Massachusetts Bankruptcy Court
Chapter 7
Judge:Janet E Bostwick
Case #: 1:20-bk-11358
Case Filed:Jun 22, 2020
Creditor Meeting:Jul 30, 2020
Claims Deadline:Aug 31, 2020

Debtor
Maine Premier Soccer, LLC
426 Bridge St
Westbrook, ME 04092-3189
Represented By
Jonathan Horne
Murtha Cullina LLP
contact info
Daniel C. Cohn
Murtha Cullina LLP
contact info
Last checked: never
Assistant U.S. Trustee
John Fitzgerald
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
Trustee
Harold B. Murphy
Murphy & King, P.C. One Beacon Street
Boston, MA 02108


Docket last updated: 06/23/2020 12:09 AM EDT
Monday, June 22, 2020
crditcrd none Mon 06/22 1:18 PM
Receipt of filing fee for Voluntary Petition (Chapter 7) 20-11358 [misc,volp7] ( 335.00). Receipt Number 18848658, amount $ 335.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1
court Meeting of Creditors 7b (Use for AutoAssign Only) Mon 06/22 11:57 AM
DISREGARD: Meeting of Creditors is scheduled on 07/30/2020 at 09:30 AM as a Telephonic Meeting. (admin, ) Modified on 6/22/2020 (sl)
Related: [-]
court Meeting of Creditors Chapter 7 (Asset) Mon 06/22 3:12 PM
Meeting of Creditors 341(a) meeting to be held on 7/30/2020 at 09:30 AM as Telephonic Meeting. Proofs of Claims due by 8/31/2020. Government proof of claim due by 12/21/2020. (sl)
Related: [-]
1 1 misc Voluntary Petition (Chapter 7) Mon 06/22 11:36 AM
Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Maine Premier Soccer, LLC. (Cohn, Daniel)
Related: [-]
2 2 misc Certificate of Vote Mon 06/22 11:37 AM
Certificate of Vote filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel)
Related: [-]
3 3 misc Declaration Re: Electronic Filing Mon 06/22 11:38 AM
Declaration Re: Electronic Filing filed by Debtor Maine Premier Soccer, LLC (Cohn, Daniel)
Related: [-]
4 4 2 pgs order Order to Update Mon 06/22 3:54 PM
Order to Update Re:1 Chapter 7 Voluntary Petition. Matrix Due 6/23/2020.Disclosure of Ownership Statement Rule 1007(a)(1) ,Atty Disclosure Statement ,Schedules A-H ,Statement of Financial Affairs ,Summary of Assets and Liabilities due 7/6/2020. Incomplete Filings due by 7/6/2020. (nr)
Related: [-]
5 5 misc Verified Declaration of Schedules/Creditor Matrix Mon 06/22 5:40 PM
Verification of Creditor Matrix filed by Debtor Maine Premier Soccer, LLC (Horne, Jonathan)
Related: [-]
Att: 1 Creditor Matrix
6 6 misc Verified Declaration of Schedules/Creditor Matrix Mon 06/22 6:09 PM
Verification of Creditor Matrix (Corrected) filed by Debtor Maine Premier Soccer, LLC (Horne, Jonathan)
Related: [-]
Att: 1 Creditor Matrix