Maine Bankruptcy Court

Case number: 2:20-bk-20169 - Singletary Enterprises LLC - Maine Bankruptcy Court

Case Information
Case title
Singletary Enterprises LLC
Chapter
11
Judge
Michael A. Fagone
Filed
05/07/2020
Last Filing
02/02/2023
Asset
Yes
Vol
v
Docket Header

NTCAPR, SmBus, Subchapter_V, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 20-20169

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/07/2020
Date terminated:  01/31/2023
Debtor dismissed:  01/10/2023
Plan confirmed:  10/23/2020
341 meeting:  06/02/2020

Debtor

Singletary Enterprises LLC

23 Main Avenue
Saco, ME 04072
YORK-ME
Tax ID / EIN: 46-4907030
dba
Camp Ellis General Store

dba
The Bistro at Camp Ellis

aka
Singletary Enterprises, LLC


represented by
J Scott Logan, Esq.

Law Office of J. Scott Logan, LLC
75 Pearl Street, Suite 212
Portland, ME 04101
(207) 699-1314
Fax : (207) 772-0385
Email: [email protected]

Trustee

Tanya Sambatakos

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

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]

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
02/02/202394Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):93 Order Discharging Subchapter V Trustee). Notice Date 02/02/2023. (Admin.) (Entered: 02/03/2023)
01/31/2023Docket Text
Bankruptcy Case Closed. (kef) (Entered: 01/31/2023)
01/31/202393Docket Text
Ordered that the Subchapter V Trustee is hereby discharged from any further duties as Subchapter V Trustee. (kef) (Entered: 01/31/2023)
01/19/202392Docket Text
PDF with attached Audio File. Court Date & Time [ 1/19/2023 1:01:26 PM ]. File Size [ 2619 KB ]. Run Time [ 00:07:17 ]. (courtaudio). (Entered: 01/19/2023)
01/19/202391Docket Text
MINUTE ORDER: Appearances: J Scott Logan, Esq., Jennifer H. Pincus, Esq. (related document(s): 78 Application for Compensation Filed by Debtor Singletary Enterprises LLC). Application denied for reasons set forth on the record. /s/ Michael A. Fagone, United States Bankruptcy Judge (ljs) (Entered: 01/19/2023)
01/17/2023Docket Text
Entry: Due to case dismissal, Motion to Withdraw is moot. (related document(s):77 Motion to Withdraw as Attorney filed by Attorney John Scott Logan). (kef) (Entered: 01/17/2023)
01/13/202390Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $591326.82, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Tanya Sambatakos. (Sambatakos, Tanya) (Entered: 01/13/2023)
01/12/202389Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):88 Order on Motion to Dismiss Case). Notice Date 01/12/2023. (Admin.) (Entered: 01/13/2023)
01/10/202388Docket Text
Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 80) (kef) (Entered: 01/10/2023)
01/06/202387Docket Text
Response Filed by John Scott Logan (related document(s):80 Motion to Dismiss Case filed by U.S. Trustee Office of U.S. Trustee). (Logan, J) (Entered: 01/06/2023)