Maine Bankruptcy Court

Case number: 2:15-bk-20029 - DJM Enterprises, LLC - Maine Bankruptcy Court

Case Information
Case title
DJM Enterprises, LLC
Chapter
11
Judge
Maine (Portland)Bankruptcy Petition #: 15-20029
Filed
01/22/2015
Asset
Yes
Vol
v
Docket Header

NTCAPR, CLOSED




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 15-20029

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/22/2015
Date terminated:  02/13/2019
Plan confirmed:  11/28/2018

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]

Latest Dockets
Date Filed#Docket Text
10/01/2020Docket 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)
10/01/2020293Docket 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)
05/02/2019Docket 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)
05/02/2019Docket 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)
05/02/2019Docket 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)
02/13/2019Docket Text
Bankruptcy Case Closed. (rmp) (Entered: 02/13/2019)
02/08/2019292Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January, 2019 Filed by DJM Enterprises, LLC. (Molleur, James) (Entered: 02/08/2019)
02/04/2019Docket 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)
01/30/2019291Docket 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)
01/28/2019290Docket Text
Order Granting Motion For Final Decree (Related Doc # 286) (rmp) (Entered: 01/28/2019)