Atlantic Street Properties, LLC
Debtor: Atlantic Street Properties, LLC
Us Trustee: Office of U.S. Trustee
Case Number: 2:2020bk20444
Filed: December 8, 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 20 BNC Certificate of Mailing - PDF Document (related document(s):#19 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 01/28/2021. (Admin.)
January 26, 2021 Opinion or Order Filing 19 ORDER GRANTING APPLICATION, PURSUANT TO SECTIONS 327 AND 328 OF THE BANKRUPTCY CODE, AUTHORIZING EMPLOYMENT OF LAW OFFICE OF J. SCOTT LOGAN, LLC AS ATTORNEY FOR THE DEBTOR (Related Doc #10) 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)
January 21, 2021 Filing 18 Notice of Hearing on Plan confirmation Filed by Atlantic Street Properties, LLC (related document(s):#15 Modified Plan filed by Debtor Atlantic Street Properties, LLC). Hearing scheduled for 3/25/2021 at 02:00 PM at Telephonically. Objections due by 3/18/2021. (Attachments: #1 Proposed Order #2 Exhibit plan #3 Index #4 Exhibit ballot) (Logan, J)
January 21, 2021 Filing 17 Notice of Hearing Filed by Atlantic Street Properties, LLC (related document(s):#16 Disclosure Statement filed by Debtor Atlantic Street Properties, LLC). Hearing scheduled for 3/11/2021 at 02:00 PM at Telephonically. Objections due by 3/4/2021. (Attachments: #1 Proposed Order #2 Exhibit disclosure statement #3 Index) (Logan, J)
January 21, 2021 Filing 16 Disclosure Statement Filed by Atlantic Street Properties, LLC. (Attachments: #1 Hearing Notice #2 Proposed Order #3 Index) (Logan, J)
January 21, 2021 Filing 15 First Modified Plan Filed by Atlantic Street Properties, LLC (related document(s):#7 Chapter 11 Plan filed by Debtor Atlantic Street Properties, LLC). (Logan, J)
January 20, 2021 Filing 14 Proposed Order Amended Filed by Atlantic Street Properties, LLC (related document(s):#10 Chapter 11 First Day Motion filed by Debtor Atlantic Street Properties, LLC). (Logan, J)
January 6, 2021 Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee (related document(s):#5 Meeting of Creditors Chapter 11). (Morrell, Stephen)
December 24, 2020 Entry - No Certificate of Service filed (related document(s):#13 Amended Schedules Statements filed by Debtor Atlantic Street Properties, LLC). (ljs)
December 23, 2020 Filing 13 Amended Schedules Statements filed: Statement of Financial Affairs, for Non-Individual. Filed by Atlantic Street Properties, LLC. (Logan, J)
December 22, 2020 Filing 12 Notice of Appearance and Request for Notice with certificate of service by Andrew Stephen Cannella Filed by on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust as Owner Trustee of the Residential Credit Opportunities Trust II. (Cannella, Andrew)
December 14, 2020 Filing 11 Amended Notice of Hearing Filed by Atlantic Street Properties, LLC (related document(s):#10 Chapter 11 First Day Motion filed by Debtor Atlantic Street Properties, LLC). Hearing scheduled for 1/28/2021 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/21/2021. (Logan, J)
December 14, 2020 Filing 10 Debtor's Chapter 11 First Day Motion For Application to Employ J. Scott Logan as counsel Filed by Atlantic Street Properties, LLC. Hearing scheduled for 1/28/2021 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/21/2021. (Attachments: #1 Affidavit #2 Proposed Order #3 Hearing Notice #4 Index) (Logan, J) Modified on 12/14/2020 to correct hearing time (kef).
December 14, 2020 Entry: "Attached matrix" referenced on Certificate of Service was not included with filing. (related document(s):#11 Amended Hearing Notice filed by Debtor Atlantic Street Properties, LLC). (kef)
December 14, 2020 Entry: The Application to Employ (the Application) has been noticed for an incorrect hearing time, date, or location. The hearing has been stricken from the Courts calendar. Although the Application remains on the docket, the Movant must immediately re-notice the Application for an appropriate hearing. Failure to do so may result in denial of the Application (related document(s):#10 Chapter 11 First Day Motion filed by Debtor Atlantic Street Properties, LLC). (kef)
December 14, 2020 Corrective Entry. Reason for Entry: Incorrect event used in CM/ECF to docket First Day Motion Application to Employ. Document terminated on system. (related document(s):#6 Application to Employ filed by Debtor Atlantic Street Properties, LLC). (kef)
December 11, 2020 Filing 9 BNC Certificate of Mailing - Meeting of Creditors (related document(s):#5 Meeting of Creditors Chapter 11). Notice Date 12/11/2020. (Admin.)
December 11, 2020 Filing 8 Exhibit Affidavit Filed by Atlantic Street Properties, LLC (related document(s):#6 Application to Employ filed by Debtor Atlantic Street Properties, LLC). (Logan, J)
December 11, 2020 Filing 7 Chapter 11 Plan of Reorganization Filed by Atlantic Street Properties, LLC. (Logan, J)
December 11, 2020 Filing 6 Debtor's Application to Employ J. Scott Logan as counsel Filed by Atlantic Street Properties, LLC. Hearing scheduled for 1/28/2021 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/21/2021. (Attachments: #1 Proposed Order #2 Hearing Notice #3 Index) (Logan, J)
December 9, 2020 Filing 5 Meeting of Creditors. 341(a) meeting to be held on 1/5/2021 at 10:00 AM at Telephonically. Last day to oppose discharge or dischargeability is 3/8/2021. 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 4/5/2021. (kef)
December 9, 2020 Opinion or Order Filing 4 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Filing Fee due 12/15/2020. (kef)
December 9, 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)
December 9, 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)
December 9, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20444) [misc,volp11a] (1738.00) Filing Fee. Receipt number 4338419. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)
December 8, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Atlantic Street Properties, LLC. 300-day deadline for Small Business Chapter 11 Plan expires 10/4/2021. 300-day deadline for Small Business Chapter 11 Disclosure Statement (if any) expires 10/4/2021. (Logan, J)

Search for this case: Atlantic Street Properties, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Atlantic Street Properties, LLC
Represented By: J Scott Logan
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?