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

    02/26/2025

  • 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
06/09/2025176Notice of Appearance of Attorney Heather A. Sprague. (Sprague, Heather)
06/05/2025175Certificate of Service (related document(s):[174] Change of Attorney (batch)). (Morrell, Stephen)
06/03/2025174Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen)
05/22/2025173BNC Certificate of Mailing - PDF Document (related document(s):[170] Order on Consented Motion For Relief From Stay). Notice Date 05/22/2025. (Admin.)
05/22/2025172Certificate of Service (related document(s):[168] Notice of Withdrawal as Attorney filed by U.S. Trustee Office of U.S. Trustee). (Pincus, Jennifer)
05/21/2025171Notice of Appearance and Request for Notice by Jason Barrett Filed by on behalf of Hammond Lumber Company. (Barrett, Jason)
05/20/2025170Order Granting Consented Motion For Relief From Stay filed by Jose Mendoza Lopez (Related Doc # [169]) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(mnd)
05/20/2025169Consented Motion for Relief from Stay and Certificate of Service. Filed by Jose Luis Mendoza Lopez. (Attachments: # (1) Proposed Order) (Bopp, III, Fred)
05/20/2025168(Pincus, Jennifer) has withdrawn from the case Filed by Office of U.S. Trustee. (Pincus, Jennifer)
05/19/2025167Agreed Request to Continue Hearing . Hearing previously set for 5/20/2025. Agreed continuance Filed by Six Rivers Construction, LLC (related document(s):[93] Chapter 11 Small Business Subchapter V Plan filed by Debtor Six Rivers Construction, LLC). Hearing scheduled for 7/8/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. (Sambatakos, Tanya)