Welcome to BusinessBankruptcies.com!

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

Dirigo Global Holdings, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2024bk10084
TYPE / CHAPTER
Voluntary / 11V

Filed

4-24-24

Updated

4-25-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 24 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Dirigo Global Holdings, LLC. Chapter 11 Plan Small Business Subchapter V Due by 07/23/2024. (Marcus, George) (Entered: 04/24/2024)
Apr 24 Receipt of Voluntary Petition (Chapter 11)( 24-10084) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4578188. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/24/2024)
Apr 24 2 Matrix Filed by Dirigo Global Holdings, LLC. (Marcus, George) (Entered: 04/24/2024)
Apr 25 3 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: 04/25/2024)
Apr 25 4 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: 04/25/2024)
Apr 25 5 Amendment to List of Creditors. Fee Amount $ 34. Filed by Dirigo Global Holdings, LLC. (Marcus, George) (Entered: 04/25/2024)
Apr 25 Receipt of Amended Creditor Matrix (Fee)( 24-10084) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A4579497. Fee amount 34.00. (re: Doc# 5) (U.S. Treasury) (Entered: 04/25/2024)
Apr 25 6 Order Setting Status Conference. Status hearing to be held on 6/6/2024 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 5/23/2024. (ljs) (Entered: 04/25/2024)
Apr 26 7 Notice of Appointment of Subchapter V Trustee . Trustee Tanya Sambatakos assigned to the case. 341 Meeting Date: May 22, 2024. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 04/26/2024)
Apr 26 8 Meeting of Creditors. 341(a) meeting to be held on 5/22/2024 at 11:00 AM by Telephonically. Last day to oppose discharge or dischargeability is 7/22/2024. 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 8/20/2024. (ljs) (Entered: 04/26/2024)

There are 2 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
1:2024bk10084
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Apr 24, 2024
Type
voluntary
Updated
Apr 25, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6ECS, LLC
    Assets & Equity LLC
    CMP
    CN Brown
    Curtis Thaxter
    David J. Perkins
    Delamater Farris, LLC
    Greater Augusta Utility District
    Hallowell Water District
    Law Offices of Robert Danielson
    Moxie Cover Partners LLC
    Murray Plumb & Murray
    Spectrum
    Summit Natural Gas
    SW Legacy LLC
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dirigo Global Holdings, LLC
    45 Church Street
    Gardiner, ME 04345
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx6323

    Represented By

    George J. Marcus, Esq.
    Marcus Clegg
    16 Middle Street
    Unit 501
    Portland, ME 04101
    (207) 828-8000
    Email: bankruptcy@marcusclegg.com

    Trustee

    Tanya Sambatakos
    Molleur Law Office
    Subchapter V Trustee
    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 #
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Oct 12, 2023 Homestyle Kitchens & Baths, Inc 7 1:2023bk10196
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    Dec 29, 2020 The ROTM Lofts, LLC 11V 2:2020bk20469
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Oct 31, 2019 Northern New England Diagnostics, LLC 7 1:2019bk10564
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Sep 27, 2017 Miller Industries, Inc. 7 2:17-bk-20518
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    May 21, 2015 Waterville Windows Co., Inc. 11 1:15-bk-10336
    Jan 23, 2015 Donald J. Gurney, Inc. 7 1:15-bk-10033
    Sep 13, 2012 Innovative Resource Environmental Corporation 7 1:12-bk-11030
    May 22, 2012 Yankee Pride Transport, Inc. 11 1:12-bk-10589
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251