Kevin J Mattson
7
Peter G Cary
09/12/2024
11/03/2025
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 |
|---|---|---|
| 11/03/2025 | 168 | Motion for 2004 Examination Filed by Edmond J. Ford. (Attachments: # (1) Proposed Order) (Ford, Edmond) |
| 10/26/2025 | 167 | Motion 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) |
| 10/10/2025 | 166 | Corrective 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) |
| 10/09/2025 | 165 | **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). |
| 08/13/2025 | 164 | BNC Certificate of Mailing - PDF Document (related document(s):[163] Order on Motion for Examination). Notice Date 08/13/2025. (Admin.) |
| 08/11/2025 | 163 | Order Granting Motion for 2004 Examination (Related Doc # [162]). (mep) |
| 08/11/2025 | 162 | Motion for 2004 Examination of American Express Filed by Edmond J. Ford Esq.. (Attachments: # (1) Proposed Order) (Ford, Edmond) |
| 08/07/2025 | 161 | Adversary 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) |
| 08/06/2025 | 160 | Creditor's Notice of Appearance and Request for Notice by John Patrick Burke Jr Filed by on behalf of Maine Revenue Services. (Burke, John) |
| 06/29/2025 | 159 | BNC Certificate of Mailing - PDF Document (related document(s):[158] Order on Motion to Extend Time). Notice Date 06/29/2025. (Admin.) |