Maine Bankruptcy Court

Case number: 1:22-bk-10193 - Kankas, LLC - Maine Bankruptcy Court

Case Information
Case title
Kankas, LLC
Chapter
7
Judge
Michael A. Fagone
Filed
09/19/2022
Last Filing
01/04/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR




U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 22-10193

Assigned to: Judge Michael A. Fagone
Chapter 7
Voluntary
Asset


Date filed:  09/19/2022
341 meeting:  12/20/2022
Deadline for objecting to discharge:  12/20/2022
Deadline for financial mgmt. course:  12/20/2022

Debtor

Kankas, LLC

P.O. Box 481
Boothbay Harbor, ME 04538
LINCOLN-ME
Tax ID / EIN: 83-2345311
aka
Taka Mediterranean Bar and Grill


represented by
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

Nathaniel R. Hull, Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 253-4726

represented by
Nathaniel R. Hull

Verrill Dana, LLP
One Portland Square
Portland, ME 04101
207-253-4726
Email: [email protected]

Nathaniel R. Hull, Esq.

Verrill Dana LLP
P.O. Box 586
Portland, ME 04112-0586
(207) 774-4000
Fax : (207) 774-7499
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
02/09/202322Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):21 Order on Application to Employ). Notice Date 02/09/2023. (Admin.) (Entered: 02/10/2023)
02/07/202321Docket Text
Order Granting Trustee's Application to Employ Verrill Dana LLP as Counsel (Related Doc # 20) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(ljs) (Entered: 02/07/2023)
02/03/202320Docket Text
Trustee's Application to Employ Nathaniel R. Hull of Verrill Dana, LLP as Attorney Filed by Nathaniel R. Hull Esq.. (Attachments: # 1 Exhibit A: Judgment # 2 Exhibit B: Retention Letter and Billing Policy # 3 Exhibit C: Bio # 4 Exhibit D: Declaration of Nathaniel R. Hull, Esq. w Schedule 1 # 5 Proposed Order # 6 Certificate of Service) (Hull, Nathaniel) (Entered: 02/03/2023)
01/27/2023Docket Text
Change of Address for Creditor. Previous Address: Rock2BBH, LLC P.O. Box 481 Bath, ME 04530-0481, New Address: Rock2BBH, LLC c/o Adrianna Derice Bargo 49 Pleasant Street Brunswick, ME 04011. Filed by Kankas, LLC. (Sambatakos, Tanya) (Entered: 01/27/2023)
12/20/2022Docket Text
Meeting of Creditors Held and Concluded (Hull, Nathaniel) (Entered: 12/20/2022)
12/10/202219Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):17 Order on Application to Employ). Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022)
12/09/202218Docket Text
Notice of Appearance and Request for Notice by Jeremy William Dean Esq. Filed by on behalf of Ridvan Erman Celikel, Metehan Sahin. (Dean, Jeremy) (Entered: 12/09/2022)
12/08/202217Docket Text
Order Granting Application to Employ Cheryl Wesler and Wesler & Associates as Tax Advisors (Related Doc # 16) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(ljs) (Entered: 12/08/2022)
12/07/202216Docket Text
Trustee's Application to Employ Cheryl Wesler, CPA of Wesler & Associates CPA PC as Accountant Filed by Nathaniel R. Hull Esq.. (Attachments: # 1 Exhibit A: Engagement Letter # 2 Exhibit B: Bios # 3 Exhibit C: Declaration of Cheryl Wesler, CPA # 4 Proposed Order # 5 Certificate of Service) (Hull, Nathaniel) (Entered: 12/07/2022)
11/18/2022Docket Text
Meeting of Creditors Continued - to be held on 12/20/2022 at 10:00 AM at Telephonically. (Hull, Nathaniel) (Entered: 11/18/2022)