Welcome to BusinessBankruptcies.com!

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

Alpha Carbide, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20339
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-13

Updated

9-13-23

Last Checked

4-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2013
Last Entry Filed
Apr 12, 2013

Docket Entries by Year

Apr 12, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Alpha Carbide, LLC. (Hayden, Jennifer) (Entered: 04/12/2013)
Apr 12, 2013 Receipt of Voluntary Petition (Chapter 7)(13-20339) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3141253. Fee amount 306.00. (U.S. Treasury) (Entered: 04/12/2013)
Apr 12, 2013 2 Supplemental document Consent of Sole Shareholder Filed by Alpha Carbide, LLC (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Alpha Carbide, LLC). (Hayden, Jennifer) (Entered: 04/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20339
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 12, 2013
Type
voluntary
Terminated
Apr 4, 2014
Updated
Sep 13, 2023
Last checked
Apr 15, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Receivables
    Admiral Fire & Safety, Inc.
    Advanta Credit Cards
    Amana Tool Corp
    America Recovery Service Incorporated
    American Express Blue
    American Express Platinum
    ARSI
    Atlantic Coastal Printing
    Balboa Capital Corporation
    Bankcard Services
    Bureau of Unemployment Compensation
    C2C Resouces, LLC
    Carson Springfield LLC
    Chase Bank USA, NA
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alpha Carbide, LLC
    32 Asselyn Drive
    Scarborough, ME 04074
    YORK-ME
    Tax ID / EIN: xx-xxx4104

    Represented By

    Jennifer Gail Hayden, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jen@molleurlaw.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 #
    Jan 19 Maniac Crossfit, Inc 7 2:2024bk20011
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Dec 24, 2019 Harbor Heights, Inc. 7 2:2019bk20649
    Feb 15, 2019 32 Thomas Street, LLC 11 2:2019bk20054
    Dec 7, 2018 Frozen Treats ME2, LLC 7 2:2018bk20688
    Dec 7, 2018 Frozen Treats ME, LLC 7 2:2018bk20687
    Jul 1, 2016 Leddy Houser Associates, Inc. 7 2:16-bk-20396
    Mar 24, 2016 Cumberland Glass Inc. 7 2:16-bk-20146
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Dec 30, 2012 Our Oil, LLC. 7 2:12-bk-21579
    Aug 30, 2012 Niscorp Inc. 11 2:12-bk-21082
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145