Welcome to BusinessBankruptcies.com!

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

Innovative Resource Environmental Corporation

COURT
Maine Bankruptcy Court
CASE NUMBER
1:12-bk-11030
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-12

Updated

9-13-23

Last Checked

9-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2012
Last Entry Filed
Sep 14, 2012

Docket Entries by Year

Sep 13, 2012 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs filed by Jeffrey P. White Esq. on behalf of Innovative Resource Environmental Corporation. (White, Jeffrey) (Entered: 09/13/2012)
Sep 13, 2012 2 Supplemental document Attachment to SOFA 3b Filed by Innovative Resource Environmental Corporation (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Innovative Resource Environmental Corporation). (White, Jeffrey) (Entered: 09/13/2012)
Sep 13, 2012 3 Supplemental document Attachment to SOFA 3c Filed by Innovative Resource Environmental Corporation (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Innovative Resource Environmental Corporation). (White, Jeffrey) (Entered: 09/13/2012)
Sep 13, 2012 4 Supplemental document 2011 and 2012 Profit and Loss Statements Filed by Innovative Resource Environmental Corporation (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Innovative Resource Environmental Corporation). (White, Jeffrey) (Entered: 09/13/2012)
Sep 14, 2012 5 Meeting of Creditors and Notice of Appointment of Interim Trustee Anthony J. Manhart, with 341(a)meeting to be held on 10/16/2012 at 09:00 AM at Roosters Banquets, Augusta. (Entered: 09/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:12-bk-11030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
7
Filed
Sep 13, 2012
Type
voluntary
Terminated
Dec 17, 2014
Updated
Sep 13, 2023
Last checked
Sep 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE American Insurance Company
    Bonafide Storage
    Brian M. Hines
    Central Maine Disposal
    Craig and Macauley
    Cyn Environmental Services
    Dick's Used Trucks & Equipment
    Internal Revenue Service
    Maine Revenue Service
    Office of U.S. Attorney
    Robert C. Moore
    Safety-Kleen Systems, Inc.
    Westchester Surplus Lines

    Parties

    Debtor

    Innovative Resource Environmental Corporation
    P.O. Box 146
    Wayne, ME 04284
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx9398

    Represented By

    Jeffrey P. White, Esq.
    Jeffrey P. White and Associates, P.C.
    243 Mount Auburn Ave.
    Suite B-1
    Auburn, ME 04210
    (207) 689-2111
    Fax : (207) 689-2112
    Email: jwhite@whitelawoffices.com

    Trustee

    Anthony J. Manhart
    Perkins Thompson, P.A.
    One Canal Plaza
    P.O. Box 426
    Portland, ME 04112
    207-774-2635

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Dirigo Global Holdings, LLC 11V 1:2024bk10084
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    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
    Dec 29, 2020 The ROTM Lofts, LLC 11V 2:2020bk20469
    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
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251