Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

301 Middle LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2023bk20138
TYPE / CHAPTER
Voluntary / 11V

Filed

6-23-23

Updated

2-11-24

Last Checked

7-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2023
Last Entry Filed
Jun 26, 2023

Docket Entries by Month

Jun 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Receipt # Fee Not Paid. Fee Amount $ 1738 Filed by 301 Middle LLC . Chapter 11 Plan Small Business Subchapter V Due by 9/25/2023. (kef) (Entered: 06/25/2023)
Jun 26, 2023 2 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 06/26/2023)
Jun 26, 2023 3 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 06/26/2023)
Jun 26, 2023 Filing Fee Paid. Fee Amount $ 1738.00. Filed by 301 Middle LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 301 Middle LLC). (Logan, J) (Entered: 06/26/2023)
Jun 26, 2023 Receipt of Filing Fee Payment( 23-20138) [misc,filingfe] (1738.00) Filing Fee. Receipt number A4510262. Fee amount 1738.00. (re: Doc# ) (U.S. Treasury) (Entered: 06/26/2023)
Jun 26, 2023 4 Order Setting Status Conference. Status hearing to be held on 8/10/2023 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 7/27/2023. (kef) (Entered: 06/26/2023)
Jun 26, 2023 5 Notice of Appointment of Subchapter V Trustee . Trustee Tanya Sambatakos assigned to the case. 341 Meeting Date: July 26, 2023. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 06/26/2023)
Jun 26, 2023 6 Meeting of Creditors. 341(a) meeting to be held on 7/26/2023 at 11:00 AM Telephonically. Last day to oppose discharge or dischargeability is 9/25/2023. 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 10/24/2023. (kef) (Entered: 06/26/2023)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2023bk20138
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11V
Filed
Jun 23, 2023
Type
voluntary
Terminated
Feb 5, 2024
Updated
Feb 11, 2024
Last checked
Jul 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital Candy Co.
    Dennis K Burke Inc.
    Dennis Paper and Food Service
    Hissong Group
    Maine Revenue Services
    Maine State Lottery
    Salem Financial

    Parties

    Debtor

    301 Middle LLC
    PO Box 2607
    Kennebunkport, ME 04046
    YORK-ME
    Tax ID / EIN: xx-xxx8155
    dba Lyman Gas Variety and House of Pizza

    Represented By

    J Scott Logan, Esq.
    Law Office of J. Scott Logan, LLC
    75 Pearl Street, Suite 212
    Portland, ME 04101
    (207) 699-1314
    Fax : (207) 772-0385
    Email: scott@southernmainebankruptcy.com

    Trustee

    Tanya Sambatakos
    Subchapter V Trustee
    Molleur Law Office
    190 Main St., 3rd Floor
    Saco, ME 04072
    (207) 283-3777

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Represented By

    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov
    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 U.S. Integrity Funding Group, Inc. 7 1:2023bk10536
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Feb 21, 2023 Samadella, LLC 7 2:2023bk20040
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Apr 19, 2013 Canelli's of Maine, LLC 7 2:13-bk-20365
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507