Welcome to BusinessBankruptcies.com!

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

45 Church Street, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2024bk10134
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-24

Updated

10-13-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jul 1, 2024

Docket Entries by Week of Year

Jun 28 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by 45 Church Street, LLC. (Bopp, III, Fred) (Entered: 06/28/2024)
Jun 28 Receipt of Voluntary Petition (Chapter 11)( 24-10134) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4648004. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2024)
Jun 28 Plan or Disclosure Statement Deadline Updated (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 45 Church Street, LLC). Chapter 11 Plan due by 10/28/2024. Disclosure Statement due by 10/28/2024. (rmp) (Entered: 06/28/2024)
Jun 28 2 Order to Comply and Notice to Dismiss Case. Deficiency Requested: All schedules and statements. Incomplete Filings due by 7/12/2024. (rmp) (Entered: 06/28/2024)
Jun 28 3 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: 06/28/2024)
Jun 28 4 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: 06/28/2024)
Jul 1 5 BNC Certificate of Mailing - PDF Document (related document(s):2 Order to Comply). Notice Date 06/30/2024. (Admin.) (Entered: 07/01/2024)
Jul 1 6 Notice of Appearance and Request for Notice by Jeremy R. Fischer Esq. Filed by on behalf of Chris Marquez. (Fischer, Jeremy) (Entered: 07/01/2024)
Jul 1 7 Meeting of Creditors. 341(a) meeting to be held on 7/30/2024 at 11:00 AM, Telephonically. 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 10/28/2024. (rmp) (Entered: 07/01/2024)

Case Information

Court
Maine Bankruptcy Court
Case number
1:2024bk10134
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Jun 28, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 1, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    45 Church Street, LLC
    45 Church Street
    PO Box 596
    Gardiner, ME 04345
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx6069

    Represented By

    Fred W. Bopp, III, Esq.
    Bopp & Guecia
    121 Main Street
    Yarmouth, ME 04096
    207-846-6111
    Email: fbopp@boppguecia.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
    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
    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