Welcome to BusinessBankruptcies.com!

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

B & K Associates, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:14-bk-20435
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-14

Updated

9-13-23

Last Checked

6-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2014
Last Entry Filed
Jun 4, 2014

Docket Entries by Year

Jun 4, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by B & K ASSOCIATES, INC.. Chapter 11 Plan (Small Business) due by 12/1/2014. Disclosure Statement due by 12/1/2014. (Schklair, Barry) (Entered: 06/04/2014)
Jun 4, 2014 Receipt of Voluntary Petition (Chapter 11)(14-20435) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3501976. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/04/2014)
Jun 4, 2014 2 Balance Sheet Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
Jun 4, 2014 3 Tax Documents for the Year for 2013 Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
Jun 4, 2014 4 Signed Consent of Shareholders. Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
Jun 4, 2014 5 Disclosure of Compensation of Attorney for Debtor Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:14-bk-20435
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 4, 2014
Type
voluntary
Terminated
Oct 7, 2015
Updated
Sep 13, 2023
Last checked
Jun 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blaine Reynolds
    City of Westbrook
    Duane Morris
    Frankenmuth Insurance
    Internal Revene Service
    Kevin Sparks
    Shechtman Halperin Savage, LLP
    TD Bank

    Parties

    Debtor

    B & K ASSOCIATES, INC.
    399 Main Street
    Westbrook, ME 04092
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx3388

    Represented By

    Barry E. Schklair, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Email: barry@molleurlaw.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, 3rd Floor
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Jan 9, 2023 Deane Sports Bar, LLC 7 2:2023bk20006
    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 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
    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