Stanley-Trafton Holdings, LLC
Debtor: Stanley-Trafton Holdings, LLC
Us Trustee: Office of U.S. Trustee
Case Number: 2:2020bk20389
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 January 28, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 28, 2021 Filing 56 Minute Entry re: (related document(s): #39 Disclosure Statement filed by Stanley-Trafton Holdings, LLC) Appearances: Kaitlyn M. Husar, Richard P. Olson Esq., Jennifer H. Pincus. Disclosure Statement approved as set forth on the record. Revised Proposed Order due by 02/04/2021. (LJS)
January 28, 2021 Filing 55 PDF with attached Audio File. Court Date & Time [ 1/28/2021 1:01:33 PM ]. File Size [ 6154 KB ]. Run Time [ 00:17:06 ]. (courtaudio).
January 27, 2021 Filing 54 Certificate of Service (related document(s):#52 Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC, #53 Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
January 27, 2021 Filing 53 Disclosure Statement Redline Version of Revised Disclosure Statement With Respect to Plan of Reorganization of Stanley-Trafton Holdings, LLC Dated December 23, 2020 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
January 27, 2021 Filing 52 Disclosure Statement -Revised Disclosure Statement With Respect to Plan of Reorganization of Stanley-Trafton Holdings, LLC Dated December 23, 2020 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
January 26, 2021 Hearing Rescheduled(related document(s):#39 Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC). Hearing scheduled for 1/28/2021 at 01:00 PM Telephonically. (mdw) Modified on 1/26/2021 (mdw).
January 24, 2021 Filing 51 BNC Certificate of Mailing - PDF Document (related document(s):#50 Order on Application to Employ). Notice Date 01/24/2021. (Admin.)
January 22, 2021 Opinion or Order Filing 50 Order Granting 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 October 20, 2020. (Related Doc #25) (rmp)
January 21, 2021 Filing 49 Certificate of Service (related document(s):#48 Objection filed by Creditor Mara Underwood-Briskin). (Olson, Richard)
January 21, 2021 Filing 48 Creditor's Objection to Debtor's Disclosure Statement Filed by Mara Underwood-Briskin (related document(s):#39 Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC). (Attachments: #1 Exhibit A - Offer to Purchase) (Olson, Richard)
January 21, 2021 Filing 47 Proposed Order (Revised) Filed by Stanley-Trafton Holdings, LLC (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
January 20, 2021 Filing 46 Debtor-In-Possession Monthly Operating Report for Filing Period December 1-31, 2020 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
January 15, 2021 Entry: the audio of the hearing held on January 14, 2020 can be found in case no. 20-20388 for MPR Summers, Inc. (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). (mdw)
January 14, 2021 Filing 45 Minute Entry re: (related document(s): #25 Application to Employ filed by Stanley-Trafton Holdings, LLC) Appearances: Kellie W. Fisher, Kaitlyn M. Husar, Richard P. Olson, Jennifer H. Pincus Esq., Adam R. Prescott, Tanya Sambatakos. Motion granted. Debtor to file revised proposed order by 01/21/2021. (LJS)
January 9, 2021 Filing 44 BNC Certificate of Mailing - PDF Document (related document(s):#43 Notice of Hearing). Notice Date 01/09/2021. (Admin.)
January 7, 2021 Filing 43 Notice of Hearing. Hearing Set On (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). Hearing scheduled for 1/14/2021 at 01:00 PM Telephonically. (rmp)
January 6, 2021 Hearing Set (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). Hearing scheduled for 1/14/2021 at 01:00 PM Telephonically. (ljs)
December 24, 2020 Filing 42 Certificate of Service (related document(s):#39 Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC, #40 Chapter 11 Plan filed by Debtor Stanley-Trafton Holdings, LLC, #41 Hearing (Bk) filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
December 24, 2020 Entry: Certificate of Service has not been filed. (related document(s):#40 Chapter 11 Plan filed by Debtor Stanley-Trafton Holdings, LLC, #41 Notice of Hearing on Adequacy of Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC). (tll)
December 23, 2020 Filing 41 Notice of Hearing on Adequacy of Disclosure Statement Filed by Stanley-Trafton Holdings, LLC (related document(s):#39 Disclosure Statement filed by Debtor Stanley-Trafton Holdings, LLC). Hearing scheduled for 1/28/2021 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/21/2021. (Husar, Kaitlyn)
December 23, 2020 Filing 40 Chapter 11 Plan of Reorganization - Plan of Reorganization of Stanley-Trafton Holdings, LLC Dated December 23, 2020 Filed by Stanley-Trafton Holdings, LLC. (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
December 23, 2020 Filing 39 Disclosure Statement With Respect to Plan of Reorganization of Stanley-Trafton Holdings, LLC Dated December 23, 2020 Filed by Stanley-Trafton Holdings, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order #4 Ballot) (Husar, Kaitlyn)
December 17, 2020 Filing 38 PDF with attached Audio File. Court Date & Time [ 12/17/2020 3:26:06 PM ]. File Size [ 2682 KB ]. Run Time [ 00:07:27 ]. (courtaudio).
