Welcome to BusinessBankruptcies.com!

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

IceMasters, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:16-bk-20379
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-16

Updated

9-13-23

Last Checked

7-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2016
Last Entry Filed
Jul 1, 2016

Docket Entries by Year

Jun 27, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by IceMasters, Inc.. (Molleur, James) (Entered: 06/27/2016)
Jun 27, 2016 Receipt of Voluntary Petition (Chapter 7)(16-20379) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3830950. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2016)
Jun 27, 2016 2 Corporate Resolution Filed by IceMasters, Inc. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor IceMasters, Inc.). (Molleur, James) (Entered: 06/27/2016)
Jun 28, 2016 3 Meeting of Creditors and Notice of Appointment of Interim Trustee Jeffrey T. Piampiano, Esq. with 341(a)meeting to be held on 08/05/2016 at 01:00 PM at U.S. Trustee's Suite 300, Portland. (Entered: 06/28/2016)
Jun 29, 2016 Tax Returns transmitted to Trustee on 06/29/16 Filed by IceMasters, Inc.. (Molleur, James) (Entered: 06/29/2016)
Jun 29, 2016 Pursuant to the Court's Standing Order on filing of Payment Advices, pursuant to 11 U.S.C. Sec. 521(a)(1)(B)(iv), copies of all such payment advices were transmitted to the case trustee on 06/29/16 Filed by IceMasters, Inc.. (Molleur, James) (Entered: 06/29/2016)
Jun 30, 2016 Change of Address for Creditor. Previous Address: Signature Systems Group, LLC 50 East 42nd Street 14th Floor New York, NY 10017 New Address: Signature Systems, LLC 1201 Lakesside Parkway # 150 Flower Mound, TX 75028. Filed by IceMasters, Inc.. (Molleur, James) (Entered: 06/30/2016)
Jul 1, 2016 4 BNC Certificate of Mailing - Meeting of Creditors (related document(s):3 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 06/30/2016. (Admin.) (Entered: 07/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:16-bk-20379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 27, 2016
Type
voluntary
Terminated
Jan 20, 2022
Updated
Sep 13, 2023
Last checked
Jul 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aggreko North America
    Aires Law Firm
    Asheville Hockey League, Inc.
    Athletica Sports Systems
    Benn Breton
    Black Rock Merchant Advance
    Bryant Duke Paris III,Esq.
    Daniel E. Rhynhart, Esq.
    Exxon Mobile
    Fred Lee Co Inc.
    Gerald H. Groon, Jr., Esq.
    Kevin J. O'Connell
    Kevin J. O'Connell
    Kevin J. O'Connell
    Kevin J. O'Connell
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    IceMasters, Inc.
    6 Washington Ct.
    Naples, ME 04055
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx0634
    dba Rink Specialists

    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

    Trustee

    Jeffrey T. Piampiano, Esq.
    Drummond Woodsum
    84 Marginal Way Suite 600
    Portland, ME 04101-2480
    (207) 772-1941

    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 #
    Oct 20, 2023 A & H Improvements Inc. 7 2:2023bk20224
    Aug 30, 2021 Really Good Media LLC 7 2:2021bk20375
    Jun 25, 2020 David R. Hicks and Elaine R. Hicks 11V 2:2020bk20240
    Nov 7, 2019 21 Taps LLC 7 2:2019bk20570
    Apr 25, 2019 Blue Wagon, LLC 11 2:2019bk20208
    Nov 27, 2017 Birch Ridge Limited Partnership 11 2:17-bk-20633
    Nov 27, 2017 Montfort Housing Limited Partnership 11 2:17-bk-20632
    Nov 27, 2017 Pine State Housing, Series, LLC 11 2:17-bk-20631
    Nov 18, 2016 Maine Avenue Corporation Inc. 11 2:16-bk-20664
    Jul 21, 2016 Andover Covered Bridge, LLC 11 2:16-bk-20423
    Jun 19, 2014 Lindvall Properties, LLC 11 2:14-bk-20474
    Mar 31, 2013 Sebago Development Group LLC 7 2:13-bk-20272
    Jul 6, 2012 WP Management, LLC 11 2:12-bk-20849
    Apr 18, 2012 Snow Shipping Enterprises Incorporated 7 2:12-bk-20440
    Aug 18, 2011 RDM Enterprises, Inc. 11 2:11-bk-21211