Francis Trust LLC
Maine Bankruptcy Court | |
Chapter 11 | |
Judge: | Peter G Cary |
Case #: | 1:25-bk-10064 |
Case Filed: | Apr 15, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Francis Trust LLC
43 Southside Rd
New Harbor, ME 04554-4701 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101 |
Docket last updated: 18 minutes ago |
Tuesday, April 29, 2025 | ||
29 | 29
![]() PDF with attached Audio File. Court Date & Time [ 4/29/2025 8:59:54 AM ]. File Size [ 2782 KB ]. Run Time [ 00:07:44 ]. (courtaudio) |
|
28 | 28
![]() Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Jennifer H. Pincus, Esq., Joan Marie Egdall, Esq.. . Motion GRANTED; Order to enter. (mep) |
|
Monday, April 28, 2025 | ||
27 | 27
![]() Schedules and Statements Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
26 | 26
![]() Amended Exhibit B - Budget. Filed by Francis Trust LLC . (Sambatakos, Tanya) |
|
25 | 25
![]() Objection to Motion to Use Cash Collateral Filed by Stormfield SPV I, LLC . (Egdall, Joan) |
|
24 | 24
![]() Proposed Order Filed by Francis Trust LLC . (Sambatakos, Tanya) |
|
Wednesday, April 23, 2025 | ||
23 | 23
![]() Certificate of Service . (Hayden, Jennifer) |
|
22 | 22
![]() Notice of Appearance and Request for Notice with Certificate of Service by Joan Marie Egdall Esq. Filed by on behalf of Stormfield SPV I, LLC. (Egdall, Joan) |
|
21 | 21
![]() Notice of Hearing Filed by Francis Trust LLC . Hearing scheduled for 4/29/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/28/2025. (Sambatakos, Tanya) |
|
20 | 20
order
Order re: Request for Expedited hearing
Wed 04/23 1:57 PM
Order re: Request for Expedited hearing. The request for an expedited hearing to consider the relief sought in the Motion to Use Cash Collateral is hereby GRANTED. Movant is directed to promptly file and serve a notice of hearing scheduling the hearing for April 29, 2025 at 9:00 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. /s/ Peter G. Cary. (mnd) |
|
19 | 19
![]() Motion to Use Cash Collateral and Request for Expedited Determination. Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Friday, April 18, 2025 | ||
18 | 18
![]() BNC Certificate of Mailing - Meeting of Creditors . Notice Date 04/18/2025. (Admin.) |
|
Thursday, April 17, 2025 | ||
17 | 17
![]() BNC Certificate of Mailing - PDF Document . Notice Date 04/17/2025. (Admin.) |
|
16 | 16
![]() BNC Certificate of Mailing - PDF Document . Notice Date 04/17/2025. (Admin.) |
|
Wednesday, April 16, 2025 | ||
15 | 15
![]() Meeting of Creditors. 341(a) meeting to be held on 5/13/2025 at 11:00 AM by Telephone. Last day to oppose discharge or dischargeability is 7/14/2025. 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 8/11/2025. (mnd) |
|
14 | 14
![]() Notice of Appointment of Subchapter V Trustee . Trustee Jeffrey T. Piampiano, Esq. assigned to the case. 341 Meeting Date: May 13, 2025. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer) |
|
Tuesday, April 15, 2025 | ||
13 | 13
![]() Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) |
|
12 | 12
![]() Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) |
|
11 | 11
![]() Certificate of Service . (Sambatakos, Tanya) |
|
10 | 10
![]() Certificate of Service . (Sambatakos, Tanya) |
|
9 | 9
![]() Order Setting Status Conference. Status hearing to be held on 6/3/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Pre-Status Report Due By 5/20/2025. (mnd) |
|
8 | 8
![]() Chapter 11 First Day Motion For Application to Employ Peter Christine of Drum and Drum Real Estate as Real Estate broker for Debtor Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
7 | 7
![]() Order to Comply Requiring the Filing of Missing Documents and/or Information and Notice of Intent to Dismiss Case. Incomplete Filings due by 4/29/2025. (mnd) |
|
6 | 6
![]() Chapter 11 First Day Motion For Application to Employ Tanya Sambatakos as Attorney for Debtor Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
5 | 5
![]() Disclosure of Compensation of Attorney for Debtor Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
4 | 4
![]() Corporate Ownership Statement Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
3 | 3
![]() Tax Documents for the Year for 2024 Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
2 | 2
![]() Corporate Authorization Filed by Francis Trust LLC. (Sambatakos, Tanya) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Francis Trust LLC. Chapter 11 Plan Small Business Subchapter V Due by 07/14/2025. (Sambatakos, Tanya) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card**ADI**
Tue 04/15 10:13 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10064 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5031185. Fee amount 1738.00. (U.S. Treasury) |