December 17, 2020 Filing 37 Minute Entry re: (related document(s): #25 Application to Employ filed by Stanley-Trafton Holdings, LLC) Appearances: Richard P. Olson Esq., Jennifer H. Pincus, Adam R. Prescott. Matter taken under advisement. (LJS)
December 15, 2020 Filing 36 Debtor-In-Possession Monthly Operating Report for Filing Period November 1-30, 2020 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
December 10, 2020 Filing 35 Creditor's Objection to Application to Employ Filed by Mara Underwood-Briskin (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). (Olson, Richard)
November 26, 2020 Filing 34 BNC Certificate of Mailing - PDF Document (related document(s):#33 Order on Document). Notice Date 11/26/2020. (Admin.)
November 24, 2020 Opinion or Order Filing 33 Order Granting Conditional Stay Relief. (related document(s):#12 Motion for Relief From Stay filed by Creditor Mara Underwood-Briskin). (rmp)
November 20, 2020 Filing 32 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 31 Certificate of Service (related document(s):#30 Hearing (Bk) filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
November 19, 2020 Filing 30 Notice of Hearing Filed by Stanley-Trafton Holdings, LLC (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). 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 29 PDF with attached Audio File. Court Date & Time [ 11/19/2020 2:40:54 PM ]. File Size [ 12675 KB ]. Run Time [ 00:35:13 ]. (courtaudio).
November 19, 2020 Filing 28 Minute Entry re: (related document(s): #12 Motion for Relief From Stay filed by Mara Underwood-Briskin) Appearances: Kaitlyn M. Husar, Richard P. Olson. Matter taken under advisement. (LJS)
November 19, 2020 Filing 27 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):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). (Pincus, Jennifer)
November 19, 2020 Filing 26 Certificate of Service (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
November 19, 2020 Entry (related document(s):#25 Application to Employ filed by Debtor Stanley-Trafton Holdings, LLC). Filing counsel is requested to notice the application for hearing. (rmp)
November 18, 2020 Filing 25 Application to Employ Bernstein, Shur, Sawyer & Nelson, P.A. as Attorneys for the Debtor Effective as of October 20, 2020 Filed by Stanley-Trafton Holdings, LLC. (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 24 Debtor-In-Possession Monthly Operating Report for Filing Period October 20-31, 2020 Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
November 12, 2020 Filing 23 Certificate of Service (related document(s):#22 Objection filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
November 12, 2020 Filing 22 Debtor's Objection to Mara Underwood-Briskin's Motion for Relief From Stay Filed by Stanley-Trafton Holdings, LLC (related document(s):#12 Motion for Relief From Stay filed by Creditor Mara Underwood-Briskin). (Attachments: #1 Exhibit A) (Husar, Kaitlyn)
November 12, 2020 Filing 21 Certificate of Service (related document(s):#18 Schedules and Statements filed by Debtor Stanley-Trafton Holdings, LLC, Declaration About Individual Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor, Summary Assets and Liabilities, #19 Document filed by Debtor Stanley-Trafton Holdings, LLC, #20 Amended Creditor Matrix (Fee) filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
November 11, 2020 Filing 20 Amendment to List of Creditors. Fee Amount $ 31. Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
November 11, 2020 Filing 19 Signature Page Filed by Stanley-Trafton Holdings, LLC (related document(s):#18 Schedules and Statements filed by Debtor Stanley-Trafton Holdings, LLC, Declaration About Individual Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor, Summary Assets and Liabilities). (Husar, Kaitlyn)
November 11, 2020 Receipt of Amended Creditor Matrix (Fee)(20-20389) [misc,amdcma] ( 31.00) Filing Fee. Receipt number 4332552. Fee amount 31.00. (re: Doc#20) (U.S. Treasury)
November 10, 2020 Filing 18 Schedules and Statements, Declaration About Individual Debtor's Schedules , Disclosure of Compensation of Attorney for Debtor , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Stanley-Trafton Holdings, LLC (related document(s):#16 Order on Motion to Extend Time). (Husar, Kaitlyn)
November 1, 2020 Filing 17 BNC Certificate of Mailing - PDF Document (related document(s):#16 Order on Motion to Extend Time). Notice Date 11/01/2020. (Admin.)
