Case number: 2:24-bk-20164 - Six Rivers Construction, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Six Rivers Construction, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    08/06/2024

  • Last Filing

    09/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 24-20164

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  08/06/2024
341 meeting:  09/11/2024
Deadline for filing claims:  12/10/2024
Deadline for objecting to discharge:  11/12/2024

Debtor

Six Rivers Construction, LLC

12 Center Park Rd, Unit 7
Topsham, ME 04086
SAGADAHOC-ME
Tax ID / EIN: 32-0413117

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
10/22/2025218BNC Certificate of Mailing - PDF Document (related document(s):[216] Order on Application for Compensation). Notice Date 10/22/2025. (Admin.)
10/22/2025217Notice of Appearance and Request for Notice by Samuel Xavier Frank Filed by on behalf of Byron Bouchard. (Frank, Samuel)
10/20/2025216Order Granting First and Final Application For Compensation of Jeffrey T. Piampiano as Subchapter V Trustee (Related Doc # [207]) Granting for Jeffrey T. Piampiano, fees awarded: $2763.00, expenses awarded: $24.50. (mnd)
10/20/2025215Proposed Order Filed by Jeffrey T. Piampiano Esq. (related document(s):[207] Application for Compensation filed by Trustee Jeffrey T. Piampiano). (Piampiano, Jeffrey)
10/20/2025214Proposed Order Filed by Jeffrey T. Piampiano Esq. (related document(s):[207] Application for Compensation filed by Trustee Jeffrey T. Piampiano). (Piampiano, Jeffrey)
10/08/2025213Entry - The Previous Address shown for Michelle and Kevin Frye (807 Frostwood Drive, Houston, TX 77024-4131) is not an exact match to the address shown in the CM/ECF Creditor Listing. The address change has not been made. (related document(s):[212] Change of Address filed by Debtor Six Rivers Construction, LLC). (mnd)
10/08/2025212Change of Address for Creditor. Previous Address: MICHELLE AND KEVIN FRYE 807 FROSTWOOD DRIVE HOUSTON TX 77024-4131, No Address Available at this time. Filed by Six Rivers Construction, LLC. (Sambatakos, Tanya)
09/25/2025211BNC Certificate of Mailing - PDF Document (related document(s):[210] Order on Application for Compensation). Notice Date 09/25/2025. (Admin.)
09/23/2025210Order Granting Fee Application of Molleur Law Office (Related Doc # [198]) Granting for Tanya Sambatakos, fees awarded: $41499.50, expenses awarded: $487.61. (mnd)
09/23/2025209Debtor's Consent Filed by Six Rivers Construction, LLC (related document(s):[207] Application for Compensation filed by Trustee Jeffrey T. Piampiano). (Sambatakos, Tanya)