Welcome to BusinessBankruptcies.com!

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

MMK Family Investments, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2025bk20020
TYPE / CHAPTER
Voluntary / 11V

Filed

2-4-25

Updated

2-9-25

Last Checked

2-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2025
Last Entry Filed
Feb 10, 2025

Docket Entries by Day

Feb 4 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Schedules and statements to be filed. Fee Amount $1738 Filed by MMK Family Investments, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 05/5/2025. (Prescott, Adam) (Entered: 02/04/2025)
Feb 4 Receipt of Voluntary Petition (Chapter 11)( 25-20020) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4997951. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/04/2025)
Feb 4 2 Chapter 11 First Day Motion / Motion of Debtor for Entry of an Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (Request for Expedited Determination Regarding the Interim Relief Only) Filed by MMK Family Investments, Inc.. (Attachments: # 1 Proposed Order) (Prescott, Adam) (Entered: 02/04/2025)
Feb 4 3 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) / Motion of Debtor for Entry of an Order Authorizing the Debtor to Pay Pre-Petition Employee Compensation and Related Payroll Obligations (Request for Expedited Determination and Limitation of Notice) Filed by MMK Family Investments, Inc.. (Attachments: # 1 Proposed Order) (Prescott, Adam) (Entered: 02/04/2025)
Feb 5 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: 02/05/2025)
Feb 5 5 Order Setting Expedited Hearing (related document(s):2 Chapter 11 First Day Motion filed by Debtor MMK Family Investments, Inc., 3 Chapter 11 First Day Motion filed by Debtor MMK Family Investments, Inc.). Hearing scheduled for 2/10/2025 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/7/2025. (ljs) (Entered: 02/05/2025)
Feb 5 6 Deadlines Updated (BK) (related document(s):5 Order on Document). Certificate of Service due by 2/6/2025. (ljs) (Entered: 02/05/2025)
Feb 5 7 Notice of Appearance and Request for Notice by Jeremy R. Fischer Esq. Filed by on behalf of SouthState Bank. (Fischer, Jeremy) (Entered: 02/05/2025)
Feb 5 8 Notice of Hearing / Notice of Expedited Hearing Filed by MMK Family Investments, Inc. (related document(s):2 Chapter 11 First Day Motion filed by Debtor MMK Family Investments, Inc., 3 Chapter 11 First Day Motion filed by Debtor MMK Family Investments, Inc.). Hearing scheduled for 2/10/2025 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/7/2025. (Prescott, Adam) (Entered: 02/05/2025)
Feb 5 9 Debtor's Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by MMK Family Investments, Inc.. Hearing scheduled for 2/27/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/20/2025. (Attachments: # 1 Hearing Notice # 2 Proposed Order) (Prescott, Adam) (Entered: 02/05/2025)
Feb 6 10 Entry - Certificate of Service has not been filed (related document(s):9 Motion for Continuation of Utility Service filed by Debtor MMK Family Investments, Inc.). (kef) (Entered: 02/06/2025)
Feb 6 11 Certificate of Service (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor MMK Family Investments, Inc., 2 Chapter 11 First Day Motion filed by Debtor MMK Family Investments, Inc., 3 Chapter 11 First Day Motion filed by Debtor MMK Family Investments, Inc., 5 Order on Document, 8 Hearing (Bk) filed by Debtor MMK Family Investments, Inc., 9 Motion for Continuation of Utility Service filed by Debtor MMK Family Investments, Inc.). (Prescott, Adam) (Entered: 02/06/2025)
Feb 6 12 Section 1116 Filing: Statement of Operations Filed by MMK Family Investments, Inc.. (Prescott, Adam) Modified on 2/7/2025 to match docket text to title of PDF filed (kef). (Entered: 02/06/2025)
Feb 6 13 Application to Employ Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor Filed by MMK Family Investments, Inc.. (Attachments: # 1 Exhibit A - Declaration of Adam R. Prescott # 2 Proposed Order) (Prescott, Adam) (Entered: 02/06/2025)
Feb 7 14 Order Setting Status Conference. Status hearing to be held on 4/3/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 3/20/2025. (kef) (Entered: 02/07/2025)
Feb 7 15 Tax Documents for the Year for 2023 Filed by MMK Family Investments, Inc.. (Prescott, Adam) (Entered: 02/07/2025)
Feb 7 16 Certificate of Service (related document(s):9 Motion for Continuation of Utility Service filed by Debtor MMK Family Investments, Inc.). (Prescott, Adam) (Entered: 02/07/2025)
Feb 7 17 Notice of Appointment of Subchapter V Trustee . Trustee Stephen Gray assigned to the case. 341 Meeting Date: 03/10/2025. 341 Meeting Time: 11:00. Location: Telephonic. Filed by Office of U.S. Trustee. (Morrell, Stephen) (Entered: 02/07/2025)

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
2:2025bk20020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11V
Filed
Feb 4, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    MMK Family Investments, Inc., Debtor
    6 Old Dogs Lane
    Biddeford, ME 04005
    YORK-ME
    Tax ID / EIN: xx-xxx8695

    Represented By

    Adam R. Prescott, Esq.
    Bernstein Shur Sawyer & Nelson, PA
    100 Middle Street
    PO Box 9729
    Portland, ME 04104
    207-228-7145
    Email: aprescott@bernsteinshur.com

    Trustee

    Stephen Gray
    Subchapter V Trustee
    Gray & Company, LLC
    207 Union Wharf
    Boston, MA 02109
    (617) 875-6404

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2024 Misty Moon Transport 2 Inc. 11V 2:2024bk20218
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    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