Case number: 1:21-bk-10267 - Home Deals of Maine, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Home Deals of Maine, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    10/06/2021

  • Last Filing

    10/26/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 21-10267

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  10/06/2021
341 meeting:  11/04/2021
Deadline for objecting to discharge:  01/03/2022

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]

Latest Dockets

Date Filed#Docket Text
03/15/2023355Debtor-In-Possession Monthly Operating Report for Filing Period February, 2023 Filed by Home Deals of Maine, LLC. (Sambatakos, Tanya) (Entered: 03/15/2023)
03/14/2023354Adversary 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)
03/13/2023Agreed 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)
03/07/2023353Report of Sale Filed by Home Deals of Maine, LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Sambatakos, Tanya) (Entered: 03/07/2023)
03/01/2023352BNC 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)
02/27/2023351Order 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)
02/27/2023350Consent 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)
02/13/2023349Debtor-In-Possession Monthly Operating Report for Filing Period January, 2023 Filed by Home Deals of Maine, LLC. (Sambatakos, Tanya) (Entered: 02/13/2023)
02/08/2023348BNC Certificate of Mailing - PDF Document (related document(s):347 Approve Stipulation). Notice Date 02/08/2023. (Admin.) (Entered: 02/09/2023)
02/06/2023347Amended Agreed Order Motion to Approve Stipulation (Related Doc 345) Related document(s) 334 Order on Motion to Amend Motion. (mep). (Entered: 02/06/2023)