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

    06/12/2025

  • 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
06/12/2025153Consent Motion to Extend Time to Object to Dischargeability of Particular Debts Filed by JAJA1, LLC. (Attachments: # (1) Proposed Order) (Kelley, Ryan)
06/08/2025152BNC Certificate of Mailing - PDF Document (related document(s):[151] Order on Motion to Extend Time). Notice Date 06/08/2025. (Admin.)
06/06/2025151Order Granting Consented to Motion of JaJa1, LLC for Extension of Time to Object to Dischargeability of Particular Debts Pursuant to 11 U.S.C. § 523(C) (Related Doc # [149]) Incomplete Filings due by 6/12/2025. 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)
06/06/2025150Certificate of Service (related document(s):[148] Change of Attorney (batch)). (Morrell, Stephen)
06/05/2025149Consent Motion to Extend Time to Object to Dischargeability of Particular Debts Pursuant to 11 U.S.C. § 523(C) Filed by JAJA1, LLC. (Attachments: # (1) Proposed Order Granting Consented to Motion of JAJA1, LLC for Extension of Time to Object to Dischargeability of Particular Debts Pursuant to 11 U.S.C. § 523(C)) (Kelley, Ryan)
06/04/2025148Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen)
05/22/2025147Certificate of Service (related document(s):[146] Notice of Withdrawal as Attorney filed by U.S. Trustee Office of U.S. Trustee). (Pincus, Jennifer)
05/20/2025146(Pincus, Jennifer) has withdrawn from the case Filed by Office of U.S. Trustee. (Pincus, Jennifer)
05/16/2025145BNC Certificate of Mailing - PDF Document (related document(s):[144] Order on Motion For Relief From Stay). Notice Date 05/16/2025. (Admin.)
05/14/2025144Order Granting Motion For Relief From Stay filed by Americredit Financial Services, Inc (Related Doc # [130]) (mnd)