Case number: 2:26-bk-20042 - Galway Enterprises, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Galway Enterprises, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    02/26/2026

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20042

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  02/26/2026
341 meeting:  03/27/2026
Deadline for filing claims:  06/25/2026
Deadline for objecting to discharge:  05/26/2026

Debtor

Galway Enterprises, LLC

100 Spurwink Road
Scarborough, ME 04074
CUMBERLAND-ME
Tax ID / EIN: 00-4827645
fdba
MCM Partners LLC


represented by
Tanya Sambatakos, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: tanya@molleurlaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
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

Sandra Nicholls, Esq.

DOJ-Ust
5 Post Office Square
Boston, MA 02109-3934
Suite 1000
Boston, MA 02109-3934
401-528-5553
Email: sandra.nicholls@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/19/202622Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Galway Enterprises, LLC. (Sambatakos, Tanya) (Entered: 03/19/2026)
03/19/202621Tax Documents for the Year for 2023 Filed by Galway Enterprises, LLC. (Sambatakos, Tanya) (Entered: 03/19/2026)
03/19/202620Corporate Ownership Statement filed. Filed by Galway Enterprises, LLC. (Sambatakos, Tanya) (Entered: 03/19/2026)
03/19/202619Disclosure of Compensation of Attorney for Debtor Filed by Galway Enterprises, LLC. (Sambatakos, Tanya) (Entered: 03/19/2026)
03/19/202618Schedules and Statements Filed by Galway Enterprises, LLC. (Sambatakos, Tanya) (Entered: 03/19/2026)
03/19/2026Receipt of Amended Creditor Matrix (Fee)( 26-20042) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A5192353. Fee amount 34.00. (re: Doc# 17) (U.S. Treasury) (Entered: 03/19/2026)
03/19/202617Amendment to List of Creditors. Fee Amount $ 34. Filed by Galway Enterprises, LLC. (Attachments: # 1 Verification of Matrix # 2 Certificate of Service) (Sambatakos, Tanya) (Entered: 03/19/2026)
03/13/202616BNC Certificate of Mailing - PDF Document (related document(s):15 Order on Motion to Extend Time). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/11/202615Order Granting Motion to Extend Time (Related Doc # 14). Incomplete Filings due by 3/20/2026. 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.(mnd) (Entered: 03/11/2026)
03/11/202614Motion to Extend Time to File Schedules, Statements and 2016(b) Statement. Filed by Galway Enterprises, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Sambatakos, Tanya) (Entered: 03/11/2026)