Welcome to BusinessBankruptcies.com!

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

Clewley Foundations, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:13-bk-10572
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-13

Updated

9-13-23

Last Checked

7-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2013
Last Entry Filed
Jul 10, 2013

Docket Entries by Year

Jul 10, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Clewley Foundations, Inc.. (Girvan III, Robert) (Entered: 07/10/2013)
Jul 10, 2013 Receipt of Voluntary Petition (Chapter 7)(13-10572) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3263115. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/10/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:13-bk-10572
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 10, 2013
Type
voluntary
Terminated
Sep 20, 2013
Updated
Sep 13, 2023
Last checked
Jul 11, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&M Redi-Mix
    A&M Redi-Mix
    Bangor Steel Services, Inc.
    Bouchard & Sons Towing
    C.A. Strout & Sons Inc.
    Citgo
    City of Bangor
    Concrete Coring of Maine, LLC
    Concrete Doctor
    Contractor Supply Inc.
    Dysarts Service
    EarthLink Business
    Ellsworth Building Supply
    ExxonMobil
    Gagne & Son
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clewley Foundations, Inc.
    1932 Union St.
    Bangor, ME 04401
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx1859

    Represented By

    Robert E. Girvan III, Esq.
    Law Offices of Carl D. McCue
    P.O. Box 655
    Hampden, ME 04444
    207-862-5290
    Email: bankruptcy@mccuelawoffice.com

    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 #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Jun 25, 2020 Kjell Morgan Lindau and Patricia E. Lindau 7 1:2020bk10303
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    Aug 17, 2015 Northstar Innovations, Inc. d/b/a Northstar Photog 7 1:15-bk-10586
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Aug 28, 2013 Last Resort Holdings, LLC 11 1:13-bk-10720
    Aug 7, 2013 Montreal Maine & Atlantic Railway Ltd. 11 1:13-bk-10670
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Apr 8, 2013 Acadia Home Care 11 1:13-bk-10747
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139
    Aug 15, 2012 ZSH Properties, LLC 7 1:12-bk-10941