used. Correct event is Bankruptcy Events Misc > Pre-Status Conference Report. Document stricken from ECF system. Counsel is requested to refile. (related document(s):#81 Document filed by Debtor MPR Summers, Inc.). (rmp)
December 3, 2020 Filing 81 Status Report of MPR Summers Inc. in Accordance With 11 U.S.C. Sec. 1188(c) and Order Setting Status Conference Filed by MPR Summers, Inc. (related document(s): 6 Order Setting Status Conference). (Husar, Kaitlyn) Modified on 12/4/2020 (rmp).
December 3, 2020 Filing 80 Amended Schedules Statements filed: Schedule AB, Schedule EF, Summary of Assets and Liabilities, Declaration Concerning Debtors Schedules, for Non-Individual. Fee Amount $ 32. Filed by MPR Summers, Inc.. (Husar, Kaitlyn)
December 3, 2020 Receipt of Amended Schedules Statements(20-20388) [misc,amdsch] ( 32.00) Filing Fee. Receipt number 4337453. Fee amount 32.00. (re: Doc#80) (U.S. Treasury)
November 20, 2020 Filing 79 Notice of Appearance and Request for Notice by Jeffrey T. Piampiano Esq. Filed by on behalf of Town of Hiram. (Piampiano, Jeffrey)
November 20, 2020 Filing 78 Certificate of Service (related document(s):#76 Document filed by Debtor MPR Summers, Inc.). (Husar, Kaitlyn)
November 20, 2020 Filing 77 Certificate of Service (related document(s):#75 Hearing (Bk) filed by Debtor MPR Summers, Inc.). (Husar, Kaitlyn)
November 20, 2020 Entry (related document(s):#75 Hearing (Bk) filed by Debtor MPR Summers, Inc.). No certificate of service has been filed. (rmp)
November 19, 2020 Filing 76 Notice of Receipt of Funds From Maine Economic Recovery Grant Filed by MPR Summers, Inc. (related document(s):#65 Order on Document). (Husar, Kaitlyn)
November 19, 2020 Filing 75 Notice of Hearing Filed by MPR Summers, Inc. (related document(s):#72 Application to Employ filed by Debtor MPR Summers, Inc.). Hearing scheduled for 12/17/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 12/10/2020. (Husar, Kaitlyn)
November 19, 2020 Filing 74 U.S. Trustee's Objection to Application for Order, Pursuant to Sections 327 and 328 of the Bankruptcy Code, Authorizing Employment of Bernstein, Shur, Sawyer & Nelson, P.A., as Attorneys for the Debtor Effective as of October 20, 2020, Filed by Office of U.S. Trustee (related document(s):#72 Application to Employ filed by Debtor MPR Summers, Inc.). (Pincus, Jennifer)
November 19, 2020 Filing 73 Certificate of Service (related document(s):#72 Application to Employ filed by Debtor MPR Summers). (Husar, Kaitlyn)
November 19, 2020 Entry (related document(s):#72 Application to Employ filed by Debtor MPR Summers, Inc.). Filing counsel is requested to notice the application for hearing. (rmp)
November 18, 2020 Filing 72 Application to Employ Bernstein, Shur, Sawyer & Nelson, P.A. as Attorneys for the Debtor Effective as of October 20, 2020 Filed by MPR Summers. (Attachments: #1 Exhibit A #2 Proposed Order) (Husar, Kaitlyn)
November 18, 2020 Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee (related document(s):#5 Meeting of Creditors Chapter 11). (Morrell, Stephen)
November 16, 2020 Filing 71 Debtor-In-Possession Monthly Operating Report for Filing Period October 20-31, 2020 Filed by MPR Summers. (Husar, Kaitlyn)
November 15, 2020 Filing 70 BNC Certificate of Mailing - PDF Document (related document(s):#63 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 11/15/2020. (Admin.)
November 15, 2020 Filing 69 BNC Certificate of Mailing - PDF Document (related document(s):#65 Order on Document). Notice Date 11/15/2020. (Admin.)
November 15, 2020 Filing 68 BNC Certificate of Mailing - PDF Document (related document(s):#64 Generic Order). Notice Date 11/15/2020. (Admin.)
