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

    06/03/2025

  • 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
06/13/202581Embossed Certification Request. Fee Amount $12 Filed by Francis Trust LLC (related document(s):[64] Order on Motion To Sell). (Sambatakos, Tanya)
06/09/202580Notice of Appearance of Attorney Heather A. Sprague. (Sprague, Heather)
06/05/202579Certificate of Service (related document(s):[68] Change of Attorney (batch)). (Morrell, Stephen)
06/04/202578BNC Certificate of Mailing - PDF Document (related document(s):[64] Order on Motion To Sell). Notice Date 06/04/2025. (Admin.)
06/04/202577BNC Certificate of Mailing - PDF Document (related document(s):[66] Amended Order). Notice Date 06/04/2025. (Admin.)
06/04/202576BNC Certificate of Mailing - PDF Document (related document(s):[65] Order on Motion to Amend Motion). Notice Date 06/04/2025. (Admin.)
06/04/202575Embossed Certification Request. Fee Amount $12 Filed by Francis Trust LLC (related document(s):[66] Amended Order). (Sambatakos, Tanya)
06/04/202574Embossed Certification Request. Fee Amount $12 Filed by Francis Trust LLC (related document(s):[65] Order on Motion to Amend Motion). (Sambatakos, Tanya)
06/03/202573AMENDED Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Joan Marie Egdall, Esq. (related document(s):19 Debtor's Motion to Use Cash Collateral). Final Hearing continued to 6/24/2025 at 9:00 a.m. Parties to submit agreed upon second interim order. (mep)
06/03/202572Trustee's Consent Filed by Jeffrey T. Piampiano Esq. (related document(s):[70] Proposed Order filed by Debtor Francis Trust LLC). (Piampiano, Jeffrey)