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

    08/11/2025

  • 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
08/28/2025199Certificate of Service (related document(s):[198] Application for Compensation filed by Debtor Six Rivers Construction, LLC). (Sambatakos, Tanya)
08/28/2025198Final Application for Compensation for legal services for Tanya Sambatakos Esq., Creditor's Attorney, period: 8/6/2024 to 8/14/2025, fee: $41,499.50, expenses: $487.61. Filed by Tanya Sambatakos Esq.. Hearing scheduled for 10/7/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 9/19/2025. (Attachments: # (1) Exhibit A & B - Disclosure and fees # (2) Hearing Notice # (3) Proposed Order) (Sambatakos, Tanya)
08/21/2025197Debtor-In-Possession Monthly Operating Report for Filing Period August 1-15, 2025 Filed by Six Rivers Construction, LLC. (Sambatakos, Tanya)
08/18/2025196Change of Address for Creditor. Previous Address: Zebra Striping 101 Pleasant Hill Road Scarborough, ME 04074, New Address: Zebra Striping 5 Transformation Way #101 Scarborough, ME 04074-6590. Filed by Six Rivers Construction, LLC. (Sambatakos, Tanya)
08/16/2025195BNC Certificate of Mailing - PDF Document (related document(s):[191] Order Confirming Chapter 11 Plan). Notice Date 08/16/2025. (Admin.)
08/16/2025194BNC Certificate of Mailing - PDF Document (related document(s):[192] Notice of Entry of Order Confirming Plan). Notice Date 08/16/2025. (Admin.)
08/14/2025193Debtor-In-Possession Monthly Operating Report for Filing Period July 2025 Filed by Six Rivers Construction, LLC. (Sambatakos, Tanya)
08/14/2025192Notice of Entry of Order Confirming Plan (related document(s):[191] Order Confirming Chapter 11 Plan). (mep)
08/14/2025191Order Confirming Plan (related document(s):[93] Chapter 11 Small Business Subchapter V Plan filed by Debtor Six Rivers Construction, LLC) (mep)
08/12/2025190AMENDED Minute Entry: Appearances: Paul Gerard Manning, Jr., Esq., Tanya Sambatakos, Esq., Ryan F. Kelley, Esq., Jason Barrett, Esq., Jeffrey T. Piampiano, Esq., Shawn K. Doil, Esq., Heather A Sprague, Esq.. (related document(s):93 Confirmation of Debtor's Chapter 11 Small Business Subchapter V Plan). Confirmation APPROVED; Order to enter. (mep) (Amended to reflect correct appearances)