Case number: 2:24-bk-20188 - Kevin J Mattson - Maine Bankruptcy Court

Case Information
  • Case title

    Kevin J Mattson

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Peter G Cary

  • Filed

    09/12/2024

  • Last Filing

    08/13/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 24-20188

Assigned to:
Chapter 7
Involuntary

Date filed:  09/12/2024

Debtor

Kevin J Mattson

10 Cranberry Ridge Road
Freeport, ME 04032
CUMBERLAND-ME

represented by
Kevin J Mattson

PRO SE



Petitioning Creditor

Severin M Beliveau

415 Sheridan Street
Portland, ME 04101

represented by
Randy J. Creswell, Esq.

Creswell Law
PO Box 7340
Portland, ME 04112
207-358-1010
Email: rcreswell@creswelllaw.com

Petitioning Creditor

Cumberland Capital, LLC

7 Ocean Street
South Portland, ME 04106

represented by
Daniel Cummings, Esq.

Norman, Hanson & DeTroy, LLC
Norman, Hanson & DeTroy, LLC
P.O. Box 4600
Portland, ME 04112-4600
(207) 774-7000
Fax : (207) 775-0806
Email: dcummings@nhdlaw.com

Petitioning Creditor

Chris Marquez

1236 Earnestine Street
McLean, VA 22101

represented by
Jeremy R. Fischer, Esq.

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: jfischer@dwmlaw.com

Petitioning Creditor

Accelerated Capital Partners, LLC

431 Main Street
Saco, ME 04072

represented by
Paul D. Weinstein, Esq.

Weinstein, Lovell & Ordway, P.A.
431 Main Street
Saco, ME 04072
(207)283-4546
Email: pweinstein@sacolaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
08/13/2025164BNC Certificate of Mailing - PDF Document (related document(s):[163] Order on Motion for Examination). Notice Date 08/13/2025. (Admin.)
08/11/2025163Order Granting Motion for 2004 Examination (Related Doc # [162]). (mep)
08/11/2025162Motion for 2004 Examination of American Express Filed by Edmond J. Ford Esq.. (Attachments: # (1) Proposed Order) (Ford, Edmond)
08/07/2025161Adversary case 25-02009. Complaint by Edmond J. Ford Esq. against Terrance Conklin, Marcus Clegg Bals & Rosenthal, P.A, Seton Unit 4, LLC. Receipt Number 0, Fee Amount $ 350.. (Attachments: # (1) Adversary Proceeding cover sheet) (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)),(21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment)) (Ford, Edmond)
08/06/2025160Creditor's Notice of Appearance and Request for Notice by John Patrick Burke Jr Filed by on behalf of Maine Revenue Services. (Burke, John)
06/29/2025159BNC Certificate of Mailing - PDF Document (related document(s):[158] Order on Motion to Extend Time). Notice Date 06/29/2025. (Admin.)
06/27/2025158Order Granting Consented to Motion of JAJA1, LLC for Extension of Time to File a Reaffirmation Agreement Pursuant to Federal Rule of Bankruptcy Procedure 4008 (Related Doc # [156]). 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.(mep)
06/26/2025157Reaffirmation Agreement Between Debtor and JAJA1 LLC Filed by JAJA1, LLC. (Kelley, Ryan)
06/26/2025156Consent Motion to Extend Time to File a Reaffirmation Agreement Filed by JAJA1, LLC. (Attachments: # (1) Proposed Order) (Kelley, Ryan)
06/18/2025155BNC Certificate of Mailing - PDF Document (related document(s):[154] Order on Motion to Extend Time). Notice Date 06/18/2025. (Admin.)