Welcome to BusinessBankruptcies.com!

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

Donald J. Gurney, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:15-bk-10033
TYPE / CHAPTER
Voluntary / 7

Filed

1-23-15

Updated

9-13-23

Last Checked

2-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 31, 2015

Docket Entries by Year

Jan 23, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by Donald J. Gurney, Inc.. (Goldman, Richard) (Entered: 01/23/2015)
Jan 23, 2015 Receipt of Voluntary Petition (Chapter 7)(15-10033) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3609711. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/23/2015)
Jan 23, 2015 2 Corporate Resolution Filed by Donald J. Gurney, Inc. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Donald J. Gurney, Inc.). (Goldman, Richard) (Entered: 01/23/2015)
Jan 26, 2015 3 Meeting of Creditors and Notice of Appointment of Interim Trustee Anthony J. Manhart, with 341(a)meeting to be held on 02/20/2015 at 10:00 AM at The Senator Inn, Augusta. (Entered: 01/26/2015)
Jan 26, 2015 4 Trustee's Application to Employ Anthony J. Manhart, Esq., and the law firm of Preti Flaherty, LLP as counsel Filed by Anthony J. Manhart. (Attachments: # 1 Declaration of Anthony J. Manhart, Esq. # 2 Proposed Order) (Manhart, Anthony) (Entered: 01/26/2015)
Jan 28, 2015 5 Order Granting Application to Employ Anthony Manhart as Attorney for the Trustee (Related Doc # 4) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(akr) (Entered: 01/28/2015)
Jan 29, 2015 6 BNC Certificate of Mailing - Meeting of Creditors (related document(s):3 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 01/28/2015. (Admin.) (Entered: 01/29/2015)
Jan 31, 2015 7 BNC Certificate of Mailing - PDF Document (related document(s):5 Order on Application to Employ). Notice Date 01/30/2015. (Admin.) (Entered: 01/31/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:15-bk-10033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 23, 2015
Type
voluntary
Terminated
May 28, 2019
Updated
Sep 13, 2023
Last checked
Feb 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Recovery Service, Inc.
    Brown & Joseph, Ltd.
    CAT Financial Services Corp.
    Catherine Gurney
    Catherine Gurney
    Central Maine Power
    Central Maine Power Co.
    Central Maine Power Company
    Central Tire Company, Inc.
    Citibank NA/Exxonmobile Business
    City of Waterville
    Dead River
    Dead River - 1
    Dead River - 2
    Dead River Company
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Donald J. Gurney, Inc.
    665 West River Road
    Waterville, ME 04901
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx2118

    Represented By

    Richard M. Goldman, Esq.
    Law Offices of Richard M. Goldman, P.A.
    37 Green Street
    P.O. Box 806
    Augusta, ME 04332-0806
    (207) 623-8460
    Fax : 623-2508
    Email: rich@rgoldmanlaw.com

    Trustee

    Anthony J. Manhart
    Preti Flaherty, LLP
    One City Center
    PO Box 9546
    Portland, ME 04112
    207-791-3000

    Represented By

    Anthony J. Manhart
    Preti Flaherty, LLP
    One City Center
    PO Box 9546
    Portland, ME 04112-9546
    (207) 791-3000
    Fax : (207) 791-3111
    Email: amanhart@preti.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 #
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    Jul 7, 2023 Horsin Around Holding Company, LLC 11 1:2023bk10131
    Oct 6, 2021 Home Deals of Maine, LLC 11V 1:2021bk10267
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Oct 31, 2019 Northern New England Diagnostics, LLC 7 1:2019bk10564
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    May 16, 2017 Goudreau's Retirement Inn 11 1:17-bk-10251
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    May 21, 2015 Waterville Windows Co., Inc. 11 1:15-bk-10336
    Jan 15, 2015 Solid Solutions, LLC 7 1:15-bk-10018
    Jul 14, 2014 WATERVILLE WINDOW CO. INC. 7 1:14-bk-10557
    Mar 18, 2013 The Lopes Restaurant Management Group, LLC d/b/a C 7 1:13-bk-10180
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413