November 13, 2020 Filing 67 Certificate of Service (related document(s):#65 Order on Document). (Husar, Kaitlyn)
November 13, 2020 Filing 66 Certificate of Service (related document(s):#64 Generic Order). (Husar, Kaitlyn)
November 13, 2020 Filing 65 Final Order Granting Debtor's Motion for Authority to Use Cash Collateral on an Interim Basis and Then on a Final Basis Following a Final Hearing (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers) (ljs)
November 13, 2020 Opinion or Order Filing 64 Order Granting Motion for an Order (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Services, (B) Approving the Form of Adequate Assurance Proposed by the Debtor, and (C) Establishing Procedures for Resolving Certain Disputes (Related Doc #42) (tll)
November 13, 2020 Opinion or Order Filing 63 Order Authorizing the Debtor to (A) Maintain Existing Insurance Programs and Pay Obligations Arising Therefrom; and (B) Renew, Revise, Extend, Supplement, Change or Enter Into New Insurance Policies (Related Doc #9) (tll)
November 13, 2020 Filing 62 Minute Entry re: (related document(s): #42 Motion for Order re: Utilities filed by MPR Summers) Appearances: Jeremy R. Fischer, Kaitlyn M. Husar, Richard P. Olson. Motion granted. Order to issue. (LJS)
November 13, 2020 Filing 61 MINUTE ORDER re: (related document(s): #43 Motion to Expedite Hearing filed by MPR Summers) Appearances: Jeremy R. Fischer, Kaitlyn M. Husar, Richard P. Olson. Motion granted. /s/ Michael A. Fagone, United States Bankruptcy Judge (LJS)
November 13, 2020 Filing 60 Minute Entry re: (related document(s): #9 Motion to Maintain Existing Insurance Policies filed by MPR Summers) Appearances: Jeremy R. Fischer, Kaitlyn M. Husar Esq., Richard P. Olson. Motion granted. Order to enter. (LJS)
November 13, 2020 Filing 59 Minute Entry re: (related document(s): #8 Motion to Use Cash Collateral filed by MPR Summers) Appearances: Jeremy R. Fischer, Kaitlyn M. Husar, Richard P. Olson Esq. Trial held and concluded. Motion granted for reasons articulated on the record. Continued hearing scheduled for 01/14/2021 at 02:00 PM Telephonically. Order to issue. Witness/Exhibit List attached. (LJS)
November 13, 2020 Filing 58 PDF with attached Audio File. Court Date & Time [ 11/13/2020 11:30:15 AM ]. File Size [ 24366 KB ]. Run Time [ 01:07:41 ]. (courtaudio).
November 13, 2020 Filing 57 PDF with attached Audio File. Court Date & Time [ 11/13/2020 10:03:08 AM ]. File Size [ 26345 KB ]. Run Time [ 01:13:11 ]. (courtaudio).
November 12, 2020 Filing 56 Certificate of Service (related document(s):#53 Schedules and Statements filed by Debtor MPR Summers, Summary Assets and Liabilities, Disclosure of Compensation of Attorney for Debtor, #54 Document filed by Debtor MPR Summers, #55 Amended Creditor Matrix (Fee) filed by Debtor MPR Summers). (Husar, Kaitlyn)
November 11, 2020 Filing 55 Amendment to List of Creditors. Fee Amount $ 31. Filed by MPR Summers. (Husar, Kaitlyn)
November 11, 2020 Filing 54 Signature Page Filed by MPR Summers (related document(s):#53 Schedules and Statements filed by Debtor MPR Summers, Summary Assets and Liabilities, Disclosure of Compensation of Attorney for Debtor). (Husar, Kaitlyn)
November 11, 2020 Receipt of Amended Creditor Matrix (Fee)(20-20388) [misc,amdcma] ( 31.00) Filing Fee. Receipt number 4332547. Fee amount 31.00. (re: Doc#55) (U.S. Treasury)
November 10, 2020 Filing 53 Schedules and Statements, Summary of Assets and Liabilities Schedules for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by MPR Summers. (Husar, Kaitlyn)
November 9, 2020 Filing 52 Response Filed by Bangor Savings Bank (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #51 Proposed Order filed by Debtor MPR Summers). (Fischer, Jeremy)
November 9, 2020 Filing 51 Proposed Order -Final Order Granting Debtor's Motion for Authority to Use Cash Collateral on an Interim Basis and Then on a Final Basis Following a Final Hearing Filed by MPR Summers (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers). (Attachments: #1 Exhibit A) (Husar, Kaitlyn)
November 6, 2020 Filing 50 Creditor's Designation of Witness for Hearing Filed by Mara Underwood-Briskin (related document(s):#32 Order on Document). (Attachments: #1 Certificate of Service) (Olson, Richard). Related document(s) #8 Motion to Use Cash Collateral on an Interim Basis and Then on a Final Basis Following a Final Hearing filed by Debtor MPR Summers. Modified on 11/9/2020 (rmp).
