MMK Subs, LLC
11
Michael A. Fagone
02/04/2025
03/06/2025
Yes
v
SmBus, Subchapter_V, PlnDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor MMK Subs, LLC, Debtor
95 Rock Row Westbrook, ME 04092 CUMBERLAND-ME Tax ID / EIN: 81-4430052 |
represented by |
Jennifer Novo, Esq.
Bernstein Shur 100 Middle Street P.O. Box 9729 Portland, ME 04104 207-228-7296 Fax : 207-774-1127 Email: jnovo@bernsteinshur.com Adam R. Prescott, Esq.
Bernstein Shur Sawyer & Nelson, PA 100 Middle Street PO Box 9729 Portland, ME 04104 207-228-7145 Email: aprescott@bernsteinshur.com |
Trustee James S. LaMontagne
Subchapter V Trustee Sheehan Phinney Bass & Green PA 1000 Elm Street, 17th Floor Manchester, NH 03101 (603) 627-8102 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | Receipt of Filing Fee Payment( 25-20019) [misc,filingfe] ( 34.00) Filing Fee. Receipt number A5019954. Fee amount 34.00. (re: Doc# 42 ) (U.S. Treasury) (Entered: 02/19/2025) | |
02/19/2025 | 42 | Filing Fee Paid. Fee Amount $ 34.00. Filed by MMK Subs, LLC (related document(s): 41 Clerk's Notice of Fees Due). (Prescott, Adam) (Entered: 02/19/2025) |
02/19/2025 | 41 | Clerk's Notice Fees Due of $ 34. Please contact the Clerk's Office for further instructions on how to pay this fee. If you are a debtor who has had a fee waived, you can also apply to have this fee waived. (related document(s):40 Declaration Under Penalty of Perjury filed by Debtor MMK Subs, LLC, Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: - Codebtors, Statement of Financial Affairs). Fees due by 2/26/2025 (kef) (Entered: 02/19/2025) |
02/18/2025 | 40 | Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/18/2025) |
02/14/2025 | 39 | Creditor's Notice of Appearance and Request for Notice by Kaitlyn M. Husar Esq. Filed by on behalf of Maine Revenue Services. (Husar, Kaitlyn) (Entered: 02/14/2025) |
02/13/2025 | 38 | Certificate of Service (related document(s):16 Order Setting Status Conference, 33 Hearing (Bk) filed by Debtor MMK Subs, LLC). (Prescott, Adam) (Entered: 02/13/2025) |
02/13/2025 | 37 | Change of Address for Creditor. Previous Address: MEMIC Insurance, 261 Commercial Street, Portland, NM 4104, New Address: MEMIC Insurance, 261 Commercial Street, Portland, ME 04101. Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/13/2025) |
02/12/2025 | 36 | BNC Certificate of Mailing - PDF Document (related document(s):32 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025) |
02/12/2025 | 35 | Disclosure of Compensation of Attorney for Debtor Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/12/2025) |
02/12/2025 | 34 | Corporate Ownership Statement filed. Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/12/2025) |