Welcome to BusinessBankruptcies.com!

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

NievesCo LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2020bk20193
TYPE / CHAPTER
Voluntary / 11V

Filed

5-26-20

Updated

9-14-23

Last Checked

6-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2020
Last Entry Filed
May 26, 2020

Docket Entries by Quarter

May 26, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual . Fee Amount $1717 Filed by David R. Nieves. Chapter 11 Plan Small Business Subchapter V Due by 08/24/2020. (Molleur, James) (Entered: 05/26/2020)
May 26, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20193) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4290018. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/26/2020)
May 26, 2020 2 Certificate of Credit Counseling Filed by David R. Nieves. (Molleur, James) (Entered: 05/26/2020)
May 26, 2020 3 Statement Under Penalty of Perjury, Filed by David R. Nieves. (Molleur, James) (Entered: 05/26/2020)
May 26, 2020 4 Tax Documents for the Year for 2019 Filed by David R. Nieves. (Molleur, James) (Entered: 05/26/2020)
May 26, 2020 5 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 05/26/2020)
May 26, 2020 6 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 05/26/2020)
May 26, 2020 7 Chapter 11 First Day Motion For Application to Employ James F. Molleur and Molleur Law Office as Attorney for Debtor Filed by David R. Nieves. Hearing scheduled for 6/25/2020 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/11/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Hearing Notice # 5 Certificate of Service) (Molleur, James) (Entered: 05/26/2020)
May 26, 2020 8 Disclosure of Compensation of Attorney for Debtor Filed by David R. Nieves. (Molleur, James) (Entered: 05/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2020bk20193
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11V
Filed
May 26, 2020
Type
voluntary
Terminated
Mar 9, 2022
Updated
Sep 14, 2023
Last checked
Jun 19, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    109 Gosling Rd., LLC
    Amex
    Anytime Fitness, LLC
    Bank of America
    Capital One
    Chase Card Services
    Dovenmuehle Mortgage
    Envoy Mortgage Ltd
    Foundation Group LLC
    Internal Revenue Service
    Life Fitness
    NievesCo LLC
    Office of U.S. Attorney
    Partners Bank
    Sofi Lending Corp
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    David R. Nieves
    26 Melody Terrace
    Dover, NH 03820
    YORK-ME
    SSN / ITIN: xxx-xx-5465
    fdba NievesCo LLC

    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

    Represented By

    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov
    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Feb 20, 2019 Futuro Construction 11 2:2019bk20063
    Dec 28, 2018 Futuro, Inc. 7 1:2018bk11730
    Aug 29, 2017 Shogun Japanese Steak House LLC 7 1:17-bk-11206
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jun 23, 2016 THE CLEAN BEDROOM, INC. 7 2:16-bk-20371
    Dec 2, 2015 Healthy Environment Innovations, LLC 7 1:15-bk-11857
    Feb 27, 2015 Sanza, LLC 11 1:15-bk-10286
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    Apr 14, 2014 Mason's Barley Pub, Inc. 7 1:14-bk-10743
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    May 24, 2012 Bay State Dream Homes, LLC 7 1:12-bk-14513
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621