November 6, 2020 Filing 49 MPR Summers Inc.'s Witness Disclosure Filed by MPR Summers (related document(s):#32 Order on Document). (Attachments: #1 Certificate of Service) (Husar, Kaitlyn). Related document(s) #8 Motion to Use Cash Collateral on an Interim Basis and Then on a Final Basis Following a Final Hearing filed by Debtor MPR Summers. Modified on 11/9/2020 (rmp).
November 3, 2020 Filing 48 Certificate of Service (related document(s):#47 Declaration filed by Debtor MPR Summers). (Husar, Kaitlyn)
November 3, 2020 Filing 47 Declaration re: Financial Documents Filed by MPR Summers. (Husar, Kaitlyn)
November 3, 2020 Filing 46 Proposed Order (Revised) Filed by MPR Summers (related document(s):#43 Motion to Expedite Hearing filed by Debtor MPR Summers, Motion to Shorten Time). (Husar, Kaitlyn)
November 3, 2020 Filing 45 Certificate of Service (related document(s):#42 Generic Motion filed by Debtor MPR Summers, #43 Motion to Expedite Hearing filed by Debtor MPR Summers, Motion to Shorten Time, #44 Hearing (Bk) filed by Debtor MPR Summers). (Husar, Kaitlyn)
November 3, 2020 Filing 44 Notice of Hearing - Notice of Expedited Hearing Filed by MPR Summers (related document(s):#42 Generic Motion filed by Debtor MPR Summers, #43 Motion to Expedite Hearing filed by Debtor MPR Summers). Hearing scheduled for 11/13/2020 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 11/11/2020. (Husar, Kaitlyn)
November 3, 2020 Filing 43 Motion to Expedite Hearing , Motion to Shorten Time with respect to Motion for an Order (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Service, (B) Approving the Form of Adequate Assurance Proposed by the Debtor, and (C) Establishing Procedures for Resolving Certain Disputes Filed by MPR Summers (related document(s):#42 Generic Motion filed by Debtor MPR Summers). (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
November 3, 2020 Filing 42 Motion for an Order (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Services, (B) Approving the Form of Adequate Assurance Proposed by the Debtor, and (C) Establishing Procedures for Resolving Certain Disputes Filed by MPR Summers. (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
November 3, 2020 Entry (related document(s):#43 Motion to Expedite Hearing filed by Debtor MPR Summers, Motion to Shorten Time). Counsel is requested to check that the submitted form of order is on the correct form and/or complies with applicable order procedures. (rmp)
November 1, 2020 Filing 41 BNC Certificate of Mailing - PDF Document (related document(s):#39 Order on Motion to Extend Time). Notice Date 11/01/2020. (Admin.)
October 30, 2020 Filing 40 BNC Certificate of Mailing - PDF Document (related document(s):#32 Order on Document). Notice Date 10/30/2020. (Admin.)
October 30, 2020 Opinion or Order Filing 39 Order Granting Consented to Motion for Extension of Time for Debtor to File Schedules and Statement of Financial Affairs. (Related Doc #37) Incomplete filings due by 11/10/2020. 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.(rmp)
October 30, 2020 Filing 38 Certificate of Service (related document(s):#37 Motion to Extend Time filed by Debtor MPR Summers). (Husar, Kaitlyn)
October 30, 2020 Filing 37 Consent Motion to Extend Time - Consented-To Motion for Extension of Time for Debtor to File Schedules and Statement of Financial Affairs Filed by MPR Summers. (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
October 29, 2020 Filing 36 BNC Certificate of Mailing - PDF Document (related document(s):#31 Order on Document). Notice Date 10/29/2020. (Admin.)
October 29, 2020 Filing 35 BNC Certificate of Mailing - PDF Document (related document(s):#30 Order on Document). Notice Date 10/29/2020. (Admin.)
