Welcome to BusinessBankruptcies.com!

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

The Pollack Corporation

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20502
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-15

Updated

7-3-19

Last Checked

7-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jun 11, 2019

Docket Entries by Year

There are 177 older docket entries.

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

login purchase single case subscribe now

Jul 6, 2018 155 Trustee's Report of Sale (estate's interest in known or unknown claims, property rights, or assets, which had not been previously sold, assigned, or transferred) Filed by Anthony J. Manhart. (Manhart, Anthony) (Entered: 07/06/2018)
Jul 17, 2018 156 Trustee's Motion (Trustee's Status Report Regarding Administration and Termination of Debtor's 401(k) Plan and Motion for Determination of Satisfaction of Duties under 11 U.S.C. 704(a)(11)) Filed by Anthony J. Manhart. Hearing scheduled for 9/5/2018 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 8/17/2018. (Attachments: # 1 Hearing Notice # 2 Proposed Order) (Colwell, Bodie) (Entered: 07/17/2018)
Jul 17, 2018 157 Certificate of Service (related document(s):156 Generic Motion filed by Trustee Anthony J. Manhart). (Colwell, Bodie) (Entered: 07/17/2018)
Jul 19, 2018 Hearing Set - TIME CHANGE ONLY (related document(s):153 Objection to Claim filed by Trustee Anthony J. Manhart). Hearing scheduled for 7/24/2018 at 10:00 AM at Bankruptcy Courtroom, Portland. (srd) (Entered: 07/19/2018)
Jul 20, 2018 158 Order Concerning Claims - No 35 (related document(s):153 Objection to Claim filed by Trustee Anthony J. Manhart) (srd) (Entered: 07/20/2018)
Jul 23, 2018 159 BNC Certificate of Mailing - PDF Document (related document(s):158 Order Concerning Claims). Notice Date 07/22/2018. (Admin.) (Entered: 07/23/2018)
Aug 7, 2018 160 Order Authorizing Trustee's Motion to Destroy Certain Records (Related Doc # 154) (srd) (Entered: 08/07/2018)
Aug 10, 2018 161 BNC Certificate of Mailing - PDF Document (related document(s):160 Destroy Records). Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)
Aug 16, 2018 162 Application for Compensation (Second and Final Allowance-Reimbursement of Expenses) for Craig R. Jalbert, CIRA, and Verdolino & Lowey, P.C., Accountant, period: 9/1/2017 to 8/9/2018, fee: $1,634.50, expenses: $1,587.17. Filed by Anthony J. Manhart. (Attachments: # 1 Exhibit A # 2 Hearing Notice # 3 Proposed Order) (Manhart, Anthony) (Entered: 08/16/2018)
Aug 17, 2018 163 Notice of Hearing. Hearing Set On (related document(s):162 Second and Final Application for Compensation for Craig R. Jalbert, CIRA, and Verdolino & Lowey, P.C., filed by Trustee Anthony J. Manhart). Hearing scheduled for 9/18/2018 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 9/7/2018. (rmp) (Entered: 08/17/2018)
Show 10 more entries
Sep 13, 2018 173 Order Granting Application For Compensation (Related Doc # 162)Granting for Craig R. Jalbert, CIRA, and Verdolino & Lowey, P.C., fees awarded: $1,634.50, expenses awarded: $1,587.17 (srd) (Entered: 09/13/2018)
Sep 14, 2018 174 BNC Certificate of Mailing - PDF Document (related document(s):170 Order on Application for Compensation). Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018)
Sep 16, 2018 175 BNC Certificate of Mailing - PDF Document (related document(s):171 Order Vacating Order). Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018)
Sep 16, 2018 176 BNC Certificate of Mailing - PDF Document (related document(s):173 Order on Application for Compensation). Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018)
Sep 17, 2018 U.S. Trustee's Consent Filed by Office of U.S. Trustee (related document(s):165 Application for Compensation filed by Trustee Anthony J. Manhart). (Pincus, Jennifer) (Entered: 09/17/2018)
Sep 18, 2018 177 Minute Entry re: (related document(s): 165 Application for Compensation filed by Anthony J. Manhart); Appearances: Anthony J. Manhart, Jennifer H. Pincus. Application APPROVED; Order to enter. (MEP) (Entered: 09/18/2018)
Sep 18, 2018 178 PDF with attached Audio File. Court Date & Time [ 9/18/2018 9:41:04 AM ]. File Size [ 1545 KB ]. Run Time [ 00:04:17 ]. (courtaudio). (Entered: 09/18/2018)
Sep 19, 2018 179 Order Granting Application For Compensation - Counsel to Chapter 7 Trustee (Related Doc 165) Granting for Preti Flaherty and Anthony J. Manhart, fees awarded: $8,250.00, expenses awarded: $1,002.11 (related document(s):165 Application for Compensation filed by Trustee Anthony J. Manhart) (srd) (Entered: 09/19/2018)
Sep 20, 2018 180 BNC Certificate of Mailing - PDF Document (related document(s):179 Order on Document). Notice Date 09/21/2018. (Admin.) (Entered: 09/20/2018)
Nov 21, 2018 181 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: 11/21/2018)

