Welcome to BusinessBankruptcies.com!

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

500 Westbrook, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21598
TYPE / CHAPTER
Voluntary / 11

Filed

11-4-11

Updated

9-14-23

Last Checked

11-13-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2011
Last Entry Filed
Nov 9, 2011

Docket Entries by Year

Nov 4, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046, Filed by 500 Westbrook, LLC. Chapter 11 Plan due by 03/5/2012. Disclosure Statement due by 03/5/2012. (Olson, Richard) (Entered: 11/04/2011)
Nov 4, 2011 Receipt of Voluntary Petition (Chapter 11)(11-21598) [misc,volp11a] (1046.00) Filing Fee. Receipt number 2406313. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/04/2011)
Nov 4, 2011 2 Manager's Action Filed by 500 Westbrook, LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 500 Westbrook, LLC). (Olson, Richard) (Entered: 11/04/2011)
Nov 7, 2011 3 Order to Comply and Notice to Dismiss Case. Deficiency Requested:. Statement of Financial Affairs due 11/18/2011. Disclosure of Compensation and Incomplete Filings due by 11/18/2011. (rmp) (Entered: 11/07/2011)
Nov 7, 2011 4 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: 11/07/2011)
Nov 7, 2011 5 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: 11/07/2011)
Nov 7, 2011 6 Meeting of Creditors. 341(a) meeting to be held on 12/6/2011 at 10:00 AM at U.S. Trustee's Room 302, Portland. 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 3/5/2012. (rmp) (Entered: 11/07/2011)
Nov 9, 2011 Entry (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor 500 Westbrook, LLC). List of 20 largest unsecured creditors was filed with petition. Request for same in order to comply was in error. (rmp) (Entered: 11/09/2011)
Nov 9, 2011 7 BNC Certificate of Mailing - PDF Document (related document(s):3 Order to Comply). Service Date 11/09/2011. (Admin.) (Entered: 11/10/2011)
Nov 9, 2011 8 BNC Certificate of Mailing - Meeting of Creditors (related document(s):6 Meeting of Creditors Chapter 11 (no discharge)). Service Date 11/09/2011. (Admin.) (Entered: 11/10/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
11
Filed
Nov 4, 2011
Type
voluntary
Terminated
May 7, 2012
Updated
Sep 14, 2023
Last checked
Nov 13, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Basile Bouman & Prost
    Bernstein, Shur, Sawyer & Nelson
    City of Westbrook
    Cohen Tauber
    Jackson Lewis
    Jensen Baird
    Kimco
    Pierce Atwood
    Savvy!Incorporated
    Stantec
    Thomson Design Group
    Troubh Heisler

    Parties

    Debtor

    500 Westbrook, LLC
    528 Stroudwater Street
    Westbrook, Me 04092
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx6894

    Represented By

    Richard P. Olson, Esq.
    Perkins Olson, PA
    32 Pleasant Street
    P.O. Box 449
    Portland, ME 04112
    (207) 871-7159
    Email: rolson@perkinsolson.com

    U.S. Trustee

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

    Represented By

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    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 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    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
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Dec 30, 2012 Our Oil, LLC. 7 2:12-bk-21579