Welcome to BusinessBankruptcies.com!

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

Kjell Morgan Lindau and Patricia E. Lindau

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2020bk10303
TYPE / CHAPTER
Voluntary / 7

Filed

6-25-20

Updated

3-24-24

Last Checked

3-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2024
Last Entry Filed
Mar 16, 2024

Docket Entries by Quarter

There are 187 older docket entries.

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

login purchase single case subscribe now

Sep 13, 2021 157 Order Concerning Claim(s) 33 (related document(s):148 Objection to Claim filed by Trustee Nathaniel R. Hull) (amk) (Entered: 09/13/2021)
Sep 15, 2021 158 Trustee's Application for Compensation First and Final Application for Verrill Dana LLP, Attorney, period: 7/20/2020 to 9/15/2021, fee: $23,734.50, expenses: $443.33. Filed by Nathaniel R. Hull Esq.. Hearing scheduled for 11/2/2021 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 10/15/2021. (Attachments: # 1 Exhibit A: Invoice/Statement of Services Rendered # 2 Exhibit B: BIOS # 3 Hearing Notice # 4 Proposed Order # 5 Certificate of Service) (Hull, Nathaniel) (Entered: 09/15/2021)
Sep 15, 2021 159 Notice of Hearing. Hearing Set On Application for Fees (related document(s):158 First and Final Application of Verrill Dana LLP for Compensation). Hearing scheduled for 11/2/2021 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 10/15/2021. (amk) (Entered: 09/15/2021)
Sep 16, 2021 160 BNC Certificate of Mailing - PDF Document (related document(s):151 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Sep 16, 2021 161 BNC Certificate of Mailing - PDF Document (related document(s):152 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Sep 16, 2021 162 BNC Certificate of Mailing - PDF Document (related document(s):153 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Sep 16, 2021 163 BNC Certificate of Mailing - PDF Document (related document(s):154 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Sep 16, 2021 164 BNC Certificate of Mailing - PDF Document (related document(s):155 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Sep 16, 2021 165 BNC Certificate of Mailing - PDF Document (related document(s):156 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Sep 16, 2021 166 BNC Certificate of Mailing - PDF Document (related document(s):157 Order Concerning Claims). Notice Date 09/15/2021. (Admin.) (Entered: 09/16/2021)
Show 10 more entries
Aug 2, 2023 177 Withdrawal of Document. Reason for Withdrawal: Claimant withdrew the duplicate claim, so the relief sought in the objection is moot. Filed by Nathaniel R. Hull Esq. (related document(s):175 Objection to Claim filed by Trustee Nathaniel R. Hull). (Hull, Nathaniel) (Entered: 08/02/2023)
Aug 14, 2023 178 Creditor's Motion to Withdraw as Attorney Eric G. Woodbury Filed by Newsbreak, Inc.. Hearing scheduled for 9/13/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 8/30/2023. (Woodbury, Eric) (Entered: 08/14/2023)
Sep 5, 2023 179 Order on Motion To Withdraw As Counsel for Newsbreak, Inc. and RLDW, Inc. (Related Doc # 178)Eric Woodbury (amk) (Entered: 09/05/2023)
Sep 8, 2023 180 BNC Certificate of Mailing - PDF Document (related document(s):179 Order on Motion to Withdraw as Attorney). Notice Date 09/07/2023. (Admin.) (Entered: 09/08/2023)
Sep 18, 2023 181 Notice of Creditor Party Appearing Pro Se, filed by Newsbreak, Inc. (related document(s):179 Order on Motion to Withdraw as Attorney). (amk) (Entered: 09/18/2023)
Sep 18, 2023 182 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. Filed by Nathaniel R. Hull Esq.. (Attachments: # 1 Notice of Trustee's Final Report # 2 Proposed Order) (Office of the U.S. Trustee) (Entered: 09/18/2023)
Sep 18, 2023 183 Notice of Trustee's Chapter 7 Final Report (related document(s):182 United States Trustee's Cert. of Review of Final Report Before Distribution filed by Trustee Nathaniel R. Hull). Hearing scheduled for 10/17/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 10/10/2023. (amk) (Entered: 09/18/2023)
Sep 21, 2023 184 BNC Certificate of Mailing - PDF Document (related document(s):181 Document filed by Creditor Newsbreak, Inc.). Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)
Sep 21, 2023 185 BNC Certificate of Mailing - PDF Document (related document(s):183 Notice of Trustee's Chapter 7 Final Report). Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)
Oct 4, 2023 186 Notice of Creditor Party Appearing Pro Se Filed by RLDW/Christopher's Restaurant. (amk) (Entered: 10/04/2023)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Maine Bankruptcy Court
Case number
1:2020bk10303
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
7
Filed
Jun 25, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Amex
    Camden National Bank
    CES, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    Cheryl Ann's of Brookline, Inc.
    City of Eastport Maine
    Consolidated Communications
    Dead River Company
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kjell Morgan Lindau
    11 Spring St.
    Milo, ME 04463
    PENOBSCOT-ME
    SSN / ITIN: xxx-xx-9105
    Tax ID / EIN: xx-xxx9868
    aka K. Morgan Lindau
    fdba Northeast Abacus, Inc.
    fdba Water Street Eastport Realty Trust
    aka Morgan Lindau

    Represented By

    Jennifer Gail Hayden, Esq.
    Molleur Law Office
    190 Main Street, 3rd Floor
    Saco, ME 04072
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jen@molleurlaw.com
    James F. Molleur, Esq.
    Molleur Law Office
    190 Main Street, 3rd Floor
    Saco, ME 04072
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jim@molleurlaw.com
    TERMINATED: 12/22/2021
    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

    Joint Debtor

    Patricia E. Lindau
    11 Spring St.
    Milo, ME 04463
    PENOBSCOT-ME
    SSN / ITIN: xxx-xx-0834

    Represented By

    Jennifer Gail Hayden, Esq.
    (See above for address)
    James F. Molleur, Esq.
    (See above for address)
    TERMINATED: 12/22/2021
    Tanya Sambatakos, Esq.
    (See above for address)

    Trustee

    James S. LaMontagne
    Subchapter V Trustee
    Sheehan Phinney Bass & Green PA
    1000 Elm Street, 17th Floor
    Manchester, NH 03101
    (603) 627-8102
    TERMINATED: 07/06/2020

    Trustee

    Nathaniel R. Hull, Esq.
    Verrill Dana, LLP
    One Portland Square
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 253-4726

    Represented By

    Nathaniel R. Hull, Esq.
    Verrill Dana LLP
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 774-4000
    Fax : (207) 774-7499
    Email: nhull@verrilldana.com
    Verrill & Dana, LLP
    One Portland Square
    P.O. Box 586
    Portland, ME 04112-0586

    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 #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Jun 12, 2018 Marshall Day Properties 11 1:2018bk10325
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Aug 28, 2013 Last Resort Holdings, LLC 11 1:13-bk-10720
    Aug 7, 2013 Montreal Maine & Atlantic Railway Ltd. 11 1:13-bk-10670
    Jul 10, 2013 Clewley Foundations, Inc. 7 1:13-bk-10572
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Apr 8, 2013 Acadia Home Care 11 1:13-bk-10747
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139
    Aug 15, 2012 ZSH Properties, LLC 7 1:12-bk-10941