|
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor DJM Enterprises, LLC
c/o Deborah Miles 220 Elm St., #103 Biddeford, ME 04005 YORK-ME Tax ID / EIN: 86-1078301 |
represented by |
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] Jeffrey P. White, Esq.
Jeffrey P. White and Associates, P.C. 243 Mount Auburn Ave. Suite B-1 Auburn, ME 04210 (207) 689-2111 Fax : (207) 689-2112 Email: [email protected] TERMINATED: 01/14/2019 |
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 |
---|---|---|
10/01/2020 | Docket Text Entry (related document(s): 293 Notice of Appearance filed by Creditor Deutsche Bank National Trust Company, as Indenture Trustee, for New Century Home Equity Loan Trust 2005-1). This case is closed. Documents filed in closed cases have neither force nor effect and will not be acted on unless and until a Motion to Re-open is filed and granted. (rmp) (Entered: 10/01/2020) | |
10/01/2020 | 293 | Docket Text Notice of Appearance and Request for Notice by Jeffrey J. Hardiman Esq. Filed by on behalf of Deutsche Bank National Trust Company, as Indenture Trustee, for New Century Home Equity Loan Trust 2005-1. (Hardiman, Jeffrey) (Entered: 10/01/2020) |
05/02/2019 | Docket Text Change of Address for Creditor. Previous Address: Ocwen Loan Servicing/HSBC P.O. Box 6440 Carol Stream IL 60197-6440, New Address: Ocwen Loan Servicing Attn: Research Department PO Box 24736 West Palm Beach, FL 33416. Filed by DJM Enterprises, LLC. (Molleur, James) (Entered: 05/02/2019) | |
05/02/2019 | Docket Text Change of Address for Creditor. Previous Address: Biddeford Water District 93 Industrial Parkway Biddeford, ME 04005, New Address: Biddeford & Saco Water Company PO Box 304 Biddeford ME 04005. Filed by DJM Enterprises, LLC. (Molleur, James) (Entered: 05/02/2019) | |
05/02/2019 | Docket Text Change of Address for Creditor. Previous Address: Litton Loan Servicing LP P.O. Box 4387 Houston, TX 77210-4387, New Address: Litton Loan Servicing LP 4828 Loop Central Drive Ste 151 Houston, TX 77081. Filed by DJM Enterprises, LLC. (Molleur, James) (Entered: 05/02/2019) | |
02/13/2019 | Docket Text Bankruptcy Case Closed. (rmp) (Entered: 02/13/2019) | |
02/08/2019 | 292 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period January, 2019 Filed by DJM Enterprises, LLC. (Molleur, James) (Entered: 02/08/2019) |
02/04/2019 | Docket Text Change of Address for Creditor. Previous Address: Deborah J. Miles, 72 High St., Sanford, ME 04073-2730, New Address: Deborah J. Miles, 220 Elm Street, #103, Biddeford, ME 04005. Filed by DJM Enterprises, LLC. (Molleur, James) (Entered: 02/04/2019) | |
01/30/2019 | 291 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 290 Order on Motion for Final Decree). Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) |
01/28/2019 | 290 | Docket Text Order Granting Motion For Final Decree (Related Doc # 286) (rmp) (Entered: 01/28/2019) |