October 29, 2020 Filing 34 Certificate of Service (related document(s):#31 Order on Document, #32 Order on Document, #33 Hearing (Bk) filed by Debtor MPR Summers). (Husar, Kaitlyn)
October 29, 2020 Filing 33 Notice of Hearing Filed by MPR Summers (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers). Hearing scheduled for 11/13/2020 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 11/9/2020. (Husar, Kaitlyn)
October 29, 2020 Change of Address for Creditor. Previous Address: Camp Counselor USA, P.O.Box 3514, San Rafael, CA 94912, New Address: Camp Counselor USA, 901 E Street, Suite 300, San Rafael, CA 94901. Filed by MPR Summers. (Prescott, Adam)
October 28, 2020 Filing 32 Pretrial Order (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers). (rmp)
October 27, 2020 Filing 31 Interim Order Granting Debtor's Motion for Authority to Use Cash Collateral on an Interim Basis and Then On a Final Basis Following a Final Hearing. (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers) (rmp)
October 27, 2020 Opinion or Order Filing 30 Order Continuing Hearing and Setting Deadline for Objections. (related document(s):#9 Chapter 11 First Day Motion filed by Debtor MPR Summers) Hearing scheduled via video-conference, for 11/13/2020 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. (rmp)
October 27, 2020 Deadlines Updated (BK) (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #31 Order on Document). Objections or oppositions to relief requested in the motion being granted on a final basis at Final Hearing, due by 11/9/2020. (rmp)
October 27, 2020 Deadlines Updated (BK) (related document(s): Update Other Deadlines, #9 Chapter 11 First Day Motion for Entry of an Order Authorizing the Debtor to (A) Maintain Existing Insurance Programs and Pay Obligations Arising Therefrom; and (B) Renew, Revise, Extend, or Supplement the Debtor's Insurance Policies filed by Debtor MPR Summers). Objections to Motion due by 11/12/2020 at 12:00 p.m. (rmp)
October 26, 2020 Filing 29 PDF with attached Audio File. Court Date & Time [ 10/26/2020 2:48:36 PM ]. File Size [ 9225 KB ]. Run Time [ 00:25:37 ]. (courtaudio).
October 26, 2020 Filing 28 AMENDED Minute Entry re: (related document(s): #9 Motion Maintain Insurance Policies filed by MPR Summers) Appearances: Kellie W. Fisher Esq., Kaitlyn M. Husar, Richard P. Olson Esq., Jennifer H. Pincus, Adam R. Prescott, Tanya Sambatakos. Continued hearing scheduled for 11/13/2020 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Order to issue. (LJS)
October 26, 2020 Filing 27 PDF with attached Audio File. Court Date & Time [ 10/26/2020 2:04:32 PM ]. File Size [ 15794 KB ]. Run Time [ 00:43:52 ]. (courtaudio).
October 26, 2020 Filing 26 Minute Entry re: (related document(s): #9 Chapter 11 First Day Motion filed by MPR Summers) Appearances: Kellie W. Fisher Esq., Kaitlyn M. Husar, Richard P. Olson Esq., Jennifer H. Pincus, Adam R. Prescott, Tanya Sambatakos. Continued preliminary hearing scheduled for 11/13/2020 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. (LJS)
October 26, 2020 Filing 25 Minute Entry re: (related document(s): #8 Motion to Use Cash Collateral filed by MPR Summers) Appearances: Kellie W. Fisher Esq., Kaitlyn M. Husar, Richard P. Olson Esq., Jennifer H. Pincus, Adam R. Prescott, Tanya Sambatakos. Motion granted for reasons articulated on the record. Final Hearing by videoconference scheduled for 11/13/2020 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Order to issue. (LJS)
October 26, 2020 Filing 24 Notice of Appearance and Request for Notice by D. Sam Anderson Esq. Filed by on behalf of MPR Summers. (Anderson, D. Sam)
October 26, 2020 Filing 23 MINUTE ORDER re: (related document(s): #10 Chapter 11 First Day Motion filed by MPR Summers) Appearances: Kellie W. Fisher Esq., Kaitlyn M. Husar, Richard P. Olson Esq., Jennifer H. Pincus, Adam R. Prescott, Tanya Sambatakos. Motion granted. /s/ Michael A. Fagone, United States Bankruptcy Judge (LJS)
October 26, 2020 Filing 22 Proposed Order (Redline of Revised Proposed Order) Filed by MPR Summers (related document(s):#21 Proposed Order filed by Debtor MPR Summers). (Husar, Kaitlyn)
October 26, 2020 Filing 21 Proposed Order (Revised) Filed by MPR Summers (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers). (Husar, Kaitlyn)
October 26, 2020 Filing 20 Notice of Appearance and Request for Notice by Kellie W. Fisher Esq. Filed by on behalf of Bangor Savings Bank. (Fisher, Kellie)
October 24, 2020 Filing 19 BNC Certificate of Mailing - PDF Document (related document(s):#12 9013-1(d) Deficiency Order). Notice Date 10/24/2020. (Admin.)
