Case number: 1:25-bk-10064 - Francis Trust LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Francis Trust LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    04/15/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10064

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset

Date filed:  04/15/2025
341 meeting:  05/13/2025
Deadline for filing claims:  08/11/2025
Deadline for objecting to discharge:  07/14/2025

Debtor

Francis Trust LLC

3839 W Grand Ave
Chicago, IL 60651
LINCOLN-ME
Tax ID / EIN: 85-6214497
dba
The Moorings of New Harbor Maine


represented by
Tanya Sambatakos, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: tanya@molleurlaw.com

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: 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
04/29/202528Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Jennifer H. Pincus, Esq., Joan Marie Egdall, Esq.. (related document(s):19 Debtor's Motion to Use Cash Collateral). Motion GRANTED; Order to enter. (mep)
04/28/202527Schedules and Statements Filed by Francis Trust LLC. (Sambatakos, Tanya)
04/28/202526Amended Exhibit B - Budget. Filed by Francis Trust LLC (related document(s):[19] Motion to Use Cash Collateral filed by Debtor Francis Trust LLC). (Sambatakos, Tanya)
04/28/202525Objection to Motion to Use Cash Collateral Filed by Stormfield SPV I, LLC (related document(s):[19] Motion to Use Cash Collateral filed by Debtor Francis Trust LLC). (Egdall, Joan)
04/28/202524Proposed Order Filed by Francis Trust LLC (related document(s):[19] Motion to Use Cash Collateral filed by Debtor Francis Trust LLC). (Sambatakos, Tanya)
04/23/202523Certificate of Service (related document(s):19 Motion to Use Cash Collateral filed by Debtor Francis Trust LLC, 21 Hearing (Bk) filed by Debtor Francis Trust LLC). (Hayden, Jennifer) (Entered: 04/23/2025)
04/23/202522Notice of Appearance and Request for Notice with Certificate of Service by Joan Marie Egdall Esq. Filed by on behalf of Stormfield SPV I, LLC. (Egdall, Joan) (Entered: 04/23/2025)
04/23/202521Notice of Hearing Filed by Francis Trust LLC (related document(s):19 Motion to Use Cash Collateral filed by Debtor Francis Trust LLC). Hearing scheduled for 4/29/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/28/2025. (Sambatakos, Tanya) (Entered: 04/23/2025)
04/23/202520Order re: Request for Expedited hearing. The request for an expedited hearing to consider the relief sought in the Motion to Use Cash Collateral is hereby GRANTED. Movant is directed to promptly file and serve a notice of hearing scheduling the hearing for April 29, 2025 at 9:00 a.m. at Bankruptcy Courtroom, Portland. The matter will not appear on the court calendar until the notice of hearing is filed. A certificate evidencing service in accordance with local rules must be filed prior to the hearing. /s/ Peter G. Cary. (related document(s):19 Motion to Use Cash Collateral filed by Debtor Francis Trust LLC) (mnd) (Entered: 04/23/2025)
04/23/202519Motion to Use Cash Collateral and Request for Expedited Determination. Filed by Francis Trust LLC. (Attachments: # 1 Exhibit A - Appraisals # 2 Exhibit B - Projected Budget # 3 Exhibit C - UCC-1 Financing Statement # 4 Proposed Order) (Sambatakos, Tanya) (Entered: 04/23/2025)