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

    11/03/2025

  • 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
11/03/2025168Motion for 2004 Examination Filed by Edmond J. Ford. (Attachments: # (1) Proposed Order) (Ford, Edmond)
10/26/2025167Motion for Determination of Excessiveness of Payments for Legal Services Rendered by Counsel, Pursuant to Federal Rule of Bankruptcy Procedure 2017, with Certificate of Service Filed by Montresor LLC. Hearing scheduled for 11/25/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 11/10/2025. (Attachments: # (1) Exhibit A (Credit Card and Bank Records re Payments) # (2) Exhibit B (Guaranty) # (3) Hearing Notice # (4) Proposed Order) (Creswell, Randy)
10/10/2025166Corrective Entry. Reason for Entry: Pleading should be filed in adversary; Incorrect event used for this type of Motion; A Motion for Default Judgment will not be considered until a Clerk's Entry of Default is requested and entered. Document terminated on the system. (related document(s):[165] Generic Motion filed by Trustee Edmond J. Ford). (mep)
10/09/2025165**TERMINATED; See Corrective Entry at DE 166** Motion Filed by Edmond J. Ford. (Attachments: # (1) Entry of Default # (2) Proposed Order) (Ford, Edmond)Modified on 10/10/2025 (mep).
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.)