Case number: 1:24-bk-10134 - 45 Church Street, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    45 Church Street, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    06/28/2024

  • Last Filing

    07/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10134

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  06/28/2024
341 meeting:  07/30/2024
Deadline for filing claims:  10/28/2024

Debtor

45 Church Street, LLC

45 Church Street
PO Box 596
Gardiner, ME 04345
KENNEBEC-ME
Tax ID / EIN: 88-1396069

represented by
Fred W. Bopp, III, Esq.

Bopp & Guecia
121 Main Street
Yarmouth, ME 04096
207-846-6111
Email: fbopp@boppguecia.com

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: stephen.g.morrell@usdoj.gov

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: Jennifer.H.Pincus@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/15/202426Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by 45 Church Street, LLC. (Bopp, III, Fred)
07/30/202425Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee (related document(s):[7] Meeting of Creditors Chapter 11). (Morrell, Stephen)
07/17/2024Filing Fee Paid. Fee Amount $ 34.00. Filed by 45 Church Street, LLC (related document(s):doc Clerk's Notice of Fees Due). (Bopp, III, Fred)
07/17/2024Receipt of Filing Fee Payment( 24-10134) [misc,filingfe] ( 34.00) Filing Fee. Receipt number A4672175. Fee amount 34.00. (re: Doc# doc) (U.S. Treasury)
07/15/2024Clerk's Notice Fees Due of $ 34.00. (related document(s):[18] Schedules and Statements filed by Debtor 45 Church Street, LLC). Schedule H co-debtor, Kevin Matson, 10 Cranberry Ridge Road, Freeport, ME 04032, did not appear on the original creditor matrix, and has been added to the creditor list by the Clerk's Office. Fees due by 7/22/2024 (rmp)
07/15/202424Corrected Proof of Insurance Filed by 45 Church Street, LLC (related document(s):[16] Order on Document). (Bopp, III, Fred)
07/15/202423Entry - Schedule H co-debtor, Kevin Matson, 10 Cranberry Ridge Road, Freeport, ME 04032, did not appear on the original creditor matrix, and has been added to the creditor list by the Clerk's Office. (related document(s):[18] Schedules and Statements filed by Debtor 45 Church Street, LLC). (rmp)
07/15/202422BNC Certificate of Mailing - PDF Document (related document(s):[16] Order on Document). Notice Date 07/14/2024. (Admin.)
07/12/2024Receipt of Amended Creditor Matrix (Fee)( 24-10134) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A4666630. Fee amount 34.00. (re: Doc[19]) (U.S. Treasury)
07/12/202421Disclosure of Compensation of Attorney for Debtor Filed by 45 Church Street, LLC. (Bopp, III, Fred) (Entered: 07/12/2024)