Case number: 2:26-bk-20043 - Shannon, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Shannon, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    02/26/2026

  • Last Filing

    02/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20043

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

Shannon, LLC

11 Abigail Way
Scarborough, ME 04074
CUMBERLAND-ME
Tax ID / EIN: 20-4320408

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
03/26/202629BNC Certificate of Mailing - PDF Document (related document(s):27 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/24/202628Certificate of Service (related document(s):25 Chapter 11 First Day Motion filed by Debtor Shannon, LLC). (Sambatakos, Tanya) (Entered: 03/24/2026)
03/24/202627Order Granting Application to Employ Molleur Law Office as Attorneys for the Debtor Effective as of February 26, 2026 (Related Doc # 25). 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: 03/24/2026)
03/24/202626Entry - Certificate of Service has not been filed. (related document(s):25 Chapter 11 First Day Motion filed by Debtor Shannon, LLC). (mnd) (Entered: 03/24/2026)
03/23/202625Chapter 11 First Day Motion For Application to Employ Tanya Sambatakos and Molleur Law Office as Attorney for Debtor Filed by Shannon, LLC. (Attachments: # 1 Exhibit A - Attorney Declaration # 2 Proposed Order) (Sambatakos, Tanya) (Entered: 03/23/2026)
03/19/202624Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Shannon, LLC. (Sambatakos, Tanya) (Entered: 03/19/2026)
03/19/202623Amended Disclosure of Compensation of Attorney for Debtor Filed by Shannon, LLC. (Sambatakos, Tanya) Modified on 3/19/2026 to add Amended text (mnd). (Entered: 03/19/2026)
03/19/202622Amended: Statement of Financial Affairs, for Non-Individual. Filed by Shannon, LLC (related document(s):18 Schedules and Statements filed by Debtor Shannon, LLC). (Sambatakos, Tanya) (Entered: 03/19/2026)
03/18/202621Tax Documents for the Year for 2023 Filed by Shannon, LLC. (Sambatakos, Tanya) (Entered: 03/18/2026)
03/18/202620Corporate Ownership Statement filed. Filed by Shannon, LLC. (Sambatakos, Tanya) (Entered: 03/18/2026)