Welcome to BusinessBankruptcies.com!

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

Atlantic House At York Beach, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21395
TYPE / CHAPTER
N/A / 11

Filed

9-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 28, 2011
Last Entry Filed
Sep 27, 2011

Docket Entries by Year

Sep 27, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1039, Filed by Atlantic House At York Beach, LLC. (Cary, Peter) (Entered: 09/27/2011)
Sep 27, 2011 Receipt of Voluntary Petition (Chapter 11)(11-21395) [misc,volp11a] (1039.00) Filing Fee. Receipt number 2354959. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/27/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21395
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 27, 2011
Terminated
Dec 6, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia Insurance Company
    Acentech, Inc.
    AK Condo Association
    Bernstein Shur
    Central Maine Power
    Charles Bergmann
    Delta Products
    DeStefano & Associates
    Gavin G. McCarthy, Esq.
    George Terrien
    Lawrence Investment Holding LLC
    Mooney & Rathmell
    Proulx Oil & Propane
    RBS Property Management
    Rivers By The Sea
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Atlantic House At York Beach, LLC
    2 Beach Street
    York Beach, ME 03910
    Tax ID / EIN: xx-xxx2270

    Represented By

    Peter G. Cary, Esq.
    Mittel Asen , LLC
    85 Exchange Street
    Portland, ME 04101
    (207) 775-3101
    Email: pcary@mittelasen.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 #
    Sep 28, 2023 U.S. Integrity Funding Group, Inc. 7 1:2023bk10536
    Feb 21, 2023 Samadella, LLC 7 2:2023bk20040
    Feb 7, 2022 eps Communications 11V 2:2022bk20015
    Oct 6, 2020 Mombo LLC 11 1:2020bk10868
    Jan 4, 2019 Backstreet, Inc. 11 2:2019bk20008
    Aug 15, 2018 Patrick Dorow Productions, Inc. 7 1:2018bk11106
    Sep 7, 2017 Soho Technology Corporation 7 1:17-bk-11273
    Aug 23, 2017 B&H Development Corporation 7 1:17-bk-11169
    Jun 22, 2017 Kittery Point Partners, LLC 11 2:17-bk-20316
    Jun 24, 2015 Northern Tier Real Estate Acquisition and Developm 11 1:15-bk-11002
    May 21, 2012 Greenwood Publishing Group, Inc. 11 1:12-bk-12184
    May 8, 2012 AKR Management, LLC 7 2:12-bk-20538
    Mar 14, 2012 The Stolen Menu Cafe, LLC 11 2:12-bk-20249
    Aug 30, 2011 Atlantic/Kearsarge Parking Lot, LLC 11 2:11-bk-21277
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276