October 24, 2020 Filing 18 Notice of Appearance and Request for Notice by Richard P. Olson Esq. Filed by on behalf of Mara Underwood-Briskin. (Olson, Richard)
October 23, 2020 Filing 17 BNC Certificate of Mailing - PDF Document (related document(s):#7 Order Setting Status Conference). Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 16 BNC Certificate of Mailing - Meeting of Creditors (related document(s):#5 Meeting of Creditors Chapter 11). Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 15 Creditor's Objection Filed by Mara Underwood-Briskin (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers). (Attachments: #1 Certificate of Service) (Olson, Richard)
October 22, 2020 Filing 14 Certificate of Service (related document(s):#1 Voluntary Petition (Chapter 11) filed by Debtor MPR Summers, #8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #9 Chapter 11 First Day Motion filed by Debtor MPR Summers, #10 Chapter 11 First Day Motion filed by Debtor MPR Summers, #13 Hearing (Bk) filed by Debtor MPR Summers). (Husar, Kaitlyn)
October 22, 2020 Filing 13 Notice of Hearing - Notice of Expedited Hearing Filed by MPR Summers (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #9 Chapter 11 First Day Motion filed by Debtor MPR Summers, #10 Chapter 11 First Day Motion filed by Debtor MPR Summers). Hearing scheduled for 10/26/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 10/23/2020. (Husar, Kaitlyn)
October 22, 2020 Filing 12 Rule 9013-1(d) Deficiency Order (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #9 Chapter 11 First Day Motion filed by Debtor MPR Summers, #10 Chapter 11 First Day Motion filed by Debtor MPR Summers) (rmp)
October 22, 2020 Filing 11 Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by on behalf of Bangor Savings Bank. (Fischer, Jeremy)
October 22, 2020 Filing 10 Chapter 11 First Day Motion For Expedited Hearing Filed by MPR Summers (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #9 Chapter 11 First Day Motion filed by Debtor MPR Summers). Hearing scheduled for 10/26/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 10/26/2020. (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
October 22, 2020 Filing 9 Chapter 11 First Day Motion -Motion for Entry of an Order Authorizing the Debtor to (A) Maintain Existing Insurance Programs and Pay Obligations Arising Therefrom; and (B) Renew, REvise, Extend, or Supplement the Debtor's Insurance Policies Filed by MPR Summers. Hearing scheduled for 10/26/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 10/23/2020. (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
October 22, 2020 Filing 8 Motion to Use Cash Collateral on an Interim Basis and Then on a Final Basis Following a Final Hearing Filed by MPR Summers. Hearing scheduled for 10/26/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 10/23/2020. (Attachments: #1 Exhibit A #2 Proposed Order) (Husar, Kaitlyn)
October 22, 2020 Change of Address for Creditor. Previous Address: Eastman Welding, 62 S Hiram Road, Hiram, ME 04041, New Address: Eastman Welding, 302 S Hiram Road, Hiram, ME 04041. Filed by MPR Summers. (Husar, Kaitlyn)
October 22, 2020 Entry (related document(s):#8 Motion to Use Cash Collateral filed by Debtor MPR Summers, #9 Chapter 11 First Day Motion filed by Debtor MPR Summers, #10 Chapter 11 First Day Motion filed by Debtor MPR Summers). No hearing notices or certificates of service have been filed. (rmp)
October 21, 2020 Opinion or Order Filing 7 Order Setting Status Conference. Telephonic Status hearing to be held on 12/17/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 12/3/2020. Docketed to include pdf of Order. (rmp) Modified on 10/21/2020 (rmp).
October 21, 2020 Opinion or Order Filing 6 Order Setting Status Conference. Status hearing to be held on 12/17/2020 at 02:00 PM Telephonically. Pre-Status Report Due By 12/3/2020. (rmp)
October 21, 2020 Filing 5 Meeting of Creditors. 341(a) meeting to be held on 11/17/2020 at 09:00 AM Telephonically at U.S. Trustee's Suite 300, Portland. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 2/16/2021. (rmp)
October 21, 2020 Filing 4 U.S. Trustee's Notice of Appointment of Subchapter V Trustee , Tanya Sambatakos. Tanya Sambatakos added to the case. 341 Meeting Date: November 17, 2020. 341 Meeting Time: 9:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer)
October 21, 2020 Filing 3 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer)
October 21, 2020 Filing 2 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen)
October 21, 2020 Plan or Disclosure Statement Deadline Updated (related document(s):#1 Voluntary Petition (Chapter 11) filed by Debtor MPR Summers). Chapter 11 Plan Small Business Subchapter V Due by 1/18/2021. (rmp)
October 20, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by MPR Summers. (Prescott, Adam)
October 20, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20388) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4327187. Fee amount 1717.00. (re: Doc#1) (U.S. Treasury)

Search for this case: MPR Summers, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: MPR Summers
Represented By: Adam R. Prescott
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: MPR Summers, Inc.
Represented By: Adam R. Prescott
Represented By: D. Sam Anderson, Esq.
Represented By: Kaitlyn M. Husar, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of U.S. Trustee
Represented By: Jennifer H. Pincus, Esq.
Represented By: Stephen G. Morrell, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Tanya Sambatakos
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?