Case number: 1:24-bk-10265 - Waterville Redevelopment Company III LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Waterville Redevelopment Company III LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    12/02/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, NTCAPR, FeeDueBK



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10265

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  12/02/2024
341 meeting:  01/02/2025
Deadline for filing claims:  04/02/2025
Deadline for objecting to discharge:  03/03/2025

Debtor

Waterville Redevelopment Company III LLC

PO Box 596
Gardiner, ME 04345
KENNEBEC-ME
Tax ID / EIN: 46-3295840

represented by
E. Chris L'Hommedieu, Esq.

L'Hommedieu Law Office
190 Bates Street
Lewiston, ME 04240
(207) 786-5244
Fax : (207) 784-3472
Email: Lewistonlaw@yahoo.com

Trustee

Tanya Sambatakos

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

represented by
Tanya Sambatakos

Molleur Law Office
Subchapter V Trustee
190 Main St., 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : 207-283-4558
Email: tanya@molleurlaw.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
12/31/202425Notice of Appearance and Request for Notice by David J. Levesque Filed by on behalf of New Meadows Abatement, Inc.. (Levesque, David) (Entered: 12/31/2024)
12/30/2024Receipt of Filing Fee Payment( 24-10265) [misc,filingfe] ( 34.00) Filing Fee. Receipt number A4936640. Fee amount 34.00. (re: Doc# 24 ) (U.S. Treasury) (Entered: 12/30/2024)
12/30/202424Filing Fee Paid. Fee Amount $ 34.00. Filed by Waterville Redevelopment Company III LLC (related document(s):18 Schedules and Statements filed by Debtor Waterville Redevelopment Company III LLC, 23 Entry). (L'Hommedieu, E.) (Entered: 12/30/2024)
12/30/202423Entry - CA requests Filer check the adequacy of service. (related document(s):18 Schedules and Statements filed by Debtor Waterville Redevelopment Company III LLC). (jib) (Entered: 12/30/2024)
12/30/202422Clerk's Notice Fees Due of $ 34.00. Please contact the Clerk's Office for further instructions on how to pay this fee. If you are a debtor who has had a fee waived, you can also apply to have this fee waived. (related document(s):18 Schedules and Statements filed by Debtor Waterville Redevelopment Company III LLC). Fees due by 1/6/2025 (jib) (Entered: 12/30/2024)
12/27/202421Notes to Schedules of Assets and Liabilities and Statement of Financial Affairs Filed by Waterville Redevelopment Company III LLC. (L'Hommedieu, E.) (Entered: 12/27/2024)
12/27/202420Declaration re: of Kevin Mattson Filed by Waterville Redevelopment Company III LLC. (L'Hommedieu, E.) (Entered: 12/27/2024)
12/27/202419Amended: Disclosure of Attorney Compensation, for Non-Individual. Filed by Waterville Redevelopment Company III LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Waterville Redevelopment Company III LLC). (L'Hommedieu, E.) (Entered: 12/27/2024)
12/27/202418Schedules and Statements Filed by Waterville Redevelopment Company III LLC. (L'Hommedieu, E.) (Entered: 12/27/2024)
12/19/202417BNC Certificate of Mailing - PDF Document (related document(s):15 Order on Motion to Extend Time). Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024)