Maine Bankruptcy Court

Case number: 2:23-bk-20269 - AHM, LLC - Maine Bankruptcy Court

Case Information
Case title
AHM, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
12/22/2023
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, Subchapter_V, PlnDue




U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 23-20269

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


Date filed:  12/22/2023
341 meeting:  01/23/2024
Deadline for filing claims:  04/22/2024
Deadline for objecting to discharge:  03/25/2024

Debtor

AHM, LLC

65 Gray Road
Falmouth, ME 04105
CUMBERLAND-ME
Tax ID / EIN: 81-3453303
dba
Centerpoint Martial Arts


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]

Trustee

Jeffrey T. Piampiano, Esq.

Chapter 7 and Subchapter V Trustee
Drummond Woodsum
84 Marginal Way Suite 600
Portland, ME 04101-2480
(207) 772-1941

 
 
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
01/04/202432Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):27 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 01/04/2024. (Admin.) (Entered: 01/05/2024)
01/04/202431Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):29 Order on Document). Notice Date 01/04/2024. (Admin.) (Entered: 01/05/2024)
01/03/202430Docket Text
Certificate of Service (related document(s):11 Motion to Use Cash Collateral filed by Debtor AHM, LLC, Update Other Deadlines (Bk)). (Sambatakos, Tanya) (Entered: 01/03/2024)
01/02/2024Docket Text
Deadlines Updated (BK) (related document(s):11 Motion to Use Cash Collateral filed by Debtor AHM, LLC). Objections due by 1/16/2024. Certificate of Service due by 1/4/2024. (kef) (Entered: 01/02/2024)
01/02/202429Docket Text
Interim Order Granting Debtor's Motion for Authority to Use Cash Collateral (related document(s):11 Motion to Use Cash Collateral filed by Debtor AHM, LLC) (kef) (Entered: 01/02/2024)
01/02/202428Docket Text
Proposed Order Filed by AHM, LLC (related document(s):11 Motion to Use Cash Collateral filed by Debtor AHM, LLC). (Sambatakos, Tanya) (Entered: 01/02/2024)
01/02/202427Docket Text
Order Authorizing Debtor to Pay Prepetition Payroll, Payroll Taxes, and Related Expenses and Employee Benefits (Related Doc # 9) (kef) (Entered: 01/02/2024)
01/02/202426Docket Text
Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Jennifer H. Pincus, Esq. (related document(s): 9 Motion to Pay Employees Filed by Debtor AHM, LLC). Motion granted as set forth on the record. Order to issue. (ljs) (Entered: 01/02/2024)
01/02/202425Docket Text
Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Jennifer H. Pincus, Esq.. (related document(s): 11 Motion to Use Cash Collateral Filed by Debtor AHM, LLC). Motion granted on an interim basis as set forth on the record. Continued hearing scheduled for 01/18/2024 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Debtor to file a revised proposed order. (ljs) (Entered: 01/02/2024)
01/02/202424Docket Text
MINUTE ORDER: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Jennifer H. Pincus, Esq.. (related document(s): 12 Motion to Expedite Hearing Filed by Debtor AHM, LLC). Motion granted. /s/ Michael A. Fagone, United States Bankruptcy Judge (ljs) (Entered: 01/02/2024)