Welcome to BusinessBankruptcies.com!

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

The ROTM Lofts, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2020bk20469
TYPE / CHAPTER
Voluntary / 11V

Filed

12-29-20

Updated

9-13-23

Last Checked

4-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2024
Last Entry Filed
Mar 9, 2022

Docket Entries by Quarter

There are 159 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 20, 2021 137 Order Granting Final Fee Application of Subchapter V Trustee (Related Doc # 121)Granting for Tanya Sambatakos, fees awarded: $3210.50, expenses awarded: $67.50 (amk) (Entered: 07/20/2021)
Jul 23, 2021 138 BNC Certificate of Mailing - PDF Document (related document(s):137 Order on Application for Compensation). Notice Date 07/22/2021. (Admin.) (Entered: 07/23/2021)
Aug 16, 2021 139 Order Granting Final Application For Compensation (Related Doc # 130)Granting for Andrew Helman, fees awarded: $75663.50, expenses awarded: $22.50 (rmp) (Entered: 08/16/2021)
Aug 17, 2021 140 Minute Entry re: (related document(s): 129 Application for Compensation filed by The ROTM Lofts, LLC); Appearances: Jennifer Pincus, Andrew Helman. Hearing continued to 08/31/2021 at 09:00 AM at Bankruptcy Courtroom, Portland. Atty Helman to submit time records. (MEP) (Entered: 08/17/2021)
Aug 17, 2021 141 PDF with attached Audio File. Court Date & Time [ 8/17/2021 9:02:34 AM ]. File Size [ 1963 KB ]. Run Time [ 00:05:27 ]. (courtaudio). (Entered: 08/17/2021)
Aug 19, 2021 142 BNC Certificate of Mailing - PDF Document (related document(s):139 Order on Application for Compensation). Notice Date 08/18/2021. (Admin.) (Entered: 08/19/2021)
Aug 23, 2021 143 Application to Employ Murray, Plumb & Murray as Counsel Post Facto on a Limited Basis, in addition to Final Application for Compensation and Reimbursement of Expenses for Kelly McDonald Esq., Attorney, period: 12/13/2020 to 1/14/2021, fee: $10379.75, expenses: $2559.55. Filed by Kelly McDonald Esq.. Hearing scheduled for 9/28/2021 at 09:00 AM at Portland. Objections due by 9/7/2021. (Attachments: # 1 McDonald Declaration with Exhibit A and B # 2 Ex. C to McDonald Declaration # 3 Proposed Order # 4 Hearing Notice) (McDonald, Kelly) (Entered: 08/23/2021)
Aug 24, 2021 Entry: 1) Certificate of Service not filed, 2) CA requests that filer check the adequacy of the objection deadline (related document(s):143 Application to Employ filed by Debtor The ROTM Lofts, LLC, Application for Compensation). (amk) (Entered: 08/24/2021)
Aug 24, 2021 144 Supplemental Filed by The ROTM Lofts, LLC (Attachments: # 1 Exhibit Exhibit A) (Helman, Andrew). Related document(s) 129 Final Application for Compensation of The Boulos Company, Valuation Professional for The ROTM Lofts, LLC, Appraiser, period: 3/23/2021 to 6/23/2021, fee: $2500, expenses: $0. filed by Debtor The ROTM Lofts, LLC. Modified on 8/30/2021 (rmp). (Entered: 08/24/2021)
Aug 30, 2021 145 Amended Notice of Hearing Filed by The ROTM Lofts, LLC (related document(s):143 Application to Employ filed by Debtor The ROTM Lofts, LLC). Hearing scheduled for 9/28/2021 at 09:00 AM at Portland. Objections due by 9/14/2021. (McDonald, Kelly) (Entered: 08/30/2021)
Show 10 more entries
Sep 11, 2021 154 BNC Certificate of Mailing - PDF Document (related document(s):153 Order on Motion To Limit Notice). Notice Date 09/10/2021. (Admin.) (Entered: 09/11/2021)
Sep 13, 2021 155 Notice of Substantial Consummation of Plan Filed by The ROTM Lofts, LLC (related document(s):82 Chapter 11 Small Business Subchapter V Plan filed by Debtor The ROTM Lofts, LLC). (Helman, Andrew) (Entered: 09/13/2021)
Sep 13, 2021 Entry (related document(s):155 Notice of Substantial Consummation filed by Debtor The ROTM Lofts, LLC). No certificate of service has been filed. (rmp) (Entered: 09/13/2021)
Sep 14, 2021 156 Certificate of Service (related document(s):155 Notice of Substantial Consummation filed by Debtor The ROTM Lofts, LLC). (Helman, Andrew) (Entered: 09/14/2021)
Sep 20, 2021 157 Order Granting Application to Employ Murray, Plumb & Murray, Post Facto, on a Limited Basis, as Attorneys For ROTM Lifts, LLC, and Granting First and Final Application For Compensation (Related Doc 143)Granting for Kelly McDonald, and Murray, Plumb & Murray, fees awarded: $10379.75, expenses awarded: $2559.55. (rmp) Modified on 9/20/2021 (rmp). (Entered: 09/20/2021)
Sep 23, 2021 158 BNC Certificate of Mailing - PDF Document (related document(s):157 Order on Application to Employ). Notice Date 09/22/2021. (Admin.) (Entered: 09/23/2021)
Oct 7, 2021 159 Motion for Final Decree Filed by The ROTM Lofts, LLC. Hearing scheduled for 11/18/2021 at 02:00 PM at Bankruptcy Courtroom, Portland. Objections due by 10/28/2021. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Helman, Andrew) (Entered: 10/07/2021)
Oct 8, 2021 Entry: The Motion for Final Decree (the "Motion") has been noticed for an incorrect hearing time, date, and location. The hearing has been stricken from the Court's calendar. Although the Motion remains on the docket, the Movant must immediately re-notice the Motion for an appropriate hearing. Failure to do so may result in denial of the Motion. (related document(s):159 Final Decree filed by Debtor The ROTM Lofts, LLC). (amk) (Entered: 10/08/2021)
Oct 12, 2021 160 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3277.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $43292.86, Assets Exempt: $0.00, Claims Scheduled: $6702047.94, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $6702047.94. Filed by Tanya Sambatakos. (Sambatakos, Tanya) (Entered: 10/12/2021)
Nov 1, 2021 161 Amended Notice of Hearing Filed by The ROTM Lofts, LLC (related document(s):159 Final Decree filed by Debtor The ROTM Lofts, LLC). Hearing scheduled for 12/7/2021 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 11/22/2021. (Helman, Andrew) (Entered: 11/01/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2020bk20469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Dec 29, 2020
Type
voluntary
Terminated
Mar 9, 2022
Updated
Sep 13, 2023
Last checked
Apr 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    110 Main Street Holdings
    30 Federal Street Investments, LLC
    Abigail Hyde
    Abigail R. Hyde
    Accelerated Capital Partners
    Accelerated Capital Partners
    Alex D. Doody
    Alex Doody
    Amanda E. Berry
    Andrew Delisle
    Benjamin Tasker
    Brooke Boord
    CENTRAL MAINE POWER COMPANY
    Cindy Lowry
    City of Saco
    There are 77 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The ROTM Lofts, LLC
    134 Main Street, Suite 2A
    Winthrop, ME 04364-1442
    YORK-ME
    Tax ID / EIN: xx-xxx5072

