Welcome to BusinessBankruptcies.com!

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

B.M. Clark Corporation, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:13-bk-10294
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-13

Updated

9-13-23

Last Checked

4-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2013
Last Entry Filed
Apr 25, 2013

Docket Entries by Year

Apr 25, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by B.M. Clark Corporation, Inc.. (O'Brian, Perry) (Entered: 04/25/2013)
Apr 25, 2013 Receipt of Voluntary Petition (Chapter 7)(13-10294) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3161285. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:13-bk-10294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 25, 2013
Type
voluntary
Terminated
Jul 3, 2013
Updated
Sep 13, 2023
Last checked
Apr 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Metals Industries
    All Metals Industries,Inc.
    American Steel
    Bank of America
    Bank of America
    Bank Of America N.A.
    Bard Industries
    Barnes Distribution
    Barnes Distribution
    Central Maine Power
    Central Maine Power Company
    Central Maine Power Company
    Corson's Auto Supply
    Fastenal
    First Data Global Leasing
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B.M. Clark Corporation, Inc.
    PO Box 185
    Union, ME 04862
    KNOX-ME
    Tax ID / EIN: xx-xxx3769

    Represented By

    Perry O'Brian, Esq.
    46 Columbia Street
    Bangor, ME 04401
    (207) 942-4697
    Email: obrianpa@roadrunner.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 #
    Mar 28, 2018 Breda, a Limited Liability Company parent case 11 1:2018bk10140
    Mar 20, 2017 Pleasant Pond Mill LLC 7 1:17-bk-10099
    Nov 22, 2016 Lobster Pound Restaurant, Inc. 7 1:16-bk-10694
    Apr 11, 2016 Island Cottage, Inc. 7 1:16-bk-10211
    Jan 5, 2016 Small Business Development Group, Inc. 11 1:16-bk-10005
    Sep 29, 2015 Harold C. Ralph Chevrolet, Inc. 7 1:15-bk-10721
    Feb 12, 2015 Harris Hills Organic Dairy, LLC 7 1:15-bk-10080
    Jul 31, 2014 Ascendant Energy Co., Inc. 7 1:14-bk-10610
    Jun 25, 2013 Ledgestone Aggregates, LLC 11 1:13-bk-10527
    Mar 13, 2013 Ferraiolo Construction, Inc. 11 1:13-bk-10164
    Sep 28, 2012 E.H. Fortner Woodworking, Inc. 7 1:12-bk-11092
    May 22, 2012 Yankee Pride Transport, Inc. 11 1:12-bk-10589
    Dec 1, 2011 Pine Ridge Builders, LLC 11 8:11-bk-78443
    Dec 1, 2011 Timber Point Builders, LLC 11 8:11-bk-78441
    Aug 26, 2011 Associated Grocers of Maine, Inc. 11 1:11-bk-11196