Kevin J Mattson
7
Peter G Cary
09/12/2024
08/13/2025
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 |
---|---|---|
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.) |
06/27/2025 | 158 | Order Granting Consented to Motion of JAJA1, LLC for Extension of Time to File a Reaffirmation Agreement Pursuant to Federal Rule of Bankruptcy Procedure 4008 (Related Doc # [156]). 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) |
06/26/2025 | 157 | Reaffirmation Agreement Between Debtor and JAJA1 LLC Filed by JAJA1, LLC. (Kelley, Ryan) |
06/26/2025 | 156 | Consent Motion to Extend Time to File a Reaffirmation Agreement Filed by JAJA1, LLC. (Attachments: # (1) Proposed Order) (Kelley, Ryan) |
06/18/2025 | 155 | BNC Certificate of Mailing - PDF Document (related document(s):[154] Order on Motion to Extend Time). Notice Date 06/18/2025. (Admin.) |