Welcome to BusinessBankruptcies.com!

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

Ewaste Recycling Solutions, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2019bk20336
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-19

Updated

9-13-23

Last Checked

7-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2019
Last Entry Filed
Jun 28, 2019

Docket Entries by Quarter

Jun 28, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Ewaste Recycling Solutions, LLC. (Molleur, James) (Entered: 06/28/2019)
Jun 28, 2019 Receipt of Voluntary Petition (Chapter 7)(19-20336) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4191244. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2019)
Jun 28, 2019 2 Supplemental document Action Taken By Written Consent of All Member(s) Filed by Ewaste Recycling Solutions, LLC (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Ewaste Recycling Solutions, LLC). (Molleur, James) (Entered: 06/28/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2019bk20336
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 28, 2019
Type
voluntary
Terminated
Oct 25, 2019
Updated
Sep 13, 2023
Last checked
Jul 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Amerigas
    AmeriGas
    AT&T Mobility
    Auburn Plaza, Inc.
    Brown Law Office LLC
    Camden National bank
    Central Maine Power
    CHUBB North American Claims - Environmen
    City of Lewiston
    Colt Recycling
    Complete Recycling Solutions, LLC
    Concerta
    CPRC Management, LLC
    Crown Lift Trucks
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ewaste Recycling Solutions, LLC
    PO Box 1023
    Auburn, ME 04211
    ANDROSCOGGIN-ME
    Tax ID / EIN: xx-xxx9615

    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 #
    Aug 24, 2023 Heart & Soul Before & Aftercare LLC 7 2:2023bk20179
    Aug 24, 2023 Soul 2 Soul Childcare Inc. 7 2:2023bk20178
    Sep 11, 2022 Bargain Fitness Operating, LLC parent case 11 1:2022bk10863
    Sep 11, 2022 Splash Boutique Operating, LLC parent case 11 1:2022bk10862
    Sep 11, 2022 Heart Monitor Operating, LLC parent case 11 1:2022bk10861
    Sep 11, 2022 The Running Specialty Group Acquisitions 1, LLC parent case 11 1:2022bk10860
    Sep 11, 2022 The Running Specialty Group, LLC parent case 11 1:2022bk10859
    Sep 11, 2022 Clever Training Operating Co, LLC parent case 11 1:2022bk10858
    Sep 11, 2022 Legacy Shoes, Inc. parent case 11 1:2022bk10857
    Sep 11, 2022 Project Sage Acquisition, LLC parent case 11 1:2022bk10856
    Sep 11, 2022 Project Running Specialties, Inc. parent case 11 1:2022bk10855
    Sep 11, 2022 RSG Acquisitions, LLC parent case 11 1:2022bk10854
    Sep 11, 2022 Olympia Sports Acquisitions, LLC 11 1:2022bk10853
    Oct 27, 2011 Weatherization Wizards, Inc. 7 2:11-bk-21540
    Aug 5, 2011 Thomas J. Anthoine Co., Inc. 7 2:11-bk-21153