Welcome to BusinessBankruptcies.com!

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

Jan L. Matthysen (DBAs)

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2023bk20007
TYPE / CHAPTER
Voluntary / 11V

Filed

1-11-23

Updated

10-29-23

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 20, 2023

Docket Entries by Month

Jan 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual . Fee Amount $1738 Filed by Jan L. Matthysen. Chapter 11 Plan Small Business Subchapter V Due by 04/11/2023. (Sambatakos, Tanya) (Entered: 01/11/2023)
Jan 11, 2023 2 Certificate of Credit Counseling for Debtor Filed by Jan L. Matthysen. (Sambatakos, Tanya) (Entered: 01/11/2023)
Jan 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-20007) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4480041. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2023)
Jan 11, 2023 3 Disclosure of Compensation of Attorney for Debtor Filed by Jan L. Matthysen. (Sambatakos, Tanya) (Entered: 01/11/2023)
Jan 12, 2023 4 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: 01/12/2023)
Jan 12, 2023 5 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: 01/12/2023)
Jan 12, 2023 6 Order Setting Status Conference. Status hearing to be held on 2/28/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Pre-Status Report Due By 2/14/2023. (mep) (Entered: 01/12/2023)
Jan 13, 2023 7 Chapter 11 First Day Motion For Application to Employ Tanya Sambatakos and Molleur Law Office as Attorney for Debtor Filed by Jan L. Matthysen. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sambatakos, Tanya) (Entered: 01/13/2023)
Jan 13, 2023 8 Certificate of Service (related document(s):7 Chapter 11 First Day Motion filed by Debtor Jan L. Matthysen). (Sambatakos, Tanya) (Entered: 01/13/2023)
Jan 15, 2023 9 BNC Certificate of Mailing - PDF Document (related document(s):6 Order Setting Status Conference). Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2023bk20007
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Jan 11, 2023
Type
voluntary
Terminated
Oct 24, 2023
Updated
Oct 29, 2023
Last checked
Feb 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFC Floorplan
    American Tire Distributors
    Amex
    Amex - Lowes
    Amex Amazon
    Anthem Blue Cross Shield
    Barclays Bank Delaware
    Carfax, Inc.
    Chase Card Services
    Citibank/The Home Depot
    Dead River Company
    Dealer Car Search
    Evergreen Credit Union
    G&C LLC
    Goldman Sachs Bank USA
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jan L. Matthysen
    13 Spruce Ave
    Kennebunkport, ME 04046
    YORK-ME
    SSN / ITIN: xxx-xx-9061
    Tax ID / EIN: xx-xxx9055
    aka Jannie Matthysen
    dba Safari Overland LLC
    fdba Crossroads Auto Craft LLC

    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

    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 #
    Jun 23, 2023 301 Middle LLC 11V 2:2023bk20138
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    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
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    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
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312