Case number: 1:25-bk-10064 - Francis Trust LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Francis Trust LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    04/15/2025

  • Last Filing

    09/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10064

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset

Date filed:  04/15/2025
341 meeting:  05/13/2025
Deadline for filing claims:  08/11/2025
Deadline for objecting to discharge:  07/14/2025

Debtor

Francis Trust LLC

3839 W Grand Ave
Chicago, IL 60651
LINCOLN-ME
Tax ID / EIN: 85-6214497
dba
The Moorings of New Harbor Maine


represented by
Tanya Sambatakos, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: tanya@molleurlaw.com

Trustee

Jeffrey T. Piampiano, Esq.

Chapter 7 and Subchapter V Trustee
Drummond Woodsum
84 Marginal Way Suite 600
Portland, ME 04101-2480
(207) 772-1941

 
 
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
09/11/2025137BNC Certificate of Mailing - PDF Document (related document(s):[132] Order on Motion to Withdraw as Attorney). Notice Date 09/11/2025. (Admin.)
09/11/2025136BNC Certificate of Mailing - PDF Document (related document(s):[133] Order on Motion to Dismiss Case). Notice Date 09/11/2025. (Admin.)
09/11/2025135BNC Certificate of Mailing - PDF Document (related document(s):[133] Order on Motion to Dismiss Case). Notice Date 09/11/2025. (Admin.)
09/10/2025134BNC Certificate of Mailing - PDF Document (related document(s):[127] Order on Motion For Status Conference). Notice Date 09/10/2025. (Admin.)
09/09/2025133Order Dismissing Case (Related Doc # [120]) (mnd)
09/09/2025132Order Granting Motion for Leave to Withdraw As Debtor's Counsel (Related Doc # [116])Tanya Sambatakos, Esq. (mnd)
09/09/2025131Minute Entry: Appearances: Tanya Sambatakos, Esq., Ann Marie Dirsa, Esq., Jeffrey T. Piampiano, Esq., Joan Marie Egdall, Esq.. (related document(s):120 Motion to Dismiss Case Filed by U.S. Trustee Office of U.S. Trustee). Motion GRANTED; Order to enter. (mep)
09/09/2025130Minute Entry: Appearances: Tanya Sambatakos, Esq., Ann Marie Dirsa, Esq., Jeffrey T. Piampiano, Esq., Joan Marie Egdall, Esq.. (related document(s):116 Motion to Withdraw as Attorney Filed by Debtor Francis Trust LLC). Motion GRANTED; Order to enter. (mep)
09/09/2025129PDF with attached Audio File. Court Date & Time [ 9/9/2025 9:01:09 AM ]. File Size [ 12233 KB ]. Run Time [ 00:33:59 ]. (courtaudio).
09/08/2025128Objection to Confirmation of Plan with Certificate of Service Filed by Stormfield SPV I, LLC (related document(s):[99] Chapter 11 Small Business Subchapter V Plan filed by Debtor Francis Trust LLC). (Egdall, Joan)