Welcome to BusinessBankruptcies.com!

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

Nguoi Dep, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2024bk20046
TYPE / CHAPTER
Voluntary / 11V

Filed

3-13-24

Updated

3-31-24

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 17, 2024

Docket Entries by Week of Year

Mar 13 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Nguoi Dep, LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/11/2024. (Sambatakos, Tanya) (Entered: 03/13/2024)
Mar 13 2 Corporate Ownership Statement filed. Filed by Nguoi Dep, LLC. (Sambatakos, Tanya) (Entered: 03/13/2024)
Mar 13 3 Corporate Resolution Filed by Nguoi Dep, LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Nguoi Dep, LLC). (Sambatakos, Tanya) (Entered: 03/13/2024)
Mar 13 4 Motion to Use Cash Collateral and Request for Emergency Determination Filed by Nguoi Dep, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sambatakos, Tanya) (Entered: 03/13/2024)
Mar 13 5 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) and Request for Emergency Determination Filed by Nguoi Dep, LLC. (Attachments: # 1 Proposed Order) (Sambatakos, Tanya) (Entered: 03/13/2024)
Mar 13 6 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: 03/13/2024)
Mar 13 7 Order re: Request for Emergency hearing. The request for an emergency hearing to consider the relief sought in the Motion to Pay Employees and Motion for Use of Cash Collateral is hereby GRANTED. Movant is directed to promptly file and serve a notice of hearing scheduling the hearing for March 14, 2024 at 10:00 a.m. at Bankruptcy Courtroom, Portland. The matter will not appear on the court calendar until the notice of hearing is filed. A certificate evidencing service in accordance with local rules must be filed prior to the hearing. (related document(s):4 Motion to Use Cash Collateral filed by Debtor Nguoi Dep, LLC, 5 Chapter 11 First Day Motion filed by Debtor Nguoi Dep, LLC) (mep) (Entered: 03/13/2024)
Mar 13 8 Notice of Appearance and Request for Notice by Jeremy R. Fischer Esq. Filed by on behalf of Bangor Savings Bank. (Fischer, Jeremy) (Entered: 03/13/2024)
Mar 13 9 Notice of Hearing Filed by Nguoi Dep, LLC (related document(s):4 Motion to Use Cash Collateral filed by Debtor Nguoi Dep, LLC, 5 Chapter 11 First Day Motion filed by Debtor Nguoi Dep, LLC). Hearing scheduled for 3/14/2024 at 10:00 AM at Bankruptcy Courtroom, Portland. Objections due by 3/14/2024. (Sambatakos, Tanya) (Entered: 03/13/2024)
Mar 13 10 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Filing Fee due 3/20/2024. Statement of Financial Affairs due 3/27/2024. Incomplete Filings due by 3/27/2024. (mep) (Entered: 03/13/2024)
Show 5 more entries
Mar 14 15 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: 03/14/2024)
Mar 14 16 PDF with attached Audio File. Court Date & Time [ 3/14/2024 9:59:58 AM ]. File Size [ 13982 KB ]. Run Time [ 00:38:50 ]. (courtaudio). (Entered: 03/14/2024)
Mar 14 17 Minute Entry: Appearances: Stephen G. Morrell, Esq., Tanya Sambatakos, Esq., Jeremy R. Fischer, Esq.. (related document(s): 4 Debtor's Motion to Use Cash Collateral). Motion Granted on interim basis; parties to submit revised form of order by 03/21/2024. (mep) (Entered: 03/14/2024)
Mar 14 18 Minute Entry: Appearances: Stephen G. Morrell, Esq., Tanya Sambatakos, Esq., Jeremy R. Fischer, Esq.. (related document(s): 5 Debtor's Motion for Authority to Pay Prepetition Payroll, Payroll Taxes, and Employee Benefits). Motion GRANTED; Order to enter. (mep) (Entered: 03/14/2024)
Mar 14 19 Order Authorizing Debtor to Pay Prepetition Payroll, Payroll Taxes and Related Expenses and Employee Benefits (Related Doc # 5). (mep) (Entered: 03/14/2024)
Mar 14 20 Notice of Appointment of Subchapter V Trustee . Trustee James S. LaMontagne assigned to the case. 341 Meeting Date: April 10, 2024. 341 Meeting Time: 10:00 am. Location: Telephonic. Filed by Office of U.S. Trustee. (Morrell, Stephen) (Entered: 03/14/2024)
Mar 14 21 Meeting of Creditors. 341(a) meeting to be held on 4/10/2024 at 10:00 AM by Telephonically. Last day to oppose discharge or dischargeability is 6/10/2024. 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 7/9/2024. (mep) (Entered: 03/14/2024)
Mar 14 22 Creditor's Notice of Appearance and Request for Notice by Kaitlyn M. Husar Esq. Filed by on behalf of Maine Revenue Services. (Husar, Kaitlyn) (Entered: 03/14/2024)
Mar 14 23 Proposed Order Filed by Nguoi Dep, LLC (related document(s):4 Motion to Use Cash Collateral filed by Debtor Nguoi Dep, LLC). (Sambatakos, Tanya) (Entered: 03/14/2024)
Mar 14 24 Interim Order Granting Debtor's Motion for Authority to Use Cash Collateral (related document(s):4 Motion to Use Cash Collateral filed by Debtor Nguoi Dep, LLC). Final Hearing scheduled for 4/10/2024 at 01:00 PM at Bankruptcy Courtroom, Portland. (mep) (Entered: 03/14/2024)

There are 6 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
2:2024bk20046
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Mar 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amelia Hundt
    American Express
    Ashley Ogando
    Bangor Savings Bank
    Benay Enterprises
    Bitty Advance
    Brian Doody
    Central Maine Power
    Chase Card Services
    Dana Guth
    Darin Gregory
    Dayton 59, LLC
    Finance Authority of Maine
    Gulf of Maine
    Hannah Tower
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nguoi Dep, LLC
    95 Morning St, #2
    Portland, ME 04101
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx6923
    dba Cong Tu Bot

    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

    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
    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 #
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Dec 8, 2020 Atlantic Street Properties, LLC 11 2:2020bk20444
    Oct 20, 2020 Stanley-Trafton Holdings, LLC 11 2:2020bk20389
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    Jun 12, 2020 Burning Rose Land Development LLC 7 2:2020bk20220
    May 24, 2016 Merrymeeting Behavioral Health Associates, Inc. 7 2:16-bk-20299
    May 29, 2014 Minot Street Properties, LLC 11 2:14-bk-20395
    Sep 20, 2013 Preval Group, LLC 11 2:13-bk-20973
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Apr 3, 2013 Easton Starch Realty LLC 11 2:13-bk-20287
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    Oct 24, 2012 Jim Ciampi Productions, Inc. 7 2:12-bk-21341
    Sep 11, 2012 Farmingdale Housing Limited Partnership 11 2:12-bk-21123
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352