Case number: 2:25-bk-20019 - MMK Subs, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    MMK Subs, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    02/04/2025

  • Last Filing

    03/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20019

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset

Date filed:  02/04/2025
341 meeting:  03/10/2025
Deadline for filing claims:  06/09/2025
Deadline for objecting to discharge:  05/09/2025

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

Latest Dockets

Date Filed#Docket Text
02/19/2025Receipt 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)
02/19/202542Filing 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)
02/19/202541Clerk'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)
02/18/202540Declaration 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)
02/14/202539Creditor'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)
02/13/202538Certificate 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)
02/13/202537Change 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)
02/12/202536BNC 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)
02/12/202535Disclosure of Compensation of Attorney for Debtor Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/12/2025)
02/12/202534Corporate Ownership Statement filed. Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/12/2025)