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

    02/19/2026

  • 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
02/19/2026230Application to Compromise a Controversy with Terrence Conklin Filed by Edmond J. Ford. Hearing scheduled for 3/17/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 3/3/2026. (Attachments: # (1) Signed Settlement Agreement # (2) Ex B Mattson Email - Conklin loan # (3) Hearing Notice # (4) Proposed Order) (Ford, Edmond)
02/13/2026229BNC Certificate of Mailing - PDF Document (related document(s):[227] Notice of Hearing). Notice Date 02/13/2026. (Admin.)
02/11/2026228Notice of Appearance and Request for Notice by Steven M Notinger Filed by on behalf of Edmond J. Ford. (Notinger, Steven)
02/11/2026227Notice of Rescheduled Hearing. Hearing Set On (related document(s):[178] Application to Compromise filed by Trustee Edmond J. Ford, [182] Objection to Claim filed by Creditor Montresor LLC). Hearing scheduled for 2/25/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. (mep)
02/06/2026226BNC Certificate of Mailing - PDF Document (related document(s):[222] Order on Motion to Appear pro hac vice). Notice Date 02/06/2026. (Admin.)
02/06/2026225Notice of Chalk Filed by Edmond J. Ford (related document(s):[178] Application to Compromise filed by Trustee Edmond J. Ford). (Ford, Edmond)
02/06/2026224Response Filed by Office of U.S. Trustee (related document(s):[178] Application to Compromise filed by Trustee Edmond J. Ford). (Sprague, Heather)
02/04/2026223BNC Certificate of Mailing - PDF Document (related document(s):[220] Generic Order). Notice Date 02/04/2026. (Admin.)
02/04/2026222Order Granting Admission of Steven M. Notinger, Esq. Pro Hac Vice in this Case and Associated Adversary Proceedings (Related Doc # [221]) (clp)
02/04/2026221Motion for Steven M. Notinger to Appear pro hac vice . Filed by Edmond J. Ford. (Attachments: # (1) Certification for Admission Pro Hac Vice # (2) Proposed Order) (Ford, Edmond)