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

    10/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



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
341 meeting:  10/09/2025
Deadline for filing claims:  01/07/2026
Deadline for objecting to discharge:  12/08/2025

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
09/25/202514Schedules and Statements Filed by Cherished Land, LLC. (Prescott, Adam) (Entered: 09/25/2025)
09/23/202513Certificate of Service (related document(s):12 Application to Employ filed by Debtor Cherished Land, LLC). (Prescott, Adam) (Entered: 09/23/2025)
09/19/202512Debtor'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)
09/17/202511BNC 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)
09/15/2025Receipt 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)
09/15/202510Filing 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)
09/15/20259Meeting 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)
09/14/20258BNC Certificate of Mailing - PDF Document (related document(s):6 Order to Comply). Notice Date 09/14/2025. (Admin.) (Entered: 09/15/2025)
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)