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
2:15-bk-20502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 11, 2015
Type
voluntary
Terminated
Jun 11, 2019
Updated
Jul 3, 2019
Last checked
Jul 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7700 Bangor Mall, LLC
    ADAM L SWETT
    Adam Leclair
    ADAM LECLAIR
    Adam Rice
    ADMIRAL FIRE & SAFETY INC
    Admiral Fire & Safety, Inc.
    ADP
    ALICE FANN
    ALICIA WILCOX
    ALISHA STELTZER
    Alison Spikell
    Allen Woodworth
    Amber Grady
    Amelia Tuplin
    There are 555 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Pollack Corporation
    101 Settler Road
    South Portland, ME 04106
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx6777
    dba GM Pollack & Sons Jewelers
    fdba Creative Awards

    Represented By

    Steven E. Cope, Esq.
    Cope Law Firm
    23 Ocean Avenue
    P. O. Box 1398
    Portland, ME 04104
    (207) 772-7491
    Fax : (207) 772-7428
    Email: scope@copelegal.com

    Trustee

    Anthony J. Manhart
    Preti Flaherty, LLP
    One City Center
    PO Box 9546
    Portland, ME 04112
    207-791-3000

    Represented By

    Bodie B. Colwell, Esq.
    PretiFlaherty
    One City Center
    PO Box 9546
    Portland, ME 04112
    (207) 791-3245
    Email: bcolwell@preti.com
    Anthony J. Manhart
    Preti Flaherty, LLP
    One City Center
    PO Box 9546
    Portland, ME 04112-9546
    (207) 791-3000
    Fax : (207) 791-3111
    Email: amanhart@preti.com
    Randall B. Weill, Esq.
    Preti Flaherty
    P.O. Box 9546
    One City Center
    Portland, ME 04112-9546
    207-791-3000
    Email: rweill@preti.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Represented By

    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 #
    Jan 19 Maniac Crossfit, Inc 7 2:2024bk20011
    Sep 29, 2022 COFFEE AND A CLASSIC LLC 7 2:2022bk20166
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Dec 24, 2019 Harbor Heights, Inc. 7 2:2019bk20649
    Aug 9, 2019 FARM FRESH CONNECTION, LLC 7 2:2019bk20407
    Jun 18, 2019 Express Solutions, LLC 11 2:2019bk20306
    Feb 15, 2019 32 Thomas Street, LLC 11 2:2019bk20054
    Mar 28, 2018 Tempo Dulu, LLC 11 2:2018bk20157
    Jul 1, 2016 Leddy Houser Associates, Inc. 7 2:16-bk-20396
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Jul 16, 2015 Joseph McMahon Corporation 7 2:15-bk-20516
    Apr 12, 2013 Alpha Carbide, LLC 7 2:13-bk-20339
    Dec 30, 2012 Our Oil, LLC. 7 2:12-bk-21579
    Aug 30, 2012 Niscorp Inc. 11 2:12-bk-21082
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598