48 Viking Village, LLC
11
Peter G Cary
12/24/2024
02/18/2025
Yes
v
PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
Debtor 48 Viking Village, LLC
48 Viking Village Road Newry, ME 04261 OXFORD-ME |
represented by |
Brendan T. Barry, Esq.
Marcus Clegg Bals & Rosenthal, P.A. 16 Middle Street Unit 501 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: btb@marcusclegg.com David C. Johnson, Esq.
Marcus Clegg 16 Middle Street Unit 501 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: bankruptcy@marcusclegg.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 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2025 | 28 | BNC Certificate of Mailing - PDF Document (related document(s):25 Order on Document). Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025) |
01/10/2025 | 27 | Response Filed by Office of U.S. Trustee (related document(s):25 Order on Document). (Pincus, Jennifer) (Entered: 01/10/2025) |
01/08/2025 | 26 | Minute Entry: Appearances: Brendan T. Barry, Esq., Andrew W. Sparks, Esq., Jennifer H. Pincus, Esq.. (related document(s):12 Motion to Dismiss Case Filed by U.S. Trustee). Consent Order to enter as outlined on the record. (mep) (Entered: 01/08/2025) |
01/08/2025 | 25 | Consent Order on Motion to Dismiss Chapter 11 Case for Failure to Maintain Appropriate Insurance. (related document(s):12 Motion to Dismiss Case filed by U.S. Trustee Office of U.S. Trustee) (rmp)Modified on 1/8/2025 (rmp). (Entered: 01/08/2025) |
01/08/2025 | 24 | PDF with attached Audio File. Court Date & Time [ 1/8/2025 11:15:57 AM ]. File Size [ 2578 KB ]. Run Time [ 00:07:10 ]. (courtaudio). (Entered: 01/08/2025) |
01/07/2025 | 23 | Certificate of Service (related document(s):8 Meeting of Creditors Chapter 11, 22 Amended Creditor Matrix (Fee) filed by Debtor 48 Viking Village, LLC). (Johnson, David) (Entered: 01/07/2025) |
01/07/2025 | Receipt of Amended Creditor Matrix (Fee)( 24-10283) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A4948765. Fee amount 34.00. (re: Doc# 22) (U.S. Treasury) (Entered: 01/07/2025) | |
01/07/2025 | 22 | Amendment to List of Creditors. Fee Amount $ 34. Filed by 48 Viking Village, LLC. (Johnson, David) (Entered: 01/07/2025) |
01/07/2025 | 21 | Schedules and Statements Filed by 48 Viking Village, LLC. (Johnson, David) (Entered: 01/07/2025) |
01/07/2025 | 20 | Consent Filed by 48 Viking Village, LLC (related document(s):18 Proposed Order filed by U.S. Trustee Office of U.S. Trustee). (Barry, Brendan) (Entered: 01/07/2025) |