Welcome to BusinessBankruptcies.com!

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

Lisa M Wardwell

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2023bk10174
TYPE / CHAPTER
Voluntary / 11V

Filed

9-12-23

Updated

3-31-24

Last Checked

10-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2023
Last Entry Filed
Sep 16, 2023

Docket Entries by Month

Sep 12, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual . Fee Amount $1738 Filed by Lisa M Wardwell. Chapter 11 Plan Small Business Subchapter V Due by 12/11/2023. (Sambatakos, Tanya) (Entered: 09/12/2023)
Sep 12, 2023 2 Certificate of Credit Counseling Filed by Lisa M Wardwell. (Sambatakos, Tanya) (Entered: 09/12/2023)
Sep 12, 2023 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: 09/12/2023)
Sep 12, 2023 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: 09/12/2023)
Sep 12, 2023 5 Disclosure of Compensation of Attorney for Debtor Filed by Lisa M Wardwell. (Sambatakos, Tanya) (Entered: 09/12/2023)
Sep 12, 2023 6 Order Setting Status Conference. Status hearing to be held on 10/26/2023 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 10/12/2023. (tll) (Entered: 09/12/2023)
Sep 13, 2023 7 Application to Employ Tanya Sambatakos as Attorney for Debtor Filed by Lisa M Wardwell. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sambatakos, Tanya) (Entered: 09/13/2023)
Sep 13, 2023 8 Notice of Appearance and Request for Notice by Shawn K. Doil Esq. Filed by on behalf of Bangor Savings Bank. (Doil, Shawn) (Entered: 09/13/2023)
Sep 13, 2023 9 Order to Show Cause at Hearing. Show Cause Hearing to be held on 9/18/2023 at 01:30 PM at Bankruptcy Courtroom, Room 30600, Bangor. (tll) (Entered: 09/13/2023)
Sep 14, 2023 10 Certificate of Service (related document(s):7 Application to Employ filed by Debtor Lisa M Wardwell). (Sambatakos, Tanya) (Entered: 09/14/2023)
Sep 14, 2023 11 For Individual Chapter 11 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Lisa M Wardwell. (Attachments: # 1 Certificate of Service) (Sambatakos, Tanya) (Entered: 09/14/2023)
Sep 14, 2023 12 Notice of Appearance and Request for Notice by Bruce B. Hochman Esq. Filed by on behalf of Kennebec Savings Bank. (Hochman, Bruce) (Entered: 09/14/2023)
Sep 14, 2023 13 Notice of Appointment of Subchapter V Trustee . Trustee Jeffrey T. Piampiano, Esq. assigned to the case. 341 Meeting Date: October 18, 2023. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 09/14/2023)
Sep 14, 2023 14 Notice of Appearance and Request for Notice by Micah A. Smart Esq. Filed by on behalf of Kennebec Savings Bank. (Smart, Micah) (Entered: 09/14/2023)

There are 5 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
1:2023bk10174
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11V
Filed
Sep 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bangor Savings Bank
    Capital One
    Capital One N.A.
    Central Maine Power
    Citibank/The Home Depot
    Citizens Bank N.A.
    Citizens One Auto Finance
    Consolidated Communications
    David & Sheree Southmayd
    Eagle Management LLC
    I.C. Systems, Inc
    Internal Revenue Service
    Kennebec Savings Bank
    Lisa's Restaurant & Lounge, LLC
    Lisa's Restaurant & Lounge, LLC
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lisa M Wardwell
    15 Bangor St
    Augusta, ME 04330
    KENNEBEC-ME
    SSN / ITIN: xxx-xx-0804
    Tax ID / EIN: xx-xxx1321, 82-0653143
    dba Lisa's Restaurant & Lounge, LLC
    dba Lisa's White Flour Catering Inc
    fdba Lisa's China Dine-ah LLC
    dba Eagle Management LLC
    fdba LMW Enterprises, 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 #
    Apr 24 Dirigo Global Holdings, LLC 11V 1:2024bk10084
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Oct 12, 2023 Homestyle Kitchens & Baths, Inc 7 1:2023bk10196
    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
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    May 16, 2017 Goudreau's Retirement Inn 11 1:17-bk-10251
    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
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251