Home Deals of Maine, LLC
11
Peter G Cary
10/06/2021
10/26/2022
Yes
v
SmBus, Subchapter_V, PlnDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
Debtor Home Deals of Maine, LLC
P.O. Box 97 Hinckley, ME 04944 KENNEBEC-ME Tax ID / EIN: 90-1012048 |
represented by |
Thomas A. Cox, Esq.
Law Office of Thomas A. Cox PO Box 1314 Portland, ME 04104 (207) 749-6671 Fax : (207) 847-4024 TERMINATED: 10/24/2022 Christopher J. Keach, Esq.
Molleur Law Office 190 Main Street, 3rd Floor Saco, ME 04072 (207) 283-3777 Fax : (207) 283-4558 Email: [email protected] TERMINATED: 09/23/2022 Kelly McDonald, Esq.
Murray, Plumb & Murray 75 Pearl Street Portland, ME 04101 207-523-8219 Email: [email protected] TERMINATED: 12/06/2021 James F. Molleur, Esq.
Molleur Law Office 190 Main Street, 3rd Floor Saco, ME 04072 (207) 283-3777 Fax : (207) 283-4558 Email: [email protected] TERMINATED: 12/16/2021 Tanya Sambatakos, Esq.
Molleur Law Office 190 Main Street, 3rd Floor Saco, ME 04072 (207) 283-3777 Fax : (207) 283-4558 Email: [email protected] |
Trustee Jeffrey T. Piampiano, Esq.
Chapter 7 and Subchapter V Trustee Drummond Woodsum 84 Marginal Way Suite 600 Portland, ME 04101-2480 (207) 772-1941 |
| |
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: [email protected] 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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/15/2023 | 355 | Debtor-In-Possession Monthly Operating Report for Filing Period February, 2023 Filed by Home Deals of Maine, LLC. (Sambatakos, Tanya) (Entered: 03/15/2023) |
03/14/2023 | 354 | Adversary case 23-01002. Complaint by Home Deals of Maine, LLC against John B. Gagne, Joey Gagne. Fee Amount $ 350.. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (McDonald, Kelly) (Entered: 03/14/2023) |
03/13/2023 | Agreed Request to Continue Hearing . Hearing previously set for 3/14/2023. Agreed continuance Filed by Home Deals of Maine, LLC (related document(s):305 Amended Chapter 11 Small Business Plan filed by Debtor Home Deals of Maine, LLC). Hearing scheduled for 4/11/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. (Sambatakos, Tanya) (Entered: 03/13/2023) | |
03/07/2023 | 353 | Report of Sale Filed by Home Deals of Maine, LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Sambatakos, Tanya) (Entered: 03/07/2023) |
03/01/2023 | 352 | BNC Certificate of Mailing - PDF Document (related document(s):351 Order on Motion to Continue/Reschedule Hearing). Notice Date 03/01/2023. (Admin.) (Entered: 03/02/2023) |
02/27/2023 | 351 | Order Granting Consent Motion To Continue/Reschedule hearing (related document(s):350) on (Doc# 163 Generic Motion filed by Home Deals of Maine, LLC) Hearing scheduled for 4/11/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. (mep) (Entered: 02/27/2023) |
02/27/2023 | 350 | Consent Motion to Continue Hearing Filed by Home Deals of Maine, LLC (related document(s):163 Generic Motion filed by Debtor Home Deals of Maine, LLC). (McDonald, Kelly) (Entered: 02/27/2023) |
02/13/2023 | 349 | Debtor-In-Possession Monthly Operating Report for Filing Period January, 2023 Filed by Home Deals of Maine, LLC. (Sambatakos, Tanya) (Entered: 02/13/2023) |
02/08/2023 | 348 | BNC Certificate of Mailing - PDF Document (related document(s):347 Approve Stipulation). Notice Date 02/08/2023. (Admin.) (Entered: 02/09/2023) |
02/06/2023 | 347 | Amended Agreed Order Motion to Approve Stipulation (Related Doc 345) Related document(s) 334 Order on Motion to Amend Motion. (mep). (Entered: 02/06/2023) |