Case number: 2:24-bk-20188 - Kevin J Mattson - Maine Bankruptcy Court

Case Information
  • Case title

    Kevin J Mattson

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Peter G Cary

  • Filed

    09/12/2024

  • Last Filing

    01/10/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 24-20188

Assigned to:
Chapter 7
Involuntary

Date filed:  09/12/2024

Debtor

Kevin J Mattson

10 Cranberry Ridge Road
Freeport, ME 04032
CUMBERLAND-ME

represented by
Kevin J Mattson

PRO SE



Petitioning Creditor

Severin M Beliveau

415 Sheridan Street
Portland, ME 04101

represented by
Randy J. Creswell, Esq.

Creswell Law
PO Box 7340
Portland, ME 04112
207-358-1010
Email: rcreswell@creswelllaw.com

Petitioning Creditor

Cumberland Capital, LLC

7 Ocean Street
South Portland, ME 04106

represented by
Daniel Cummings, Esq.

Norman, Hanson & DeTroy, LLC
Norman, Hanson & DeTroy, LLC
P.O. Box 4600
Portland, ME 04112-4600
(207) 774-7000
Fax : (207) 775-0806
Email: dcummings@nhdlaw.com

Petitioning Creditor

Chris Marquez

1236 Earnestine Street
McLean, VA 22101

represented by
Jeremy R. Fischer, Esq.

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: jfischer@dwmlaw.com

Petitioning Creditor

Accelerated Capital Partners, LLC

431 Main Street
Saco, ME 04072

represented by
Paul D. Weinstein, Esq.

Weinstein, Lovell & Ordway, P.A.
431 Main Street
Saco, ME 04072
(207)283-4546
Email: pweinstein@sacolaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2025135BNC Certificate of Mailing - PDF Document (related document(s):[133] Order on Motion For Relief From Stay). Notice Date 04/24/2025. (Admin.)
04/24/2025134Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas)
04/22/2025133Order Granting Motion For Relief From Stay by Americredit Financial Services, Inc. dba GM Financial (Related Doc # [127]). (mep)
04/21/2025132Entry - CA requests filer check the adequacy of service (related document(s):[131] Notice of Withdrawal as Attorney filed by Creditor First National Bank). (mep)
04/21/2025131(Smart, Micah) has withdrawn from the case Filed by First National Bank. (Smart, Micah)
04/17/2025130Motion for Relief from Stay. Fee Amount $ 199. Filed by Americredit Financial Services, Inc. Dba Gm Financial. Hearing scheduled for 5/20/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 5/9/2025. (Attachments: # (1) Hearing Notice # (2) Proposed Order # (3) Supplemental Declaration in Support of Motion for Relief from Automatic Stay # (4) Affidavit Regarding Standing # (5) Exhibit) (Hardiman, Jeffrey)
04/11/2025129Notice of Appearance and Request for Notice by Bruce B. Hochman Esq. Filed by on behalf of First National Bank. (Hochman, Bruce)
04/03/2025128BNC Certificate of Mailing - PDF Document (related document(s):[122] Ch. 07 Trustee's Abandonment of Property filed by Trustee Edmond J. Ford). Notice Date 04/03/2025. (Admin.)
04/02/2025127Motion for Relief from Stay. Fee Amount $ 199. Filed by Americredit Financial Services, Inc. Dba Gm Financial. Hearing scheduled for 5/6/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/16/2025. (Attachments: # (1) Hearing Notice # (2) Proposed Order # (3) Supplemental Declaration in Support # (4) Affidavit # (5) Exhibit) (Hardiman, Jeffrey)
04/01/2025126Withdrawal of Document Filed by Americredit Financial Services, Inc. Dba Gm Financial (related document(s):[121] Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. Dba Gm Financial). (Hardiman, Jeffrey)