Forest Lake Lobster, Inc.
12
Michael A. Fagone
11/25/2024
08/07/2025
Yes
v
PlnDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 12 Voluntary Asset |
|
Debtor Forest Lake Lobster, Inc.
89 Forest Lake Road Friendship, ME 04547 KNOX-ME Tax ID / EIN: 81-1891373 |
represented by |
Jennifer Gail Hayden, Esq.
Molleur Law Office 190 Main Street, 3rd Floor Saco, ME 04072 (207) 283-3777 Fax : (207) 283-4558 Email: jen@molleurlaw.com |
Trustee Andrew M. Dudley, Esq.
Standing Chapter 13 Trustee's Office P.O. Box 429 Brunswick, ME 04011 (207) 725-1300 |
| |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Suite 300 Portland, ME 04101 |
Date Filed | # | Docket Text |
---|---|---|
08/07/2025 | 62 | BNC Certificate of Mailing - PDF Document (related document(s):[61] Order on Application for Compensation). Notice Date 08/07/2025. (Admin.) |
08/05/2025 | 61 | Order Granting Application For Compensation (Related Doc # [58]). Granting for Tanya Sambatakos, fees awarded: $15,238.50, expenses awarded: $404.19. (ljs) |
07/13/2025 | 60 | BNC Certificate of Mailing - PDF Document (related document(s):[59] Notice of Hearing). Notice Date 07/13/2025. (Admin.) |
07/11/2025 | 59 | Notice of Hearing. Hearing Set On (related document(s):[58] Application for Compensation filed by Debtor Forest Lake Lobster, Inc.). Hearing scheduled for 8/21/2025 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/1/2025. (ljs) |
07/11/2025 | 58 | First Application for Compensation for legal services for Tanya Sambatakos Esq., Debtor's Attorney, period: 9/13/2024 to 7/10/2025, fee: $15,238.50, expenses: $404.19. Filed by Tanya Sambatakos Esq.. (Attachments: # (1) Exhibit A & B # (2) Hearing Notice # (3) Proposed Order # (4) Certificate of Service) (Sambatakos, Tanya) |
04/04/2025 | 57 | BNC Certificate of Mailing - PDF Document (related document(s):[56] Order Confirming Chapter 12 Plan). Notice Date 04/04/2025. (Admin.) |
04/02/2025 | 56 | Order Confirming Modified Chapter 12 Plan (related document(s):[47] Modified Plan filed by Debtor Forest Lake Lobster, Inc.) (kef) |
12/09/2024 | 16 | Schedules and Statements Filed by Forest Lake Lobster, Inc.. (Hayden, Jennifer) (Entered: 12/09/2024) |
12/06/2024 | 15 | Disclosure of Compensation of Attorney for Debtor Filed by Forest Lake Lobster, Inc.. (Hayden, Jennifer) (Entered: 12/06/2024) |
12/06/2024 | 14 | Amended Corporate Ownership Statement. Filed by Forest Lake Lobster, Inc. (related document(s):2 Corporate Ownership Statement filed by Debtor Forest Lake Lobster, Inc.). (Hayden, Jennifer) (Entered: 12/06/2024) |