Case number: 1:24-bk-10257 - The ROTM Lofts, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    The ROTM Lofts, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    11/21/2024

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10257

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


Date filed:  11/21/2024
341 meeting:  12/20/2024
Deadline for filing claims:  03/20/2025
Deadline for objecting to discharge:  02/18/2025

Debtor

The ROTM Lofts, LLC, Debtor

P.O. Box 596
Gardiner, ME 04345
KENNEBEC-ME
Tax ID / EIN: 82-3535072
aka
ROTM Lofts, LLC


represented by
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

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
06/06/2025168BNC Certificate of Mailing - PDF Document (related document(s):[166] Order Dismissing Case). Notice Date 06/06/2025. (Admin.)
06/05/2025167Certificate of Service (related document(s):[165] Change of Attorney (batch)). (Morrell, Stephen)
06/04/2025166Notice of Dismissal (ljs)
06/03/2025165Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen)
05/30/2025164BNC Certificate of Mailing - PDF Document (related document(s):[159] Order of Conditional Dismissal). Notice Date 05/30/2025. (Admin.)
05/30/2025163BNC Certificate of Mailing - PDF Document (related document(s):[154] Order on Application for Compensation). Notice Date 05/30/2025. (Admin.)
05/30/2025162BNC Certificate of Mailing - PDF Document (related document(s):[160] Approve Stipulation). Notice Date 05/30/2025. (Admin.)
05/29/2025161BNC Certificate of Mailing - PDF Document (related document(s):[153] Order on Application for Compensation). Notice Date 05/29/2025. (Admin.)
05/28/2025160Order Granting Motion to Approve Stipulation Between Debtor and Accelerated Capital Partners, LLC Regarding Certain Post-Petition Transfers (Related Doc # [144]) (ljs)
05/28/2025159Ordered that the Case is dismissed as of 6/4/25 unless appropriate pleadings are filed by the specified date. Pleadings must be filed no later than 6/3/2025. (ljs)