Welcome to BusinessBankruptcies.com!

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

DJM Enterprises, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20029
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-15

Updated

9-13-23

Last Checked

2-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2015
Last Entry Filed
Jan 22, 2015

Docket Entries by Year

Jan 22, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by DJM Enterprises, LLC. (White, Jeffrey) (Entered: 01/22/2015)
Jan 22, 2015 2 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: 01/22/2015)
Jan 22, 2015 3 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: 01/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Jan 22, 2015
Type
voluntary
Terminated
Feb 13, 2019
Updated
Sep 13, 2023
Last checked
Feb 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bangor Savings Bank
    Bangor Savings Bank
    Benjamin Campo
    Biddeford Water District
    Brent York
    Carrington Mortgage Services
    City of Biddeford, Maine
    City of Sanford, Maine
    Deborah J. MIles
    GMAC Mortgage
    Jeffrey Hardiman
    Leonard Morley
    Litton Loan Servicing LP
    Monarch Enterprises
    Ocwen Loan Servicing/HSBC
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DJM Enterprises, LLC
    72 High Street
    Sanford, ME 04073
    YORK-ME
    Tax ID / EIN: xx-xxx8301

    Represented By

    Jeffrey P. White, Esq.
    Jeffrey P. White and Associates, P.C.
    243 Mount Auburn Ave.
    Suite B-1
    Auburn, ME 04210
    (207) 689-2111
    Fax : (207) 689-2112
    Email: jwhite@whitelawoffices.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 #
    Feb 26 CAN Brothers Construction, Inc. 11 1:2024bk10115
    Jan 12 Nicmar Industries 11V 2:2024bk20006
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Feb 1, 2022 Complete Coverage Wood Priming, LLC 7 1:2022bk10042
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    Oct 4, 2019 NORTHERN BUILDING SYSTEMS, INC. 7 2:2019bk20516
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Dec 17, 2015 BERGERON'S SHOE STORE, INC. 7 2:15-bk-20872
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    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
    Aug 24, 2011 DJM Enterprises, LLC 11 2:11-bk-21235