Case number: 1:20-bk-11358 - Maine Premier Soccer, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Maine Premier Soccer, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    06/22/2020

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-11358

Assigned to: Judge Janet E. Bostwick
Chapter 7
Voluntary
Asset

Date filed:  06/22/2020
341 meeting:  08/27/2020
Deadline for filing claims:  08/31/2020
Deadline for filing claims (govt.):  12/21/2020

Debtor

Maine Premier Soccer, LLC

426 Bridge Street
Westbrook, ME 02210
Tax ID / EIN: 26-4310704
dba
Global Premier Soccer (GPS)


represented by
Daniel C. Cohn

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4155
Email: dcohn@murthalaw.com

Jonathan Horne

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4085
Email: jhorne@murthalaw.com

Assistant U.S. Trustee

John Fitzgerald

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109

 
 
Trustee

Harold B. Murphy

Murphy & King, P.C.
One Beacon Street
Boston, MA 02108-3107
617-423-0400
 
 

Latest Dockets

Date Filed#Docket Text
07/04/202024BNC Certificate of Mailing - Meeting of Creditors. (Re: 17 Court's Notice of 341 sent 7 Business Asset) Notice Date 07/04/2020. (Admin.) (Entered: 07/05/2020)
07/02/202022Proceeding Memorandum and Order dated 7/2/2020 Re: 7 Motion filed by Debtor Maine Premier Soccer, LLC to Seal Portions of Schedules and Creditor Matrix.
HEARING HELD ON JULY 1, 2020. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION WILL BE ALLOWED BY SEPARATE ORDER. (clm, USBC) (Entered: 07/02/2020)
07/02/202021Disclosure of Compensation of Attorney Daniel C. Cohn in the amount of $131,562. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202020Statement of Corporate Ownership filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202019Statement of Financial Affairs for Non-Individual filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202018Schedules A/B, D, E/F, G, H. filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202017Court's Notice of 341 sent. (ADI) (Entered: 07/02/2020)
07/01/202023Order dated 7/1/2020 Re: 7 Motion filed by Debtor Maine Premier Soccer, LLC to Seal Portions of Schedules and Creditor Matrix.
GRANTED.
See Order for Full Text. (Attachments: # 1 Exhibit A) (clm, USBC) (Entered: 07/02/2020)
06/28/202016BNC Certificate of Mailing - PDF Document. (Re: 13 Order on Motion To Seal) Notice Date 06/28/2020. (Admin.) (Entered: 06/29/2020)
06/28/202015BNC Certificate of Mailing - Hearing. (Re: 14 Hearing Scheduled) Notice Date 06/28/2020. (Admin.) (Entered: 06/29/2020)