Welcome to BusinessBankruptcies.com!

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

Maine Premier Soccer, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2020bk11358
TYPE / CHAPTER
Voluntary / 7

Filed

6-22-20

Updated

3-31-24

Last Checked

7-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2020
Last Entry Filed
Jun 23, 2020

Docket Entries by Quarter

Jun 22, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Maine Premier Soccer, LLC. (Cohn, Daniel) (Entered: 06/22/2020)
Jun 22, 2020 2 Certificate of Vote filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel) (Entered: 06/22/2020)
Jun 22, 2020 3 Declaration Re: Electronic Filing filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel) (Entered: 06/22/2020)
Jun 22, 2020 DISREGARD: Meeting of Creditors is scheduled on 07/30/2020 at 09:30 AM as a Telephonic Meeting. (admin, ) Modified on 6/22/2020 (sl). (Entered: 06/22/2020)
Jun 22, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-11358) [misc,volp7] ( 335.00). Receipt Number 18848658, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 06/22/2020)
Jun 22, 2020 Meeting of Creditors 341(a) meeting to be held on 7/30/2020 at 09:30 AM as Telephonic Meeting. Proofs of Claims due by 8/31/2020. Government proof of claim due by 12/21/2020. (sl) (Entered: 06/22/2020)
Jun 22, 2020 4 Order to Update Re:1 Chapter 7 Voluntary Petition. Matrix Due 6/23/2020.Disclosure of Ownership Statement Rule 1007(a)(1) ,Atty Disclosure Statement ,Schedules A-H ,Statement of Financial Affairs ,Summary of Assets and Liabilities due 7/6/2020. Incomplete Filings due by 7/6/2020. (nr) (Entered: 06/22/2020)
Jun 22, 2020 5 Verification of Creditor Matrix filed by Debtor Maine Premier Soccer, LLC (Attachments: # 1 Creditor Matrix) (Horne, Jonathan) (Entered: 06/22/2020)
Jun 22, 2020 6 Verification of Creditor Matrix (Corrected) filed by Debtor Maine Premier Soccer, LLC (Attachments: # 1 Creditor Matrix) (Horne, Jonathan) (Entered: 06/22/2020)
Jun 23, 2020 8 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 06/23/2020)

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2020bk11358
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Jun 22, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 8, 2020
Lead case
Legacy Global Sports, L.P.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    07 NCFC White South G
    3 OOO LLC
    3STEP Sports LLC
    664 U Ave, LLC
    933 Building, LLC
    A.J. Kiddie Trust
    Aaron Esposito
    Aaron Ghent
    Aaron McGarvey
    Academia Puertorriquena de Arbitros de Futbol
    Acton-Boxborough Regional School District Communit
    Adam Christie
    Aitor Fuentes Pares
    Alessio De Michele
    Alexis Newman
    There are 447 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Maine Premier Soccer, LLC
    426 Bridge Street
    Westbrook, ME 02210
    Tax ID / EIN: xx-xxx0704
    dba Global Premier Soccer (GPS)

    Represented By

    Daniel C. Cohn
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    (617) 457-4155
    Email: dcohn@murthalaw.com
    Jonathan Horne
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    (617) 457-4085
    Email: jhorne@murthalaw.com

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109

    Trustee

    Harold B. Murphy
    Murphy & King, P.C.
    One Beacon Street
    Boston, MA 02108-3107
    617-423-0400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Jan 9, 2023 Deane Sports Bar, LLC 7 2:2023bk20006
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Jan 16, 2018 QAD Investments, Inc. 7 2:2018bk20010
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Mar 12, 2015 Porter Building Systems, Inc. 7 2:15-bk-20140
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598