Welcome to BusinessBankruptcies.com!

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

Burning Rose Land Development LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2020bk20220
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-20

Updated

9-13-23

Last Checked

7-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2020
Last Entry Filed
Jun 12, 2020

Docket Entries by Quarter

Jun 12, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Burning Rose Land Development LLC. (Hull, Nathaniel) (Entered: 06/12/2020)
Jun 12, 2020 Receipt of Voluntary Petition (Chapter 7)(20-20220) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4294763. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/12/2020)
Jun 12, 2020 2 Action Taken By Written Consent of Members Filed by Burning Rose Land Development LLC. (Hull, Nathaniel) (Entered: 06/12/2020)
Jun 12, 2020 Entry: Creditor Matrix has not been uploaded into CM/ECF. Notice of Bankruptcy will not be mailed until the correct creditors are uploaded. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Burning Rose Land Development LLC). (kef) (Entered: 06/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2020bk20220
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
7
Filed
Jun 12, 2020
Type
voluntary
Terminated
Jun 27, 2022
Updated
Sep 13, 2023
Last checked
Jul 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Maine Power
    CENTRAL MAINE POWER COMPANY
    Internal Revenue Service
    Office ofU.S. Attorney
    Sebago Lake Counseling & Consultation PA
    State of Maine
    Town of Limington
    Town of Standish Maine

    Parties

    Debtor

    Burning Rose Land Development LLC
    Nathaniel R. Hull, Chapter 7 Trustee
    c/o Verrill Dana LLP
    One Portland Square
    Portland, ME 04101
    CUMBERLAND-ME
    207-774-4000
    Tax ID / EIN: xx-xxx0089

    Represented By

    Nathaniel R. Hull, Esq.
    Verrill Dana LLP
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 774-4000
    Fax : (207) 774-7499
    Email: nhull@verrilldana.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 #
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Dec 8, 2020 Atlantic Street Properties, LLC 11 2:2020bk20444
    Oct 20, 2020 Stanley-Trafton Holdings, LLC 11 2:2020bk20389
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    May 29, 2014 Minot Street Properties, LLC 11 2:14-bk-20395
    Sep 20, 2013 Preval Group, LLC 11 2:13-bk-20973
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Apr 3, 2013 Easton Starch Realty LLC 11 2:13-bk-20287
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    Sep 11, 2012 Fort Halifax Associates Limited Partnership 11 2:12-bk-21127
    Sep 11, 2012 Skowhegan Housing Limited Partnership 11 2:12-bk-21126
    Sep 11, 2012 Green Acres Limited Partnership 11 2:12-bk-21125
    Sep 11, 2012 Farmingdale Housing Limited Partnership 11 2:12-bk-21123
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352