Welcome to BusinessBankruptcies.com!

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

Ahm, Llc

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2023bk20269
TYPE / CHAPTER
Voluntary / 11V

Filed

12-22-23

Updated

3-31-24

Last Checked

1-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2023
Last Entry Filed
Dec 28, 2023

Docket Entries by Week of Year

Dec 22, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by AHM, LLC. Chapter 11 Plan Small Business Subchapter V Due by 03/21/2024. (Sambatakos, Tanya) (Entered: 12/22/2023)
Dec 22, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-20269) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4542062. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/22/2023)
Dec 22, 2023 2 Corporate Resolution Filed by AHM, LLC. (Sambatakos, Tanya) (Entered: 12/22/2023)
Dec 22, 2023 3 Order Setting Status Conference. Status hearing to be held on 2/15/2024 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 2/1/2024. (tll) (Entered: 12/22/2023)
Dec 25, 2023 4 BNC Certificate of Mailing - PDF Document (related document(s):3 Order Setting Status Conference). Notice Date 12/24/2023. (Admin.) (Entered: 12/25/2023)
Dec 27, 2023 5 Notice of Appointment of Subchapter V Trustee . Trustee Jeffrey T. Piampiano, Esq. assigned to the case. 341 Meeting Date: January 23, 2024. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 12/27/2023)
Dec 27, 2023 6 Meeting of Creditors. 341(a) meeting to be held on 1/23/2024 at 11:00 AM by Telephonically. Last day to oppose discharge or dischargeability is 3/25/2024. 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 4/22/2024. (kef) (Entered: 12/27/2023)
Dec 27, 2023 7 Disclosure of Compensation of Attorney for Debtor Filed by AHM, LLC. (Sambatakos, Tanya) (Entered: 12/27/2023)
Dec 27, 2023 8 Application to Employ Molleur Law Office as Attorneys for the Debtor Filed by AHM, LLC. (Attachments: # 1 Exhibit # 2 Proposed Order) (Sambatakos, Tanya) (Entered: 12/27/2023)
Dec 27, 2023 9 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by AHM, LLC. (Attachments: # 1 Proposed Order) (Sambatakos, Tanya) (Entered: 12/27/2023)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Maine Bankruptcy Court
Case number
2:2023bk20269
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11V
Filed
Dec 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrianne Shetenhelm
    Alden Perdomo
    Alonna Pitreau
    Andrew & Hester
    Andrew Mishkin
    Camille Vison
    Central Maine Power
    Emily Brignull
    Erin Santos
    Ethan Mutrie
    Evan Pariseau
    Everest Business Funding
    Headway Capital, LLC
    Hester Mishkin
    Ina St. Onge
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AHM, LLC
    65 Gray Road
    Falmouth, ME 04105
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx3303
    dba Centerpoint Martial Arts

    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

    Trustee

    Jeffrey T. Piampiano, Esq.
    Chapter 7 and Subchapter V Trustee
    Drummond Woodsum
    84 Marginal Way Suite 600
    Portland, ME 04101-2480
    (207) 772-1941

    U.S. Trustee

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

    Represented By

    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 #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Jan 9, 2023 Deane Sports Bar, LLC 7 2:2023bk20006
    Feb 2, 2022 Red Properties LLC 11V 2:2022bk20014
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Jun 7, 2017 DAL Investments Inc. 7 2:17-bk-20282
    Jun 7, 2017 SASHAY, LLC 7 2:17-bk-20283
    Dec 3, 2015 UTSA Apartments 18, LLC 11 5:15-bk-52961
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Sep 30, 2013 Joy Garden, Inc. 7 2:13-bk-21010
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882