Case number: 1:24-bk-10084 - Dirigo Global Holdings, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Dirigo Global Holdings, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    04/24/2024

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10084

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

Date filed:  04/24/2024
341 meeting:  05/22/2024
Deadline for filing claims:  08/20/2024
Deadline for objecting to discharge:  07/22/2024

Debtor

Dirigo Global Holdings, LLC

45 Church Street
Gardiner, ME 04345
KENNEBEC-ME
Tax ID / EIN: 83-3856323

represented by
George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: bankruptcy@marcusclegg.com

Trustee

Tanya Sambatakos

Molleur Law Office
Subchapter V Trustee
190 Main St., 3rd Floor
Saco, ME 04072
(207) 283-3777

 
 
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
05/06/202416Schedules and Statements Filed by Dirigo Global Holdings, LLC. (Marcus, George) (Entered: 05/06/2024)
05/06/202415Notice of Appearance and Request for Notice by Sonia Buck Esq. Filed by on behalf of C.N. Brown Company, Inc.. (Attachments: # 1 Certificate of Service) (Buck, Sonia) (Entered: 05/06/2024)
05/03/202414Certificate of Service (related document(s):13 Amended Creditor Matrix (Fee) filed by Debtor Dirigo Global Holdings, LLC). (Marcus, George) (Entered: 05/03/2024)
05/03/2024Entry - Certificate of Service has not been filed (related document(s):13 Amended Creditor Matrix (Fee) filed by Debtor Dirigo Global Holdings, LLC). (ljs) (Entered: 05/03/2024)
05/03/2024Receipt of Amended Creditor Matrix (Fee)( 24-10084) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A4593433. Fee amount 34.00. (re: Doc# 13) (U.S. Treasury) (Entered: 05/03/2024)
05/03/202413Amendment to List of Creditors. Fee Amount $ 34. Filed by Dirigo Global Holdings, LLC. (Marcus, George) (Entered: 05/03/2024)
05/03/202412Amended List of Equity Security Holders Filed by Dirigo Global Holdings, LLC. (Marcus, George) Modified on 5/3/2024 to reflect title of document (ljs). (Entered: 05/03/2024)
04/29/202411Notice of Appearance and Request for Notice and Demand for Service of Papers by Roger A. Clement, Jr. Esq. Filed by on behalf of Mary Jane Schotte. (Clement, Jr., Roger) (Entered: 04/29/2024)
04/28/202410BNC Certificate of Mailing - Meeting of Creditors (related document(s):8 Meeting of Creditors Chapter 11). Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024)
04/27/20249BNC Certificate of Mailing - PDF Document (related document(s):6 Order Setting Status Conference). Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)