Welcome to BusinessBankruptcies.com!

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

MMK Subs, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2025bk20019
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 Subs, LLC. 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)( 25-20019) [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 Subs, LLC. (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 Subs, LLC. (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 Subs, LLC, 3 Chapter 11 First Day Motion filed by Debtor MMK Subs, LLC). 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 Subs, LLC (related document(s):2 Chapter 11 First Day Motion filed by Debtor MMK Subs, LLC, 3 Chapter 11 First Day Motion filed by Debtor MMK Subs, LLC). 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 Corrective Entry. Reason for Entry: Incorrect PDF attached to docket. Document terminated on the system. (related document(s):7 Notice of Appearance filed by Creditor SouthState Bank). (kef) (Entered: 02/05/2025)
Show 2 more entries
Feb 6 12 Entry - Certificate of Service has not been filed (related document(s):11 Motion for Continuation of Utility Service filed by Debtor MMK Subs, LLC). (kef) (Entered: 02/06/2025)
Feb 6 13 Certificate of Service (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor MMK Subs, LLC, 2 Chapter 11 First Day Motion filed by Debtor MMK Subs, LLC, 3 Chapter 11 First Day Motion filed by Debtor MMK Subs, LLC, 5 Order on Document, 8 Hearing (Bk) filed by Debtor MMK Subs, LLC, 11 Motion for Continuation of Utility Service filed by Debtor MMK Subs, LLC). (Prescott, Adam) (Entered: 02/06/2025)
Feb 6 14 Section 1116 Filing: Statement of Operations Filed by MMK Subs, LLC. (Prescott, Adam) Modified on 2/7/2025 to match docket text to title of PDF filed (kef). (Entered: 02/06/2025)
Feb 6 15 Application to Employ Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor Filed by MMK Subs, LLC. (Attachments: # 1 Exhibit A - Declaration of Adam R. Prescott # 2 Proposed Order) (Prescott, Adam) (Entered: 02/06/2025)
Feb 7 16 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 17 Proposed Order Filed by MMK Subs, LLC (related document(s):2 Chapter 11 First Day Motion filed by Debtor MMK Subs, LLC). (Prescott, Adam) (Entered: 02/07/2025)
Feb 7 18 Redlined Version of Revised Proposed Interim Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief Filed by MMK Subs, LLC (related document(s):17 Proposed Order filed by Debtor MMK Subs, LLC). (Prescott, Adam) (Entered: 02/07/2025)
Feb 7 19 Tax Documents for the Year for 2023 Filed by MMK Subs, LLC. (Prescott, Adam) (Entered: 02/07/2025)
Feb 7 20 Notice of Appointment of Subchapter V Trustee . Trustee James S. LaMontagne assigned to the case. 341 Meeting Date: 03/10/2025. 341 Meeting Time: 10:00. Location: Telephonic. Filed by Office of U.S. Trustee. (Morrell, Stephen) (Entered: 02/07/2025)
Feb 7 21 Meeting of Creditors. 341(a) meeting to be held on 3/10/2025 at 10:00 AM by Telephone. Last day to oppose discharge or dischargeability is 5/9/2025. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 6/9/2025. (kef) (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
2:2025bk20019
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 Subs, LLC, Debtor
    95 Rock Row
    Westbrook, ME 04092
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx0052

    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

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

    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 #
    Jun 7, 2024 Pearl Tap House LLC 7 2:2024bk20119
    Jun 7, 2024 Old Port Slice Bar LLC 7 2:2024bk20118
    Mar 27, 2024 Cosmo LLC 7 2:2024bk20055
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    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
    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