Welcome to BusinessBankruptcies.com!

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

Red Shield Acquisition LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:14-bk-10812
TYPE / CHAPTER
Involuntary / 7

Filed

10-10-14

Updated

9-26-22

Last Checked

4-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2021
Last Entry Filed
Feb 26, 2021

Docket Entries by Year

There are 226 older docket entries.

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

login purchase single case subscribe now

May 11, 2016 197 Amended Certificate of Service (related document(s):191 Motion to Abandon filed by Interested Party Patriarch Partners Agency Services, LLC). (Creswell, Randy) (Entered: 05/11/2016)
May 13, 2016 198 Consent Motion to Extend Time Enlarge Deadline to Respond to Motion to Abandon Real Property Filed by P. J. Perrino Jr.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Hull, Nathaniel) (Entered: 05/13/2016)
May 14, 2016 199 BNC Certificate of Mailing - PDF Document (related document(s):196 Scheduling Order). Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
May 17, 2016 200 Order Granting Motion to Extend Time (Related Doc # 198) Deadline for Trustee to respond to PPAS's Motion to Abandon is extended to 6/10/2016. 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.(mdw) (Entered: 05/17/2016)
May 17, 2016 201 Amended Order (to change the hearing date)(related document(s):200 Order on Motion to Extend Time). 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. (mdw) Modified on 5/17/2016 (mdw). (Entered: 05/17/2016)
May 20, 2016 202 BNC Certificate of Mailing - PDF Document (related document(s):201 Amended Order). Notice Date 05/19/2016. (Admin.) (Entered: 05/20/2016)
May 20, 2016 203 BNC Certificate of Mailing - PDF Document (related document(s):200 Order on Motion to Extend Time). Notice Date 05/19/2016. (Admin.) (Entered: 05/20/2016)
Jun 7, 2016 204 Proposed Order (Revised) Filed by P. J. Perrino Jr. (related document(s):180 Motion to Sell filed by Trustee P. J. Perrino). (Attachments: # 1 Exhibit A - Redlined Revised Order) (Hull, Nathaniel) (Entered: 06/07/2016)
Jun 7, 2016 Consent Filed by Patriarch Partners Agency Services, LLC (related document(s):204 Proposed Order filed by Trustee P. J. Perrino). (Creswell, Randy) (Entered: 06/07/2016)
Jun 7, 2016 Consent Filed by Old Town Holdings I LLC (related document(s):204 Proposed Order filed by Trustee P. J. Perrino). (Marcus, Benjamin) (Entered: 06/07/2016)
Show 10 more entries
Apr 18, 2018 Receipt of Motion for Relief From Stay(14-10812) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 4057071. Fee amount 181.00. (re: Doc# 213) (U.S. Treasury) (Entered: 04/18/2018)
May 17, 2018 214 Order Granting Motion For Relief From Stay filed by Michael Long. This Order shall be stayed until the expiration of 14 days after the entry of this Order. (Related Doc # 213) (mdw) (Entered: 05/17/2018)
May 20, 2018 215 BNC Certificate of Mailing - PDF Document (related document(s):214 Order on Motion For Relief From Stay). Notice Date 05/19/2018. (Admin.) (Entered: 05/20/2018)
Aug 2, 2018 216 Trustee's Report of Sale Filed by P. J. Perrino Jr.. (Attachments: # 1 Certificate of Service) (Perrino, P.) (Entered: 08/02/2018)
Jan 30, 2019 217 Trustee's Application to Employ Jason E. Rayne, Esq. as Accountant for Trustee/Estate Filed by P. J. Perrino Jr.. (Attachments: # 1 Supplement 2014(a) Stmnt # 2 Proposed Order) (Perrino, P.) (Entered: 01/30/2019)
Jan 30, 2019 218 Certificate of Service (related document(s):217 Application to Employ filed by Trustee P. J. Perrino). (Perrino, P.) (Entered: 01/30/2019)
Feb 5, 2019 219 Order Granting Application to Employ Jason E. Rayne as Accountant (Related Doc # 217) 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.(mdw) (Entered: 02/05/2019)
Feb 8, 2019 220 BNC Certificate of Mailing - PDF Document (related document(s):219 Order on Application to Employ). Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019)
May 2, 2019 221 Trustee's Report of Sale Filed by P. J. Perrino Jr.. (Attachments: # 1 Certificate of Service) (Perrino, P.) (Entered: 05/02/2019)
Mar 3, 2020 222 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. Filed by Office of U.S. Trustee. (Attachments: # 1 Exhibit Notice of Final Report (NFR) # 2 Proposed Order) (Office of the U.S. Trustee) (Entered: 03/03/2020)