October 30, 2020 Opinion or Order Filing 16 Order Granting Consented to Motion for Extension of Time for Debtor to File Schedules and Statement of Financial Affairs. (Related Doc #14). 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 15 Certificate of Service (related document(s):#14 Motion to Extend Time filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
October 30, 2020 Filing 14 Consent Motion to Extend Time - Consented-To Motion for Extension of Time for Debtor to File Schedules and Statement of Financial Affairs Filed by Stanley-Trafton Holdings, LLC. (Attachments: #1 Proposed Order) (Husar, Kaitlyn)
October 29, 2020 Filing 13 Notice of Hearing Filed by Mara Underwood-Briskin (related document(s):#12 Motion for Relief From Stay filed by Creditor Mara Underwood-Briskin). Hearing scheduled for 11/19/2020 at 02:00 PM at Bangor. Objections due by 11/12/2020. (Attachments: #1 Certificate of Service) (Olson, Richard)
October 29, 2020 Filing 12 Creditor's Motion for Relief from Stay. Fee Amount $ 181. Filed by Mara Underwood-Briskin. Hearing scheduled for 11/19/2020 at 01:00 PM at Bangor. Objections due by 11/12/2020. (Attachments: #1 Exhibit A - Promissory Note #2 Exhibit B - Mortgage #3 Exhibit C - UCC Financing Statement #4 Hearing Notice #5 Proposed Order #6 Certificate of Service) (Olson, Richard)
October 29, 2020 Receipt of Motion for Relief From Stay(20-20389) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 4329466. Fee amount 181.00. (re: Doc#12) (U.S. Treasury)
October 29, 2020 Entry (related document(s):#12 Motion for Relief From Stay filed by Creditor Mara Underwood-Briskin). The Motion for Relief from Stay(the Motion) has been noticed for an incorrect hearing time. The hearing has been stricken from the Courts calendar. Although the Motion remains on the docket, the Movant must immediately re-notice the Motion for an appropriate hearing time. Failure to do so may result in denial of the Motion. (rmp)
October 27, 2020 Filing 11 Notice of Appearance and Request for Notice as Subchapter V Trustee of MPR Summers, Inc., by Tanya Sambatakos Filed by on behalf of Tanya Sambatakos. (Attachments: #1 Certificate of Service) (Sambatakos, Tanya)
October 27, 2020 Filing 10 Notice of Appearance and Request for Notice by Kaitlyn M. Husar Esq. Filed by on behalf of Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
October 24, 2020 Filing 9 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 8 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 7 BNC Certificate of Mailing - PDF Document (related document(s):#4 Order to Comply). Notice Date 10/23/2020. (Admin.)
October 22, 2020 Filing 6 Certificate of Service (related document(s):#1 Voluntary Petition (Chapter 11) filed by Debtor Stanley-Trafton Holdings, LLC). (Husar, Kaitlyn)
October 22, 2020 Change of Address for Creditor. Previous Address: Town of Hiram, 25 Allard Circle, Hiram, ME 04041, New Address: Town of Hiram, 16 Nasons Way, Hiram, ME 04041. Filed by Stanley-Trafton Holdings, LLC. (Husar, Kaitlyn)
October 21, 2020 Filing 5 Meeting of Creditors. 341(a) meeting to be held on 11/17/2020 at 10:00 AM 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 Opinion or Order Filing 4 Order to Comply and Notice to Dismiss Case. Deficiency Requested: All schedules and statements. Uploading of creditors to creditor maintenance due 10/27/2020. Incomplete Filings due by 11/3/2020. (rmp)
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 20, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Stanley-Trafton Holdings, LLC. (Prescott, Adam)
October 20, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20389) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4327190. Fee amount 1717.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Stanley-Trafton Holdings, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Stanley-Trafton Holdings, LLC
Represented By: Adam R. Prescott
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 ]

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?