Six Rivers Construction, LLC
11
Peter G Cary
08/06/2024
09/23/2025
Yes
v
| SmBus, Subchapter_V, PlnDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 222 | Withdrawal of Document Filed by Ford Motor Credit Company LLC (related document(s):[220] Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). (Pratt, Marcus) |
| 01/27/2026 | 221 | Request for Notice by Ford Motor Credit Company LLC. (Sharma, Amitkumar) |
| 01/14/2026 | 220 | **WITHDRAWN, See Withdrawal filed at Docket Entry No. 222** Motion for Relief from Stay. Fee Amount blank 199. Filed by Ford Motor Credit Company LLC. Hearing scheduled for 2/24/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 2/17/2026. (Attachments: # (1) Proposed Order # (2) Exhibit A (Title) # (3) Exhibit B (Contract)) (Pratt, Marcus) Modified on 1/30/2026 to add withdrawn information (mnd). |
| 12/15/2025 | 219 | Amended Disclosure of Compensation of Attorney for Debtor Filed by Six Rivers Construction, LLC. (Sambatakos, Tanya) Modified on 12/15/2025 to add Amended text (mnd). |
| 10/22/2025 | 218 | BNC Certificate of Mailing - PDF Document (related document(s):[216] Order on Application for Compensation). Notice Date 10/22/2025. (Admin.) |
| 10/22/2025 | 217 | Notice of Appearance and Request for Notice by Samuel Xavier Frank Filed by on behalf of Byron Bouchard. (Frank, Samuel) |
| 10/20/2025 | 216 | Order 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) |
| 10/20/2025 | 215 | Proposed Order Filed by Jeffrey T. Piampiano Esq. (related document(s):[207] Application for Compensation filed by Trustee Jeffrey T. Piampiano). (Piampiano, Jeffrey) |
| 10/20/2025 | 214 | Proposed Order Filed by Jeffrey T. Piampiano Esq. (related document(s):[207] Application for Compensation filed by Trustee Jeffrey T. Piampiano). (Piampiano, Jeffrey) |
| 10/08/2025 | 213 | Entry - 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) |