Welcome to BusinessBankruptcies.com!

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

Brandy J. Plourde

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2020bk10161
TYPE / CHAPTER
Voluntary / 11V

Filed

4-1-20

Updated

9-13-23

Last Checked

4-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2020
Last Entry Filed
Apr 1, 2020

Docket Entries by Quarter

Apr 1, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual . Fee Amount $1717 Filed by Brandy J. Plourde. Chapter 11 Plan Small Business Subchapter V Due by 06/30/2020. (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 2 Certificate of Credit Counseling Filed by Brandy J. Plourde. (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 Receipt of Voluntary Petition (Chapter 11)(20-10161) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4274359. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/01/2020)
Apr 1, 2020 3 Disclosure of Compensation of Attorney for Debtor Filed by Brandy J. Plourde. (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 4 2019 Tax Returns Filed by Brandy J. Plourde. (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 5 2019 Profit & Loss Statement Filed by Brandy J. Plourde. (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 6 Statement Under Penalty or Perjury, Filed by Brandy J. Plourde. (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 7 Chapter 11 First Day Motion For Application to Employ James F. Molleur and Molleur Law Office as Attorney for Debtor Filed by Brandy J. Plourde. Hearing scheduled for 5/5/2020 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/16/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Hearing Notice # 5 Certificate of Service) (Molleur, James) (Entered: 04/01/2020)
Apr 1, 2020 8 Motion to Use Cash Collateral Filed by Brandy J. Plourde. Hearing scheduled for 4/7/2020 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/6/2020. (Attachments: # 1 Exhibit A: Budget # 2 Exhibit B: Agreement # 3 Proposed Order # 4 Hearing Notice) (Keach, Christopher) (Entered: 04/01/2020)
Apr 1, 2020 9 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by Brandy J. Plourde. Hearing scheduled for 4/7/2020 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/6/2020. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Keach, Christopher) (Entered: 04/01/2020)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:2020bk10161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Apr 1, 2020
Type
voluntary
Terminated
Mar 9, 2022
Updated
Sep 13, 2023
Last checked
Apr 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    Camden National Bank
    Capital One Bank
    Credit One Bank
    ECMC
    Inland Family Care
    Inland Hospital
    Internal Revenue Service
    LVNV Funding, LLC
    Maine Department of Labor
    Office of U.S. Attorney
    On Deck Capital, Inc.
    PHEAA
    Portfolio Recovery Associates LLC
    Redington-Fairview General Hospital
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brandy J. Plourde
    20 Ellis Rd
    Embden, ME 04958
    SOMERSET-ME
    SSN / ITIN: xxx-xx-6081
    Tax ID / EIN: xx-xxx7505
    dba C & B Plourde Forestry Services

    Represented By

    Christopher J. Keach
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: chris@molleurlaw.com
    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 #
    Jul 7, 2023 Horsin Around Holding Company, LLC 11 1:2023bk10131
    Oct 6, 2021 Home Deals of Maine, LLC 11V 1:2021bk10267
    Feb 25, 2020 A.S. & C.B. Gould & Sons, Inc. 11V 1:2020bk10093
    Feb 25, 2020 M.G. Transport, Inc. 11V 1:2020bk10092
    Jun 23, 2015 Timber Express, Inc. 7 1:15-bk-10413
    Jan 16, 2014 S&R Management LLC 7 1:14-bk-10032
    Jan 16, 2014 Wilton Hardware Store, Inc. 7 1:14-bk-10031
    Apr 25, 2012 Xiu Yan Pan Inc 7 3:12-bk-20722