Welcome to BusinessBankruptcies.com!

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

Canelli's of Maine, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20365
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-13

Updated

9-13-23

Last Checked

4-22-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2013
Last Entry Filed
Apr 21, 2013

Docket Entries by Year

Apr 19, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Canelli's of Maine, LLC. (Molleur, James) (Entered: 04/19/2013)
Apr 19, 2013 Receipt of Voluntary Petition (Chapter 7)(13-20365) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3150968. Fee amount 306.00. (U.S. Treasury) (Entered: 04/19/2013)
Apr 19, 2013 2 Corporate Resolution Filed by Canelli's of Maine, LLC (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Canelli's of Maine, LLC). (Molleur, James) (Entered: 04/19/2013)
Apr 21, 2013 3 Meeting of Creditors and Notice of Appointment of Interim Trustee John C. Turner, with 341(a)meeting to be held on 05/31/2013 at 09:00 AM at U.S. Trustee's Room 302, Portland. (Entered: 04/21/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20365
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
7
Filed
Apr 19, 2013
Type
voluntary
Terminated
Jul 3, 2013
Updated
Sep 13, 2023
Last checked
Apr 22, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alternative Sales
    Ben's Flooring & Design Center
    Caine & Webber
    Caprara Food Service Equipment
    Central Maine Power
    Credit Protection Assoc.
    D.B. Molin
    DMX, Inc.
    Downeast Energy
    Downeast Village Resort
    General Linen Service
    Global Payments, Inc.
    Harbor Fish Market
    Innovative Lease Services, Inc.
    Jeff's Electric, LLC
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Canelli's of Maine, LLC
    P.O. Box 1027
    Kennebunk, ME 04043
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx3295
    dba Canelli's Italian Restaurant

    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

    Trustee

    John C. Turner
    J.C. Turner & Associates
    P.O. Box 1897
    Auburn, ME 04211-1897
    (207)514-7371

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 U.S. Integrity Funding Group, Inc. 7 1:2023bk10536
    Jun 23, 2023 301 Middle LLC 11V 2:2023bk20138
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Feb 14, 2012 New England Building Materials, LLC 11 2:12-bk-20109
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507