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

Case Information
  • Case title

    Singletary Enterprises LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    05/07/2020

  • Last Filing

    01/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, SmBus, Subchapter_V



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

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


Date filed:  05/07/2020
341 meeting:  06/02/2020
Deadline for filing claims:  08/31/2020

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

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

Subchapter V Trustee
Molleur Law Office
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
07/01/202028Minute Entry re: (related document(s): 21 Order Setting Status Conference) Appearances: J Scott Logan, Jennifer H. Pincus, Tanya Sambatakos, F. Bruce Sleeper. Status Conference held and concluded. (MW) (Entered: 07/01/2020)
07/01/202027PDF with attached Audio File. Court Date & Time [ 7/1/2020 2:01:13 PM ]. File Size [ 4675 KB ]. Run Time [ 00:12:59 ]. (courtaudio). (Entered: 07/01/2020)
06/23/202026Notice of Appearance and Request for Notice by F. Bruce Sleeper Esq. Filed by on behalf of Gerald & Sudijati Dufort. (Sleeper, F. Bruce) (Entered: 06/23/2020)
06/23/2020Corrective Entry. Reason for Entry: Incorrect filing event used. Document refiled at DE 25. (related document(s): 24 Document filed by Debtor Singletary Enterprises LLC). (rmp) (Entered: 06/23/2020)
06/23/202025Pre Status Conference Report Filed by Singletary Enterprises LLC. (Logan, J) Modified on 6/23/2020 (rmp). (Entered: 06/23/2020)
06/22/202024Section 1188 Status Report Filed by Singletary Enterprises LLC (related document(s): 20 Minutes of Proceedings, 21 Order Setting Status Conference). (Logan, J) (Entered: 06/22/2020)
06/21/202023BNC Certificate of Mailing - PDF Document (related document(s): 21 Order Setting Status Conference). Notice Date 06/21/2020. (Admin.) (Entered: 06/22/2020)
06/19/202022BNC Certificate of Mailing - PDF Document (related document(s): 16 Order on Application to Employ). Notice Date 06/19/2020. (Admin.) (Entered: 06/20/2020)
06/19/2020Plan or Disclosure Statement Deadline Updated (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor Singletary Enterprises LLC). Chapter 11 Plan Small Business Subchapter V Due by 8/5/2020. (rmp) (Entered: 06/19/2020)
06/19/202021Order Setting Status Conference. Status hearing to be held on 7/1/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 6/22/2020. (rmp) (Entered: 06/19/2020)