Shannon, LLC
11
Peter G Cary
02/26/2026
02/26/2026
Yes
v
| PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 16 | BNC 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) |
| 03/11/2026 | 15 | Order 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) |
| 03/11/2026 | 14 | Motion to Extend Time Time to File Schedules, Statements and 2016(b) Statement. Filed by Shannon, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Sambatakos, Tanya) (Entered: 03/11/2026) |
| 03/06/2026 | 13 | Notice of Appearance of Attorney by Daniel R. Felkel Esq. Filed by on behalf of Eldredge Lumber & Hardware, Inc.. (Felkel, Daniel) (Entered: 03/06/2026) |
| 03/02/2026 | 12 | Notice of Appearance and Request for Notice by Kelly McDonald Esq. Filed by on behalf of Trend Moving & Storage. (McDonald, Kelly) (Entered: 03/02/2026) |
| 03/02/2026 | 11 | Notice of Appearance and Request for Notice by Micah A. Smart Esq. Filed by on behalf of Trend Moving & Storage. (Smart, Micah) (Entered: 03/02/2026) |
| 02/28/2026 | 10 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):6 Meeting of Creditors Chapter 11). Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/28/2026 | 9 | BNC Certificate of Mailing - PDF Document (related document(s):5 Order to Comply). Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/26/2026 | 8 | Notification of NAICS Code. Filed by Shannon, LLC. (Sambatakos, Tanya) (Entered: 02/26/2026) |
| 02/26/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-20043) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5187400. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2026) |