Kevin J Mattson
7
Peter G Cary
09/12/2024
01/10/2025
No
i
Assigned to: Chapter 7 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 135 | BNC Certificate of Mailing - PDF Document (related document(s):[133] Order on Motion For Relief From Stay). Notice Date 04/24/2025. (Admin.) |
04/24/2025 | 134 | Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas) |
04/22/2025 | 133 | Order Granting Motion For Relief From Stay by Americredit Financial Services, Inc. dba GM Financial (Related Doc # [127]). (mep) |
04/21/2025 | 132 | Entry - CA requests filer check the adequacy of service (related document(s):[131] Notice of Withdrawal as Attorney filed by Creditor First National Bank). (mep) |
04/21/2025 | 131 | (Smart, Micah) has withdrawn from the case Filed by First National Bank. (Smart, Micah) |
04/17/2025 | 130 | Motion 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) |
04/11/2025 | 129 | Notice of Appearance and Request for Notice by Bruce B. Hochman Esq. Filed by on behalf of First National Bank. (Hochman, Bruce) |
04/03/2025 | 128 | BNC 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.) |
04/02/2025 | 127 | Motion 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) |
04/01/2025 | 126 | Withdrawal 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) |