Case number: 2:25-bk-20220 - Cherished Land, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Cherished Land, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    09/11/2025

  • Last Filing

    09/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, FeeDueBK



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20220

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset

Date filed:  09/11/2025

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

Latest Dockets

Date Filed#Docket Text
09/12/20257Creditor'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)
09/12/20256Order 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)
09/12/20255Clerk's Notice Fees Due: Amendment Fee of $34.00. Not all creditors listed on the Matrix were uploaded to CM/ECF Creditor Maintenance. Please contact the Clerk's Office for further instructions on how to pay this fee. If you are a debtor who has had a fee waived, you can also apply to have this fee waived. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Cherished Land, LLC). Fees due by 9/19/2025 (mnd) (Entered: 09/12/2025)
09/12/20254Disclosure of Compensation of Attorney for Debtor Filed by Cherished Land, LLC. (Prescott, Adam) (Entered: 09/12/2025)
09/12/20253Notice of Appearance and Request for Notice by Ann Marie Dirsa Esq. Filed by on behalf of Office of U.S. Trustee. (Dirsa, Ann) (Entered: 09/12/2025)
09/12/20252Entry - The Creditor Matrix (List of Creditors) has not been uploaded to CM/ECF Creditor Maintenance. The Notice of Bankruptcy will not be issued until the creditors are uploaded (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Cherished Land, LLC). (mep) (Entered: 09/12/2025)
09/11/2025Receipt of Voluntary Petition (Chapter 11)( 25-20220) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5154905. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/11/2025)
09/11/20251Chapter 11 Voluntary Petition Non-Individual Cherished Land, LLC. Fee Amount $1738 Filed by Cherished Land, LLC. (Anderson, D. Sam) (Entered: 09/11/2025)