Maine Bankruptcy Court

Case number: 2:20-bk-20469 - The ROTM Lofts, LLC - Maine Bankruptcy Court

Case Information
Case title
The ROTM Lofts, LLC
Chapter
11
Judge
Peter G Cary
Filed
12/29/2020
Last Filing
03/09/2022
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, NTCAPR, CLOSED




U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 20-20469

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/29/2020
Date reopened:  02/22/2022
Date terminated:  03/09/2022
Plan confirmed:  06/09/2021
341 meeting:  02/02/2021

Debtor

The ROTM Lofts, LLC

134 Main Street, Suite 2A
Winthrop, ME 04364-1442
YORK-ME
Tax ID / EIN: 82-3535072

represented by
Andrew Helman, Esq.

Dentons, Bingham Greenebaum LLP
254 Commercial Street, Suite 245
Merrill's Wharf
Portland, ME 04101
(207) 619-0919
Email: [email protected]

Christopher B. Madden, Esq.

Dentons Bingham Greenebaum, LLP
3500 PNC Tower
101 S. Fifth Street
Louisville, KY 40202
502-587-3770

Kelly McDonald, Esq.

Murray, Plumb & Murray
75 Pearl Street
Portland, ME 04101
207-523-8219
Email: [email protected]
TERMINATED: 09/21/2021

Gina M. Young, Esq.

Dentons Bingham Greenebaum, LLP
3500 PNC Tower
101 S. Fifth Street
Louisville, KY 40202
502-587-3545

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
03/09/2022Docket Text
Bankruptcy Case Re-Closed. (rmp)
03/09/2022Docket Text
Bankruptcy Case Re-Closed. (rmp) (Entered: 03/09/2022)
02/24/2022166Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):165 Order on Motion to Reopen Chapter 11 Case). Notice Date 02/24/2022. (Admin.) (Entered: 02/25/2022)
02/22/2022165Docket Text
Order Granting Motion To Reopen Chapter 11 Case (Related Doc # [164]). The Subchapter V Trustee is hereby discharged of her duties as Subchapter V Trustee. This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered. (mep)
02/18/2022Docket Text
Entry (related document(s):[164] Motion to Reopen Chapter 11 Case filed by Office of U.S. Trustee). The Certificate of Service as filed does not meet the requirements of proof of service as required by the applicable rules. (mep)
02/17/2022164Docket Text
U.S. Trustee's Motion to Reopen Chapter 11 Case . Receipt Number EXEMPT, Fee Amount $ 1167. Filed by Office of U.S. Trustee. (Attachments: # (1) Proposed Order) (Pincus, Jennifer)
11/30/2021Docket Text
Bankruptcy Case Closed. (mep)
11/30/2021Docket Text
Entry (related document(s):[163] Order on Motion for Final Decree). Mailed copy to Gina Young & Christopher Madden, Dentons Bingham Greenebaum, 2500 PNC Tower, 101 S. Fifth St., Louisville, KY 40202. (mep)
11/30/2021163Docket Text
Order Granting Motion For Final Decree (Related Doc # [159]) (mep)
11/09/2021162Docket Text
Certificate of Service (related document(s):[161] Amended Hearing Notice filed by Debtor The ROTM Lofts, LLC). (Helman, Andrew)