Cherished Land, LLC
11
Peter G Cary
09/11/2025
10/14/2025
Yes
v
| PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
Debtor Cherished Land, LLC
64 Auburn Street Portland, ME 04103 CUMBERLAND-ME Tax ID / EIN: 83-3340919 |
represented by |
D. Sam Anderson, Esq.
Bernstein Shur Sawyer & Nelson 100 Middle St., West Tower Portland, ME 04101 (207) 774-1200 Fax : (207) 774-1127 Email: sanderson@bernsteinshur.com Adam R. Prescott, Esq.
Bernstein Shur Sawyer & Nelson, PA 100 Middle Street PO Box 9729 Portland, ME 04104 207-228-7145 Email: aprescott@bernsteinshur.com |
U.S. Trustee Office of U.S. Trustee , ME |
represented by |
Ann Marie Dirsa, Esq.
DOJ-Ust Office of the U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 603-333-2781 Email: ann.marie.dirsa@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/25/2025 | 14 | Schedules and Statements Filed by Cherished Land, LLC. (Prescott, Adam) (Entered: 09/25/2025) |
| 09/23/2025 | 13 | Certificate of Service (related document(s):12 Application to Employ filed by Debtor Cherished Land, LLC). (Prescott, Adam) (Entered: 09/23/2025) |
| 09/19/2025 | 12 | Debtor's Application to Employ Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor / Application of the Debtor for Order Authorizing Employment of Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor, Effective as of the Petition Date Filed by Cherished Land, LLC. (Attachments: # 1 Exhibit A - Prescott Declaration with Ex. 1) Searched Parties and Ex. 2) Biographies # 2 Proposed Order) (Prescott, Adam) (Entered: 09/19/2025) |
| 09/17/2025 | 11 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):9 Meeting of Creditors Chapter 11). Notice Date 09/17/2025. (Admin.) (Entered: 09/18/2025) |
| 09/15/2025 | Receipt of Filing Fee Payment( 25-20220) [misc,filingfe] ( 34.00) Filing Fee. Receipt number A5155301. Fee amount 34.00. (re: Doc# 10 ) (U.S. Treasury) (Entered: 09/15/2025) | |
| 09/15/2025 | 10 | Filing Fee Paid. Fee Amount $ 34.00. Filed by Cherished Land, LLC (related document(s): 5 Clerk's Notice of Fees Due). (Prescott, Adam) (Entered: 09/15/2025) |
| 09/15/2025 | 9 | Meeting of Creditors. 341(a) meeting to be held on 10/9/2025 at 10:00 AM by Telephone. Last day to oppose discharge or dischargeability is 12/8/2025. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 1/7/2026. (mnd) (Entered: 09/15/2025) |
| 09/14/2025 | 8 | BNC Certificate of Mailing - PDF Document (related document(s):6 Order to Comply). Notice Date 09/14/2025. (Admin.) (Entered: 09/15/2025) |
| 09/12/2025 | 7 | Creditor's Notice of Appearance and Request for Notice by Daniel R. Felkel Esq. Filed by on behalf of Finance Authority of Maine. (Felkel, Daniel) (Entered: 09/12/2025) |
| 09/12/2025 | 6 | Order to Comply Requiring the Filing of Missing Documents and/or Information and Notice of Intent to Dismiss Case. Incomplete Filings due by 9/25/2025. (mnd) (Entered: 09/12/2025) |