Welcome to BusinessBankruptcies.com!

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

Cumberland Glass Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:16-bk-20146
TYPE / CHAPTER
Voluntary / 7

Filed

3-24-16

Updated

9-13-23

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2016
Last Entry Filed
Mar 24, 2016

Docket Entries by Year

Mar 24, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Cumberland Glass Inc.. (Molleur, James) (Entered: 03/24/2016)
Mar 24, 2016 Receipt of Voluntary Petition (Chapter 7)(16-20146) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3794791. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2016)
Mar 24, 2016 2 Corporate Resolution Filed by Cumberland Glass Inc. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Cumberland Glass Inc.). (Molleur, James) (Entered: 03/24/2016)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:16-bk-20146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 24, 2016
Type
voluntary
Terminated
Sep 27, 2019
Updated
Sep 13, 2023
Last checked
Apr 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    C & N Properties, LLC
    Cardinal Shower Enclosures
    Credit One Bank
    Internal Revenue Service
    Maine Revenue Service
    Office of U.S. Attorney
    Scott Simoneau
    Sigco, Inc.
    Springleaf

    Parties

    Debtor

    Cumberland Glass Inc.
    PO Box 134
    Scarborough, ME 04074
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx2553

    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 #
    Jan 19 Maniac Crossfit, Inc 7 2:2024bk20011
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Dec 24, 2019 Harbor Heights, Inc. 7 2:2019bk20649
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Dec 7, 2018 Frozen Treats ME2, LLC 7 2:2018bk20688
    Dec 7, 2018 Frozen Treats ME, LLC 7 2:2018bk20687
    Jan 16, 2018 QAD Investments, Inc. 7 2:2018bk20010
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Mar 12, 2015 Porter Building Systems, Inc. 7 2:15-bk-20140
    Apr 12, 2013 Alpha Carbide, LLC 7 2:13-bk-20339
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145