Welcome to BusinessBankruptcies.com!

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

Waterville Redevelopment Company IV, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2024bk10027
TYPE / CHAPTER
Voluntary / 11V

Filed

2-27-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 2, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Waterville Redevelopment Company IV LLC. (Johnson, David) Modified on 2/27/2024 (mep). (Entered: 02/27/2024)
Feb 27 Receipt of Voluntary Petition (Chapter 11)( 24-10027) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4551976. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/27/2024)
Feb 27 2 Disclosure of Compensation of Attorney for Debtor Filed by Waterville Redevelopment Company IV LLC. (Johnson, David) (Entered: 02/27/2024)
Feb 27 3 Corporate Ownership Statement filed. Filed by Waterville Redevelopment Company IV LLC. (Johnson, David) (Entered: 02/27/2024)
Feb 27 4 Supplemental Filed by Waterville Redevelopment Company IV LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Waterville Redevelopment Company IV LLC). (Johnson, David) (Entered: 02/27/2024)
Feb 27 5 Amended Creditor Matrix with Certification Filed by Waterville Redevelopment Company IV LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Waterville Redevelopment Company IV LLC). (Johnson, David) Modified to reflect correct document filed on 2/27/2024 (mep). (Entered: 02/27/2024)
Feb 27 6 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: 02/27/2024)
Feb 27 7 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: 02/27/2024)
Feb 27 8 Order Setting Status Conference. Status hearing to be held on 4/23/2024 at 09:00 AM at Bankruptcy Courtroom, Portland. Pre-Status Report Due By 4/9/2024. (mep) (Entered: 02/27/2024)
Feb 27 Plan or Disclosure Statement Deadline Updated (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Waterville Redevelopment Company IV LLC). Chapter 11 Plan Small Business Subchapter V Due by 5/28/2024. (mep) (Entered: 02/27/2024)
Feb 27 9 Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of SW Legacy LLC. (Crosman, Kevin) (Entered: 02/27/2024)
Feb 27 10 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Statement of Financial Affairs due 3/12/2024. Incomplete Filings due by 3/12/2024. (mep) (Entered: 02/27/2024)
Feb 27 Clerk's Notice Fees Due of $ $34.00. (related document(s):5 Amended Document filed by Debtor Waterville Redevelopment Company IV LLC). Fees due by 3/5/2024 (mep) (Entered: 02/27/2024)
Feb 27 11 Amendment to List of Creditors. Fee Amount $ 34. Filed by Waterville Redevelopment Company IV LLC. (Johnson, David) (Entered: 02/27/2024)
Feb 27 Receipt of Amended Creditor Matrix (Fee)( 24-10027) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A4552352. Fee amount 34.00. (re: Doc# 11) (U.S. Treasury) (Entered: 02/27/2024)
Feb 27 12 Notice of Appointment of Subchapter V Trustee . Trustee Tanya Sambatakos assigned to the case. 341 Meeting Date: April 2, 2024. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 02/27/2024)

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
1:2024bk10027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CBRE, Inc.
    City of Waterville
    David Francoeur
    Jeanne Mattson
    SW Legacy LLC
    Town of Freeport

    Parties

    Debtor

    Waterville Redevelopment Company IV, LLC
    45 Church Street
    Gardiner, ME 04345
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx5104

    Represented By

    David C. Johnson, Esq.
    Marcus Clegg
    16 Middle Street
    Unit 501
    Portland, ME 04101
    207-828-8000
    Fax : 207-773-3210
    Email: bankruptcy@marcusclegg.com

    Trustee

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

    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
    Oct 12, 2023 Homestyle Kitchens & Baths, Inc 7 1:2023bk10196
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    Dec 29, 2020 The ROTM Lofts, LLC 11V 2:2020bk20469
    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
    Sep 27, 2017 Miller Industries, Inc. 7 2:17-bk-20518
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    May 21, 2015 Waterville Windows Co., Inc. 11 1:15-bk-10336
    Jan 23, 2015 Donald J. Gurney, Inc. 7 1:15-bk-10033
    Sep 13, 2012 Innovative Resource Environmental Corporation 7 1:12-bk-11030
    May 22, 2012 Yankee Pride Transport, Inc. 11 1:12-bk-10589
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251