Welcome to BusinessBankruptcies.com!

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

Blue Wagon, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2019bk20208
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-19

Updated

9-13-23

Last Checked

5-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2019
Last Entry Filed
Apr 26, 2019

Docket Entries by Quarter

Apr 25, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Blue Wagon, LLC. Incomplete Filings due by 05/9/2019. Chapter 11 Plan due by 08/23/2019. Disclosure Statement due by 08/23/2019. (Logan, J) (Entered: 04/25/2019)
Apr 25, 2019 2 Chapter 11 Plan of Reorganization Filed by Blue Wagon, LLC. (Logan, J) (Entered: 04/25/2019)
Apr 26, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20208) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4171247. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2019bk20208
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Apr 25, 2019
Type
voluntary
Terminated
Sep 14, 2020
Updated
Sep 13, 2023
Last checked
May 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amanda Hoenshell
    CEMTRAL MAINE POWER COMPANY
    Central Maine Power
    CENTRAL MAINE POWER COMPANY
    City of Auburn
    City of Gardiner Water/Sewer
    City of Gardiner, Maine
    City of Portland
    Estate of Thelma Cope
    Kathryn Merrill
    Kelly Lachance
    MECAP, LLC
    MECAP, LLC
    MECAP, LLC
    Nicole Polanco
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blue Wagon, LLC
    41 Gore Road
    Raymond, ME 04071
    CUMBERLAND-ME
    SSN / ITIN: xxx-xx-5063
    Tax ID / EIN: xx-xxx5063

    Represented By

    J Scott Logan
    Law Office of J. Scott Logan, LLC
    75 Pearl Street, Suite 212
    Portland, ME 04101
    (207) 699-1314
    Fax : (207) 772-0385
    Email: scott@southernmainebankruptcy.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 #
    Jan 4 Grun Properties LLC 11 2:2024bk20002
    Nov 7, 2023 Grun Properties LLC 11 2:2023bk20234
    Oct 20, 2023 A & H Improvements Inc. 7 2:2023bk20224
    Oct 13, 2022 Trail'N Ale's LLC 7 2:2022bk20175
    Aug 30, 2021 Really Good Media LLC 7 2:2021bk20375
    Jun 25, 2020 David R. Hicks and Elaine R. Hicks 11V 2:2020bk20240
    Mar 22, 2018 Crossroads Market, Inc. 11 2:2018bk20141
    Nov 27, 2017 Birch Ridge Limited Partnership 11 2:17-bk-20633
    Nov 27, 2017 Montfort Housing Limited Partnership 11 2:17-bk-20632
    Nov 27, 2017 Pine State Housing, Series, LLC 11 2:17-bk-20631
    Nov 18, 2016 Maine Avenue Corporation Inc. 11 2:16-bk-20664
    Jun 27, 2016 IceMasters, Inc. 7 2:16-bk-20379
    Jun 19, 2014 Lindvall Properties, LLC 11 2:14-bk-20474
    Mar 31, 2013 Sebago Development Group LLC 7 2:13-bk-20272
    Aug 18, 2011 RDM Enterprises, Inc. 11 2:11-bk-21211