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
1:14-bk-10812
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
7
Filed
Oct 10, 2014
Type
involuntary
Terminated
Feb 26, 2021
Updated
Sep 26, 2022
Last checked
Apr 20, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Red Shield Acquisition LLC
    24 Portland Street
    P.O. Box 564
    Old Town, ME 04468
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx4974
    fka Old Town Fuel & Fiber

    Represented By

    Jeremy R. Fischer
    Drummond Woodsum
    84 Marginal Way
    Suite 600
    Portland, ME 04101-2480
    2077721941
    Email: jfischer@dwmlaw.com

    Petitioning Creditor

    Trico Mechanical Contractors, Inc., Creditor
    2800 West Navy Boulevard
    Pensacola, FL 32505

    Represented By

    Michael A. Fagone, Esq.
    Bernstein, Shur, Sawyer & Nelson
    P.O. Box 9729
    Portland, ME 04104-5029
    (207) 774-1200
    Email: mfagone@bernsteinshur.com
    TERMINATED: 03/30/2015
    Will Allen Hueske
    Bernstein Shur
    100 Middle Street
    Portland, ME 04101
    (207) 228-7141
    Email: whueske@bernsteinshur.com
    TERMINATED: 05/08/2015
    Timothy J. McKeon, Esq.
    Mintz Levin
    One Financial Center
    Boston, MA 02111
    617-348-4924
    Michael Siedband
    Bernstein, Shur, Sawyer & Nelson, PA
    100 Middle Street
    P.O. Box 9729
    Portland, ME 04104
    TERMINATED: 06/17/2016

    Petitioning Creditor

    CCB, Inc., Creditor
    65 Bradley Drive
    Westbrook, ME 04092

    Represented By

    Michael A. Fagone, Esq.
    (See above for address)
    TERMINATED: 03/30/2015
    Will Allen Hueske
    (See above for address)
    TERMINATED: 05/08/2015
    Timothy J. McKeon, Esq.
    (See above for address)
    Michael Siedband
    (See above for address)

    Petitioning Creditor

    Portage Wood Products, LLC, Creditor
    112 Broadway
    P.O. Box 1168
    Bangor, ME 04401

    Represented By

    Michael F. Hahn, Esq.
    Eaton Peabody
    One Portland Square, 7th Floor
    P.O. Box 15235
    Portland, ME 04112
    (207) 274-5266
    Fax : (207) 274-5286
    Email: mhahn@eatonpeabody.com
    TERMINATED: 09/30/2015
    Bruce B. Hochman, Esq.
    Eaton Peabody
    100 Middle Street, West Tower
    P.O. Box 15235
    Portland, ME 04112
    (207) 274-5266
    Fax : (207) 274-5286
    Email: bhochman@eatonpeabody.com

    Petitioning Creditor

    Maine Woods Company LLC, Creditor
    92 Fish Lake Road
    P.O. Box 111
    Portage, ME 04768

    Represented By

    Michael F. Hahn, Esq.
    (See above for address)
    Bruce B. Hochman, Esq.
    (See above for address)

    Trustee

    P. J. Perrino, Jr.
    12 Julian Lane
    Windsor, ME 04363
    (207) 622-1918

    Represented By

    Roger A. Clement, Jr., Esq.
    Verrill Dana, LLP
    One Portland Square
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 774-4000
    Fax : 207-774-7499
    Email: rclement@verrilldana.com
    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

    Represented By

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Jun 25, 2020 Kjell Morgan Lindau and Patricia E. Lindau 7 1:2020bk10303
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    Mar 25, 2016 Rena J Getchell parent case 11 1:16-bk-10173
    Aug 17, 2015 Northstar Innovations, Inc. d/b/a Northstar Photog 7 1:15-bk-10586
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    May 29, 2014 Northcountry Management Group dba Burger King 11 1:14-bk-10415
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Jul 10, 2013 Clewley Foundations, Inc. 7 1:13-bk-10572
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139
    Aug 15, 2012 ZSH Properties, LLC 7 1:12-bk-10941