Maine Bankruptcy Court

Case number: 1:24-bk-10027 - Waterville Redevelopment Company IV, LLC - Maine Bankruptcy Court

Case Information
Case title
Waterville Redevelopment Company IV, LLC
Chapter
11
Judge
Peter G Cary
Filed
02/27/2024
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Subchapter_V, NTCAPR




U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10027

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  02/27/2024
341 meeting:  04/09/2024
Deadline for filing claims:  07/01/2024
Deadline for objecting to discharge:  06/03/2024

Debtor

Waterville Redevelopment Company IV, LLC

45 Church Street
Gardiner, ME 04345
KENNEBEC-ME
Tax ID / EIN: 46-3305104

represented by
Jennie Clegg, Esq.

Marcus, Clegg & Mistretta, P.A.
One Canal Plaza, Suite 600
Portland, ME 04101
(207) 828-8000

David C. Johnson, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: [email protected]

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: [email protected]

Trustee

Tanya Sambatakos

Molleur Law Office
Subchapter V Trustee
190 Main St., 3rd Floor
Saco, ME 04072
(207) 283-3777

 
 
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
04/23/202444Docket Text
Minute Entry: Appearances: David C. Johnson, Esq., Tanya Sambatakos, Kevin J. Crosman, Esq., Jennifer H. Pincus, Esq.. Status Conference: (related document(s):1 Voluntary Petition (Chapter 11) Filed by Debtor Waterville Redevelopment Company IV, LLC). Status Conference held. (mep) (Entered: 04/23/2024)
04/23/202443Docket Text
PDF with attached Audio File. Court Date & Time [ 4/23/2024 9:02:38 AM ]. File Size [ 1647 KB ]. Run Time [ 00:04:34 ]. (courtaudio). (Entered: 04/23/2024)
04/22/202442Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 3/1/24 to 3/31/24 Filed by Waterville Redevelopment Company IV, LLC. (Marcus, George) (Entered: 04/22/2024)
04/19/202441Docket Text
Amended Notice of Hearing and Amended Deadline to File Objections Filed by SW Legacy LLC (related document(s):34 Motion to Dismiss Case filed by Creditor SW Legacy LLC). Hearing scheduled for 5/21/2024 at 09:00 AM at Portland. Objections due by 5/10/2024. (Crosman, Kevin) (Entered: 04/19/2024)
04/18/202440Docket Text
Further Amended Disclosure of Compensation of Attorney for Debtor Filed by Waterville Redevelopment Company IV, LLC. (Marcus, George). Related document(s) 37 Disclosure of Compensation of Attorney for Debtor filed by Debtor Waterville Redevelopment Company IV, LLC. Modified on 4/18/2024 to add link and enhance title. (mep). (Entered: 04/18/2024)
04/17/2024Docket Text
Hearing Set (related document(s):22 Application to Employ filed by Debtor Waterville Redevelopment Company IV, LLC). Hearing scheduled for 5/7/2024 at 09:00 AM at Bankruptcy Courtroom, Portland. Docketed to correctly place hearing in calendar events. (rmp) (Entered: 04/17/2024)
04/17/202439Docket Text
Certificate of Service Filed by Waterville Redevelopment Company IV, LLC (related document(s):38 Hearing (Bk) filed by Debtor Waterville Redevelopment Company IV, LLC). (Marcus, George). Modified on 4/17/2024 (rmp). (Entered: 04/17/2024)
04/17/202438Docket Text
Notice of Hearing on Debtor's Application to Employ Marcus Clegg as Counsel for Debtor Filed by Waterville Redevelopment Company IV, LLC Related document(s) 22 Application to Employ Marcus, Clegg Bals & Rosenthal PA as Attorney for Debtor filed by Debtor Waterville Redevelopment Company IV, LLC. Hearing scheduled for 5/7/2024 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/30/2024. (Marcus, George). Modified on 4/17/2024 (rmp). (Entered: 04/17/2024)
04/17/202437Docket Text
Amended Disclosure of Compensation of Attorney for Debtor Filed by Waterville Redevelopment Company IV, LLC. (Marcus, George). Related document(s) 2 Disclosure of Compensation of Attorney for Debtor filed by Debtor Waterville Redevelopment Company IV, LLC. Modified on 4/18/2024 to add link and enhance title. (mep). (Entered: 04/17/2024)
04/17/202436Docket Text
Debtor's Reply to Objection of United States Trustee to Employment of Marcus Clegg as Counsel for Debtor Filed by Waterville Redevelopment Company IV, LLC (related document(s):31 Objection filed by U.S. Trustee Office of U.S. Trustee). (Marcus, George) (Entered: 04/17/2024)