    Represented By

    Andrew Helman, Esq.
    Dentons, Bingham Greenebaum LLP
    254 Commercial Street, Suite 245
    Merrill's Wharf
    Portland, ME 04101
    (207) 619-0919
    Email: andrew.helman@dentons.com
    Christopher B. Madden, Esq.
    Dentons Bingham Greenebaum, LLP
    3500 PNC Tower
    101 S. Fifth Street
    Louisville, KY 40202
    502-587-3770
    Kelly McDonald, Esq.
    Murray, Plumb & Murray
    75 Pearl Street
    Portland, ME 04101
    207-523-8219
    Email: kmcdonald@mpmlaw.com
    TERMINATED: 09/21/2021
    Gina M. Young, Esq.
    Dentons Bingham Greenebaum, LLP
    3500 PNC Tower
    101 S. Fifth Street
    Louisville, KY 40202
    502-587-3545

    Trustee

    Tanya Sambatakos
    Molleur Law Office
    Subchapter V Trustee
    190 Main St., 3rd Floor
    Saco, ME 04072
    (207) 283-3777

    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

    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 #
    Apr 24 Dirigo Global Holdings, LLC 11V 1:2024bk10084
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Oct 12, 2023 Homestyle Kitchens & Baths, Inc 7 1:2023bk10196
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    Sep 11, 2022 RSG Acquisitions, LLC parent case 11 1:2022bk10854
    Sep 11, 2022 Olympia Sports Acquisitions, LLC 11 1:2022bk10853
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Oct 31, 2019 Northern New England Diagnostics, LLC 7 1:2019bk10564
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Oct 29, 2019 Arena Equity Investments, LLC 11 2:2019bk20554
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    Mar 22, 2013 Dynamic Industries, Inc. 7 2:13-bk-20230
    Sep 13, 2012 Innovative Resource Environmental Corporation 7 1:12-bk-11030
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251