Welcome to BusinessBankruptcies.com!

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

Andover Covered Bridge, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20489
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-15

Updated

9-13-23

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2015
Last Entry Filed
Jul 2, 2015

Docket Entries by Year

Jul 2, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Andover Covered Bridge, LLC. (Cope, Steven) (Entered: 07/02/2015)
Jul 2, 2015 Receipt of Voluntary Petition (Chapter 11)(15-20489) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3684740. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/02/2015)
Jul 2, 2015 2 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: 07/02/2015)
Jul 2, 2015 3 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: 07/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20489
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Jul 2, 2015
Type
voluntary
Terminated
Aug 29, 2016
Updated
Sep 13, 2023
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Douglas S. Kaplan, Esq.
    E. Layne Moulders Corp
    Emily Anderson
    Erin Picucci
    Farm House Pizza
    Hartley and Lucille Millett
    Harvest Hill Farms
    Jaspan Schlesinger
    Kennebec Lumber
    Keri Dekastrozza
    Michael T. Devine, Esq.
    October 22, LLC
    Owen Smith
    Penny Anderson
    Penny Anderson, as mother and
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Andover Covered Bridge, LLC
    66 Milliken Street
    Portland, ME 04103
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx4172

    Represented By

    Steven E. Cope, Esq.
    Cope Law Firm
    One William Street
    P. O. Box 1398
    Portland, ME 04104
    (207) 772-7491
    Fax : (207) 772-7428
    Email: scope@copelegal.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 #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    Dec 22, 2023 AHM, LLC 11V 2:2023bk20269
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Jan 9, 2023 Deane Sports Bar, LLC 7 2:2023bk20006
    Sep 29, 2022 COFFEE AND A CLASSIC LLC 7 2:2022bk20166
    Feb 2, 2022 Red Properties LLC 11V 2:2022bk20014
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Aug 9, 2019 FARM FRESH CONNECTION, LLC 7 2:2019bk20407
    Jun 7, 2017 SASHAY, LLC 7 2:17-bk-20283
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    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
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598