IN RE AT OF MAINE, INC.

Bankruptcy No. 185-00221.

56 B.R. 55 (1985)

In re AT OF MAINE, INC., Debtor.

United States Bankruptcy Court, D. Maine.

December 3, 1985.


Attorney(s) appearing for the Case

George Marcus, Pierce, Atwood, Scribner, Allen, Smith & Lancaster, Portland, Me., for debtor.

Robert Checkoway, Preti, Flaherty & Beliveau, Portland, Me., Daniel J. Callaghan, Devine, Millimet, Stahl & Branch, PA, Manchester, N.H., for Maine Nat. Bank.

Christopher Holleman, Concord, N.H., for SBA.


MEMORANDUM OF DECISION

JAMES A. GOODMAN, Bankruptcy Judge.

The debtor, AT of Maine, Inc., filed a voluntary petition under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the District of Maine on July 26, 1985. On August 14, 1985, two alleged creditors of the debtor's estate, the Maine National Bank, ("MNB"), and the United States of America, acting through the Small Business...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases