Kevin J Mattson
7
Peter G Cary
09/12/2024
12/26/2025
No
i
Assigned to: Chapter 7 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/26/2025 | 201 | Objection to Trustee's Application to Compromise, with Certificate of Service Filed by Montresor LLC (related document(s):[178] Application to Compromise filed by Trustee Edmond J. Ford). (Creswell, Randy) |
| 12/25/2025 | 200 | BNC Certificate of Mailing - PDF Document (related document(s):[199] Order on Motion to Extend Time). Notice Date 12/25/2025. (Admin.) |
| 12/23/2025 | 199 | Order Granting Motion to Extend Time (Related Doc # [198]). Deadline for US Trustee to respond due by 1/5/2026. 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) |
| 12/23/2025 | 198 | Consent Motion to Extend Time to Respond to Chapter 7 Trustee's Motion to Approve Compromise Filed by Office of U.S. Trustee. (Attachments: # (1) Proposed Order) (Sprague, Heather) |
| 12/19/2025 | 197 | BNC Certificate of Mailing - PDF Document (related document(s):[192] Order on Document). Notice Date 12/19/2025. (Admin.) |
| 12/18/2025 | 196 | BNC Certificate of Mailing - PDF Document (related document(s):[190] Order on Motion to Withdraw as Attorney). Notice Date 12/18/2025. (Admin.) |
| 12/18/2025 | 195 | BNC Certificate of Mailing - PDF Document (related document(s):[191] Document filed by Debtor Kevin J Mattson). Notice Date 12/18/2025. (Admin.) |
| 12/18/2025 | 194 | Corrective Entry. Reason for Entry: Should be filed in adversary proceeding and use Dismiss Adversary Proceeding event. Document terminated on the system. (related document(s):[193] Generic Motion filed by Creditor Montresor LLC). (mep) |
| 12/18/2025 | 193 | **TERMINATED; See Corrective Entry at DE# 194** Consent Motion for Dismissal of Adversary Proceeding Objecting to Debtor's Discharge, with Certificate of Service Filed by Montresor LLC. Hearing scheduled for 1/27/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 1/5/2026. (Attachments: # (1) Hearing Notice # (2) Proposed Order) (Creswell, Randy) Modified to reflect termination on 12/18/2025 (mep). |
| 12/17/2025 | 192 | Order Approving Written Waiver of Discharge (related document(s):[191] Document filed by Debtor Kevin J Mattson). (mep) |