Welcome to BusinessBankruptcies.com!

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

Goudreau's Retirement Inn

COURT
Maine Bankruptcy Court
CASE NUMBER
1:17-bk-10251
TYPE / CHAPTER
Voluntary / 11

Filed

5-16-17

Updated

9-13-23

Last Checked

6-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2017
Last Entry Filed
May 16, 2017

Docket Entries by Year

May 16, 2017 1 Petition Chapter 11 Voluntary Petition Individual . Fee Amount $1717 Filed by Heribert A. Goudreau Jr., Heidi F. Goudreau. Incomplete Filings due by 05/30/2017. Chapter 11 Plan due by 09/13/2017. Disclosure Statement due by 09/13/2017. (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10251) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3943899. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/16/2017)
May 16, 2017 2 Certificate of Credit Counseling Filed by Heribert A. Goudreau Jr.. (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 3 Certificate of Credit Counseling Filed by Heidi F. Goudreau. (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 4 Disclosure of Compensation of Attorney for Debtor Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 Deadlines Updated (BK) (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau). First Day Motions due by 5/23/2017. (kef) (Entered: 05/16/2017)
May 16, 2017 5 Chapter 11 First Day Motion For Application to Employ James F. Molleur and Molleur Law Office as Attorney for Debtors Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 6 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: 05/16/2017)
May 16, 2017 7 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: 05/16/2017)
May 16, 2017 8 Chapter 11 First Day Motion For Application to Employ Jason Mills and BCM Advisory Group as Financial Counsultant Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (Molleur, James) (Entered: 05/16/2017)
Show 5 more entries
May 16, 2017 14 Chapter 11 First Day Motion For Emergency Hearing on Motion for Authority to Use Cash Collateral, Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr. (related document(s):13 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau). Hearing scheduled for 5/17/2017 at 11:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/17/2017. (Attachments: # 1 Proposed Order) (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 15 Notice of Hearing on Motion for Authority to Use Cash Collateral and Motion for Emergency Hearing, Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr. (related document(s):13 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau, 14 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau). Hearing scheduled for 5/17/2017 at 11:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/17/2017. (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 16 Motion to Sell Property Free and Clear of Liens Fee Amount $ 181. Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. Hearing scheduled for 6/22/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/9/2017. (Attachments: # 1 Proposed Order # 2 Notice of Intent to Sell # 3 Hearing Notice) (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 Receipt of Motion to Sell(17-10251) [motion,msell] ( 181.00) Filing Fee. Receipt number 3943949. Fee amount 181.00. (re: Doc# 16) (U.S. Treasury) (Entered: 05/16/2017)
May 16, 2017 17 Notice to Sell real estate located in Waterville, Winslow and Union, Maine. Hearing on Objections Only Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. Hearing scheduled for 6/22/2017 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/9/2017. (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 Corrective Entry. Reason for Entry: Incorrect event used in CM/ECF to docket Motion for Authority to Use Cash Collateral. Document terminated on system. (related document(s):13 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau). (kef) (Entered: 05/16/2017)
May 16, 2017 18 Rule 9013-1(d) Deficiency Order (related document(s):5 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau, 8 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau, 9 Chapter 11 First Day Motion filed by Debtor Heribert A. Goudreau, Joint Debtor Heidi F. Goudreau) (kef) (Entered: 05/16/2017)
May 16, 2017 19 Motion to Use Cash Collateral Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. Hearing scheduled for 5/17/2017 at 11:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/17/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Summary # 5 Proposed Order) (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 20 Chapter 11 First Day Motion For Application to Employ Robert Baldacci and Jessica Bedell of SVN The Urbanek Group as Real estate brokers Filed by Heidi F. Goudreau, Heribert A. Goudreau Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (Molleur, James) (Entered: 05/16/2017)
May 16, 2017 21 Creditor's Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by on behalf of Camden National Bank. (Fischer, Jeremy) (Entered: 05/16/2017)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:17-bk-10251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
May 16, 2017
Type
voluntary
Terminated
Jan 2, 2019
Updated
Sep 13, 2023
Last checked
Jun 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.E. Hodsdon Consulting Eng Inc
    ABM Mechanical Inc.
    Amex
    Bangor Savings Bank
    Bangor Savings Bank
    Bank Of America
    Bank Of America
    Barclays Bank Delaware
    BB&T
    Brantner Thibodeau & Associates
    Brewer Federal Credi
    Brewer Federal Credit Union
    Brookside Plumbing Inc.
    Camden National Bank
    Camden National Bank
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Heribert A. Goudreau, Jr.
    510 Augusta Road
    Winslow, ME 04901
    KNOX-ME
    SSN / ITIN: xxx-xx-7647
    dba Goudreau's Retirement Inn
    dba Goudreau's Waterfront

    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

    Joint Debtor

    Heidi F. Goudreau
    510 Augusta Road
    Winslow, ME 04901
    KNOX-ME
    SSN / ITIN: xxx-xx-1639

    Represented By

    James F. Molleur, Esq.
    (See above for address)

    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 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
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    May 21, 2015 Waterville Windows Co., Inc. 11 1:15-bk-10336
    Jan 23, 2015 Donald J. Gurney, Inc. 7 1:15-bk-10033
    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