Case number: 1:24-bk-10283 - 48 Viking Village, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    48 Viking Village, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    12/24/2024

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10283

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset

Date filed:  12/24/2024
341 meeting:  01/22/2025
Deadline for filing claims:  04/22/2025
Deadline for objecting to discharge:  03/24/2025

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

Latest Dockets

Date Filed#Docket Text
01/10/202528BNC Certificate of Mailing - PDF Document (related document(s):25 Order on Document). Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)
01/10/202527Response Filed by Office of U.S. Trustee (related document(s):25 Order on Document). (Pincus, Jennifer) (Entered: 01/10/2025)
01/08/202526Minute 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)
01/08/202525Consent 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)
01/08/202524PDF 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)
01/07/202523Certificate 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)
01/07/2025Receipt 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)
01/07/202522Amendment to List of Creditors. Fee Amount $ 34. Filed by 48 Viking Village, LLC. (Johnson, David) (Entered: 01/07/2025)
01/07/202521Schedules and Statements Filed by 48 Viking Village, LLC. (Johnson, David) (Entered: 01/07/2025)
01/07/202520Consent 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)