Welcome to BusinessBankruptcies.com!

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

Frozen Treats ME, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2018bk20687
TYPE / CHAPTER
Voluntary / 7

Filed

12-7-18

Updated

9-13-23

Last Checked

1-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2018
Last Entry Filed
Dec 10, 2018

Docket Entries by Quarter

Dec 7, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Frozen Treats ME, LLC. (Molleur, James) (Entered: 12/07/2018)
Dec 7, 2018 Receipt of Voluntary Petition (Chapter 7)(18-20687) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4131125. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/07/2018)
Dec 7, 2018 2 Corporate Resolution Filed by Frozen Treats ME, LLC (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Frozen Treats ME, LLC). (Molleur, James) (Entered: 12/07/2018)
Dec 7, 2018 3 Notice regarding business name(s) of debtor(s) - Frozen Treats ME, LLC. (amk) (Entered: 12/07/2018)
Dec 10, 2018 4 BNC Certificate of Mailing - PDF Document (related document(s):3 Business Name(s) of Debtor(s)). Notice Date 12/09/2018. (Admin.) (Entered: 12/10/2018)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2018bk20687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 7, 2018
Type
voluntary
Terminated
Jun 27, 2019
Updated
Sep 13, 2023
Last checked
Jan 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Security Alarm
    Angela Wallace-Houle
    AT&T
    Bank of America Merchant Services
    Biddeford Marketplace, LLC
    Camden National Bank
    Camden National bank
    Central Maine Power
    GM Financial
    SFF. LLC
    Spectrum Business
    Unitil
    US Foods
    Wells Fargo Dealer Services

    Parties

    Debtor

    Frozen Treats ME, LLC
    PO Box 653
    Scarborough, ME 04070
    YORK-ME
    Tax ID / EIN: xx-xxx2425

    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 #
    Jan 19 Maniac Crossfit, Inc 7 2:2024bk20011
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Dec 24, 2019 Harbor Heights, Inc. 7 2:2019bk20649
    Dec 7, 2018 Frozen Treats ME2, LLC 7 2:2018bk20688
    Jul 1, 2016 Leddy Houser Associates, Inc. 7 2:16-bk-20396
    Mar 24, 2016 Cumberland Glass Inc. 7 2:16-bk-20146
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Apr 12, 2013 Alpha Carbide, LLC 7 2:13-bk-20339
    Dec 30, 2012 Our Oil, LLC. 7 2:12-bk-21579
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Aug 30, 2012 Niscorp Inc. 11 2:12-bk-21082
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145