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

    12/26/2025

  • 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
12/26/2025201Objection 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)
12/25/2025200BNC Certificate of Mailing - PDF Document (related document(s):[199] Order on Motion to Extend Time). Notice Date 12/25/2025. (Admin.)
12/23/2025199Order 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)
12/23/2025198Consent 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)
12/19/2025197BNC Certificate of Mailing - PDF Document (related document(s):[192] Order on Document). Notice Date 12/19/2025. (Admin.)
12/18/2025196BNC Certificate of Mailing - PDF Document (related document(s):[190] Order on Motion to Withdraw as Attorney). Notice Date 12/18/2025. (Admin.)
12/18/2025195BNC Certificate of Mailing - PDF Document (related document(s):[191] Document filed by Debtor Kevin J Mattson). Notice Date 12/18/2025. (Admin.)
12/18/2025194Corrective 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)
12/18/2025193**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).
12/17/2025192Order Approving Written Waiver of Discharge (related document(s):[191] Document filed by Debtor Kevin J Mattson). (mep)