Welcome to BusinessBankruptcies.com!

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

Beechwoods Estates, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20608
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-15

Updated

9-13-23

Last Checked

9-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2015
Last Entry Filed
Aug 27, 2015

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This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Aug 27, 2015
Type
voluntary
Terminated
Oct 4, 2016
Updated
Sep 13, 2023
Last checked
Sep 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caesar J. Balzotti
    Estate of Robert D. Quirk
    Herbert M. Stein
    Maine Realty Trust
    Northeast Bank
    Robert Voto
    Robert Voto
    Town of Oxford

    Parties

    Debtor

    Beechwoods Estates, LLC
    P.O. Box 483
    Bethel, ME 04217
    OXFORD-ME
    Tax ID / EIN: xx-xxx4851

    Represented By

    James F. Molleur, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jim@molleurlaw.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 4, 2020 White Mountain Tissue, LLC parent case 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