Welcome to BusinessBankruptcies.com!

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

Dudley Associates, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21717
TYPE / CHAPTER
Voluntary / 7

Filed

12-8-11

Updated

9-14-23

Last Checked

12-9-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2011
Last Entry Filed
Dec 8, 2011

Docket Entries by Year

Dec 8, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Dudley Associates, LLC. (Philbrook, Charlene) (Entered: 12/08/2011)
Dec 8, 2011 Receipt of Voluntary Petition (Chapter 7)(11-21717) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 2457144. Fee amount 306.00. (U.S. Treasury) (Entered: 12/08/2011)
Dec 8, 2011 2 Cash Flow Statement for Small Business Filed by Dudley Associates, LLC. (Philbrook, Charlene) (Entered: 12/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21717
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 8, 2011
Type
voluntary
Terminated
Feb 8, 2012
Updated
Sep 14, 2023
Last checked
Dec 9, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAC Home Loans Servicing LP
    BAC Home Loans Servicing LP
    Biddeford-Saco Area Development Corp
    Casey Vachon
    Hanscom's Truck Stop, Inc.
    John A. Doonan, Esq.
    Lake Equipment Leasing, Inc.
    Leonard F. Morley, Jr. Esq.
    PHH Mortgage Corporation
    Sandra Dudley
    Sandra H. Dudley
    Steven F. Hyde
    Twilight Transport LLC
    Vermont Mutual Insurance Group

    Parties

    Debtor

    Dudley Associates, LLC
    8 Jordan Street
    Saco, ME 04072
    YORK-ME
    Tax ID / EIN: xx-xxx2910

    Represented By

    Charlene E. Philbrook, Esq.
    190 Riverside Street
    Suite 4A
    Portland, ME 04103
    207.552.1000
    Fax : 207.552.1100
    Email: bar90ma@netscape.net

    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 #
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145