Welcome to BusinessBankruptcies.com!

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

401 Brook Road LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20882
TYPE / CHAPTER
Voluntary / 11

Filed

8-28-13

Updated

9-13-23

Last Checked

8-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2013
Last Entry Filed
Aug 28, 2013

Docket Entries by Year

Aug 28, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by 401 Brook Road LLC. Chapter 11 Plan (Small Business) due by 02/24/2014. Disclosure Statement due by 02/24/2014. (Logan, J) (Entered: 08/28/2013)
Aug 28, 2013 2 Chapter 11 Small Business Plan Filed by 401 Brook Road LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 401 Brook Road LLC). (Logan, J) (Entered: 08/28/2013)
Aug 28, 2013 3 Application to Employ J. Scott Logan as counsel Filed by 401 Brook Road LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Logan, J) (Entered: 08/28/2013)
Aug 28, 2013 4 Motion to Use Cash Collateral Filed by 401 Brook Road LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Logan, J) (Entered: 08/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20882
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 28, 2013
Type
voluntary
Terminated
Aug 5, 2014
Updated
Sep 13, 2023
Last checked
Aug 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abdul Rehman
    City of Westbrook
    Eagle Landing Management Company, LLC
    Fozia Ali
    Goudreau Enterprises, Inc.
    Jitendra Mitra
    Peoples United Bank
    Pierce Atwood
    Razia Rehman
    Sifwat Ali
    Sipra Mitra

    Parties

    Debtor

    401 Brook Road LLC
    511 Bridge Street
    Westbrook, ME 04092
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx4186

    Represented By

    J Scott Logan
    Law Office of J. Scott Logan, LLC
    75 Pearl Street, Suite 212
    Portland, ME 04101
    (207) 699-1314
    Fax : (207) 772-0385
    Email: scott@southernmainebankruptcy.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Jan 9, 2023 Deane Sports Bar, LLC 7 2:2023bk20006
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Jan 16, 2018 QAD Investments, Inc. 7 2:2018bk20010
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Mar 12, 2015 Porter Building Systems, Inc. 7 2:15-bk-20140
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598