Welcome to BusinessBankruptcies.com!

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

Carrabassett Valley Spring Water LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:16-bk-20040
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-16

Updated

9-13-23

Last Checked

3-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2016
Last Entry Filed
Jan 29, 2016

Docket Entries by Year

Jan 29, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Carrabassett Valley Spring Water LLC. (Molleur, James) (Entered: 01/29/2016)
Jan 29, 2016 Receipt of Voluntary Petition (Chapter 7)(16-20040) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3773537. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/29/2016)
Jan 29, 2016 2 Supplemental document Action Taken BY Written Consent of all Members Filed by Carrabassett Valley Spring Water LLC (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Carrabassett Valley Spring Water LLC). (Molleur, James) (Entered: 01/29/2016)
Jan 29, 2016 3 Certificate of Credit Counseling Filed by Carrabassett Valley Spring Water LLC. (Molleur, James) (Entered: 01/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:16-bk-20040
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 29, 2016
Type
voluntary
Terminated
Sep 9, 2020
Updated
Sep 13, 2023
Last checked
Mar 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&L Laboratory
    Amy & Brian Knox
    Anthony Rivers
    Anthony Rivers
    Archies, Inc.
    AT&T
    Bethel Bound, LLC
    Billy Webber Jr
    Billy Webber Sr.
    Blaisdell's Variety Store
    Blaisdell's Variety Store
    Blaisdell's Variety Store
    Blaisdell's Variety Store
    Boreal Water Collections
    Carrabassett Spring Water Co. Inc.
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Carrabassett Valley Spring Water LLC
    P.O. Box 344
    Kennebunk, ME 04043
    OXFORD-ME
    Tax ID / EIN: xx-xxx0580
    dba Carrabassett of Maine

    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 #
    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
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Apr 19, 2013 Canelli's of Maine, LLC 7 2:13-bk-20365
    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