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 Loading... | ||||
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. |
MMK Subs, LLC, Debtor
95 Rock Row
Westbrook, ME 04092
CUMBERLAND-ME
Tax ID / EIN: xx-xxx0052
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
James S. LaMontagne
Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street, 17th Floor
Manchester, NH 03101
(603) 627-8102
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101
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
Date Filed | Name![]() |
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
![]() |
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 |