Welcome to BusinessBankruptcies.com!

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

Home Deals of Maine, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2021bk10267
TYPE / CHAPTER
Voluntary / 11V

Filed

10-6-21

Updated

3-31-24

Last Checked

11-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2021
Last Entry Filed
Oct 6, 2021

Docket Entries by Quarter

Oct 6, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Home Deals of Maine, LLC. Chapter 11 Plan Small Business Subchapter V Due by 01/4/2022. (Molleur, James) (Entered: 10/06/2021)
Oct 6, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-10267) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4397640. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/06/2021)
Oct 6, 2021 2 Corporate Resolution Filed by Home Deals of Maine, LLC. (Molleur, James) (Entered: 10/06/2021)
Oct 6, 2021 3 Statement under penalty and perjury Filed by Home Deals of Maine, LLC. (Molleur, James) (Entered: 10/06/2021)
Oct 6, 2021 4 Income Statement Filed by Home Deals of Maine, LLC (related document(s):3 Document filed by Debtor Home Deals of Maine, LLC). (Molleur, James) (Entered: 10/06/2021)

Case Information

Court
Maine Bankruptcy Court
Case number
1:2021bk10267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
Oct 6, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baker Electric and Sons
    Bendett & McHugh
    Colby Carpenter/Skylar White/Kori Drake
    Dennis and Karen Pfeffer
    Internal Revenue Service
    Jennifer Blakeslee
    Jennifer Poggi and Zach Farmer
    Jo A. Roderick
    John Deere Financial
    Johnathan Morris
    Kenobi, LLC
    Marden Dubord Bernier & Stevens
    Matthew and Amanda Bernardini
    Nicholas J. Morrill, Esq.
    Office of U.S. Attorney
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Home Deals of Maine, LLC
    P.O. Box 97
    Hinckley, ME 04944
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx2048

    Represented By

    James F. Molleur, Esq.
    Molleur Law Office
    190 Main Street, 3rd Floor
    Saco, ME 04072
    (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 #
    Jul 7, 2023 Horsin Around Holding Company, LLC 11 1:2023bk10131
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Apr 1, 2020 Brandy J. Plourde 11V 1:2020bk10161
    Feb 25, 2020 A.S. & C.B. Gould & Sons, Inc. 11V 1:2020bk10093
    Feb 25, 2020 M.G. Transport, Inc. 11V 1:2020bk10092
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    May 16, 2017 Goudreau's Retirement Inn 11 1:17-bk-10251
    Jun 23, 2015 Timber Express, Inc. 7 1:15-bk-10413
    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 25, 2012 Xiu Yan Pan Inc 7 3:12-bk-20722
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413