Maine Bankruptcy Court

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

Case Information
Case title
Home Deals of Maine, LLC
Chapter
11
Judge
Peter G Cary
Filed
10/06/2021
Last Filing
03/10/2024
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
Plan confirmed:  08/22/2023
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
01/03/2024Docket Text
Adversary Case 1:23-ap-1002 has been closed administratively, but not pursuant to 11 U.S.C. 350(a). Additional pleadings, motions and other papers may be filed in this adversary proceeding without filing a motion to re-open. (mep) (Entered: 01/03/2024)
01/03/2024Docket Text
Disposition of Adversary Case No. 23-1002. Stipulation of Dismissal filed. (mep) (Entered: 01/03/2024)
12/20/2023403Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):402 Order on Application for Compensation). Notice Date 12/20/2023. (Admin.) (Entered: 12/21/2023)
12/18/2023402Docket Text
Order Granting First and Final Application for Compensation and Reimbursement of Expenses for Murray, Plumb & Murray, as Counsel to the Debtor for the Period of November 21, 2021 through August 22, 2023 (Related Doc # 398)Granting for Kelly McDonald, fees awarded: $63016.50, expenses awarded: $2372.05 (mep) (Entered: 12/18/2023)
11/30/2023401Docket Text
Amended Schedules Statements filed: Schedule AB, for Non-Individual., Supplemental Filed by Home Deals of Maine, LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Home Deals of Maine, LLC). (Sambatakos, Tanya) (Entered: 11/30/2023)
11/21/2023400Docket Text
Amended Certificate of Service (related document(s):398 Application for Compensation filed by Debtor Home Deals of Maine, LLC, 399 Amended Hearing Notice filed by Debtor Home Deals of Maine, LLC). (Attachments: # 1 List of Creditors) (McDonald, Kelly) (Entered: 11/21/2023)
11/21/2023399Docket Text
Amended Notice of Hearing Filed by Home Deals of Maine, LLC (related document(s):398 Application for Compensation filed by Debtor Home Deals of Maine, LLC). Hearing scheduled for 12/19/2023 at 09:00 AM at Portland. Objections due by 12/12/2023. (McDonald, Kelly) (Entered: 11/21/2023)
11/21/2023Docket Text
Receipt of Filing Fee Payment( 21-10267) [misc,filingfe] ( 350.00) Filing Fee. Receipt number A4537158. Fee amount 350.00. (re: Doc# ) (U.S. Treasury) (Entered: 11/21/2023)
11/21/2023Docket Text
Filing Fee Paid. Fee Amount $ 350.00. Filed by Home Deals of Maine, LLC (related document(s):397 Complaint filed by Debtor Home Deals of Maine, LLC). (McDonald, Kelly) (Entered: 11/21/2023)
11/21/2023Docket Text
Clerk's Notice Fees Due of $ 350.00. (related document(s):397 Complaint filed by Debtor Home Deals of Maine, LLC). Complaint will not be acted on until payment has been made. Fees due by 11/28/2023. (mep) (Entered: 11/21/2023)