Welcome to BusinessBankruptcies.com!

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

DJM Enterprises, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21235
TYPE / CHAPTER
N/A / 11

Filed

8-24-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2011
Last Entry Filed
Aug 24, 2011

Docket Entries by Year

Aug 24, 2011 1 Petition Chapter 11 Voluntary Petition. Receipt # 00000. Fee Amount $ 1039, Filed by DJM Enterprises, LLC . Filing fee due 8/31/2011.Chapter 11 Plan (Small Business) due by 2/20/2012. Disclosure Statement due by 12/22/2011. Appearance of Counsel or Affidavit due by 9/7/2011. (rmp) (Entered: 08/24/2011)
Aug 24, 2011 2 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Full filing fee due by 8/31/11. Appearance of Counsel due by 9/7/2011. (rmp) (Entered: 08/24/2011)
Aug 24, 2011 Entry (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor DJM Enterprises, LLC). Contacted US Trustee's office for a 341 meeting date and time. (rmp) (Entered: 08/24/2011)
Aug 24, 2011 Entry (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor DJM Enterprises, LLC). Some creditors listed on the debtor's matrix are not listed on the debtor's schedules. (rmp) (Entered: 08/24/2011)
Aug 24, 2011 3 Meeting of Creditors. 341(a) meeting to be held on 9/27/2011 at 11:00 AM at U.S. Trustee's Room 302, Portland. 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 12/27/2011. (rmp) (Entered: 08/24/2011)
Aug 24, 2011 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: 08/24/2011)
Aug 24, 2011 5 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: 08/24/2011)
Aug 24, 2011 6 Order to Appear and Show Cause against Debtor For Failure to enter appearance of counsel. Show Cause hearing to be held on 9/7/2011 at 11:30 AM at Bankruptcy Courtroom, Portland. (rmp) (Entered: 08/24/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
11
Filed
Aug 24, 2011
Terminated
Mar 11, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bangor Savings Bank
    Bangor Savings Bank
    Carrington Mortgage Services, LLC
    City of Biddeford
    City of Sanford
    CMAC Mortgage
    CMS
    Deutsche Bank
    Drummond Drummond
    James Audiffred
    Litton Loan Servicing
    Litton Loan Servicing
    Maine DEP
    Monarch Enterprises
    Ocwen
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DJM Enterprises, LLC
    72 High Street
    Sanford, ME 04073
    Tax ID / EIN: xx-xxx8301

    Represented By

    DJM Enterprises, LLC
    PRO SE

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 CAN Brothers Construction, Inc. 11 1:2024bk10115
    Jan 12 Nicmar Industries 11V 2:2024bk20006
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Feb 1, 2022 Complete Coverage Wood Priming, LLC 7 1:2022bk10042
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    Oct 4, 2019 NORTHERN BUILDING SYSTEMS, INC. 7 2:2019bk20516
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Dec 17, 2015 BERGERON'S SHOE STORE, INC. 7 2:15-bk-20872
    Jan 22, 2015 DJM Enterprises, LLC 11 2:15-bk-20029
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    Apr 19, 2013 Canelli's of Maine, LLC 7 2:13-bk-20365
    Feb 14, 2012 New England Building Materials, LLC 11 2:12-bk-20109