Docket Entries by Year
Aug 27, 2015 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Beechwoods Estates, LLC. Chapter 11 Plan (Small Business) due by 02/23/2016. Disclosure Statement due by 02/23/2016. (Molleur, James) (Entered: 08/27/2015) | |
---|---|---|---|
Aug 27, 2015 | Receipt of Voluntary Petition (Chapter 11)(15-20608) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3710268. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/27/2015) | ||
Aug 27, 2015 | 2 | Disclosure of Compensation of Attorney for Debtor Filed by Beechwoods Estates, LLC. (Molleur, James) (Entered: 08/27/2015) | |
Aug 27, 2015 | 3 | Signed Action Taken By Members of LLC, Filed by Beechwoods Estates, LLC. (Molleur, James) (Entered: 08/27/2015) | |
Aug 27, 2015 | 4 | Statement Under Penalty of Perjury, Filed by Beechwoods Estates, LLC. (Molleur, James) (Entered: 08/27/2015) | |
Aug 27, 2015 | 5 | Balance Sheet Filed by Beechwoods Estates, LLC. (Molleur, James) (Entered: 08/27/2015) | |
Aug 27, 2015 | 6 | 2013 Beechwoods Estates LLC Tax Returns, Filed by Beechwoods Estates, LLC. (Molleur, James) (Entered: 08/27/2015) | |
Aug 27, 2015 | 7 | Debtor's Chapter 11 First Day Motion For Application to Employ James F. Molleur as Attorney for Debtor Filed by Beechwoods Estates, LLC. (Attachments: # 1 Signed Affidavit # 2 Proposed Order # 3 Certificate of Service) (Molleur, James) (Entered: 08/27/2015) | |
Aug 27, 2015 | 8 | Notice of Appearance and Request for Notice by David C. Johnson Filed by on behalf of Northeast Bank. (Johnson, David) (Entered: 08/27/2015) |
This case is closed and is no longer being updated.
Caesar J. Balzotti |
---|
Estate of Robert D. Quirk |
Herbert M. Stein |
Maine Realty Trust |
Northeast Bank |
Robert Voto |
Robert Voto |
Town of Oxford |
Beechwoods Estates, LLC
P.O. Box 483
Bethel, ME 04217
OXFORD-ME
Tax ID / EIN: xx-xxx4851
James F. Molleur, Esq.
Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: jim@molleurlaw.com
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Nov 4, 2020 | White Mountain Tissue, LLC | 11 | 1:2020bk12815 |
Nov 4, 2020 | Gorham Paper and Tissue, LLC | 11 | 1:2020bk12814 |
Nov 7, 2019 | 21 Taps LLC | 7 | 2:2019bk20570 |
Jun 21, 2018 | Glen Builders, Inc. | 7 | 1:2018bk10814 |
Jan 25, 2018 | Hurricane Mountain Equipment LLC | 11 | 1:2018bk10092 |
Jan 25, 2018 | Ragged Mountain Equipment, Inc. | 11 | 1:2018bk10091 |
Jul 21, 2016 | Andover Covered Bridge, LLC | 11 | 2:16-bk-20423 |
Nov 13, 2014 | 121Fit, Inc. | 7 | 1:14-bk-12201 |
Jan 16, 2014 | S&R Management LLC | 7 | 1:14-bk-10032 |
Jan 16, 2014 | Wilton Hardware Store, Inc. | 7 | 1:14-bk-10031 |
Jun 20, 2013 | Winterland Properties, LLC | 11 | 1:13-bk-11592 |
Apr 3, 2013 | Cousin Sams Pizzeria & Brew, Inc. | 7 | 1:13-bk-10884 |
Jul 6, 2012 | WP Management, LLC | 11 | 2:12-bk-20849 |
Apr 25, 2012 | W and K Derouin Associates, LLC DBA Up Country Fam | 7 | 1:12-bk-11373 |
Sep 7, 2011 | Rumford Paper Company | 11 | 1:11-bk-12809 |