Welcome to BusinessBankruptcies.com!

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

Island Cottage, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:16-bk-10211
TYPE / CHAPTER
Voluntary / 7

Filed

4-11-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2016
Last Entry Filed
Apr 11, 2016

Docket Entries by Year

Apr 11, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Island Cottage, Inc.. (Molleur, James) (Entered: 04/11/2016)
Apr 11, 2016 Receipt of Voluntary Petition (Chapter 7)(16-10211) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3801859. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2016)
Apr 11, 2016 2 Corporate Resolution Filed by Island Cottage, Inc.. (Molleur, James) (Entered: 04/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:16-bk-10211
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 11, 2016
Type
voluntary
Terminated
Mar 19, 2018
Updated
Sep 13, 2023
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ambient Temperature Corporation
    Bernstein Shur
    Camden National Bank
    Coastal Enterprises, Inc.
    Coastal Enterprises, Inc.;
    Duffy Welding
    Elan Financial Service/Bangor Saving
    Elizabeth Marston
    Furman Gregory Deptula
    Glenn Ruesswick
    H.H. Custom Metal Fabricating, Inc.
    Hirshon Law Group
    Infinite Imaging
    Jonathan Foster CPA
    Kane Insruance Agency
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Island Cottage, Inc.
    PO Box 278
    Camden, ME 04843
    KNOX-ME
    Tax ID / EIN: xx-xxx4250

    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 #
    Sep 23, 2021 The Island Employee Cooperative, Inc. 11V 1:2021bk10253
    Mar 28, 2018 Breda, a Limited Liability Company parent case 11 1:2018bk10140
    Mar 20, 2017 Pleasant Pond Mill LLC 7 1:17-bk-10099
    Nov 22, 2016 Lobster Pound Restaurant, Inc. 7 1:16-bk-10694
    Jan 5, 2016 Small Business Development Group, Inc. 11 1:16-bk-10005
    Sep 29, 2015 Harold C. Ralph Chevrolet, Inc. 7 1:15-bk-10721
    Feb 12, 2015 Harris Hills Organic Dairy, LLC 7 1:15-bk-10080
    Jul 31, 2014 Ascendant Energy Co., Inc. 7 1:14-bk-10610
    Jun 25, 2013 Ledgestone Aggregates, LLC 11 1:13-bk-10527
    Apr 25, 2013 B.M. Clark Corporation, Inc. 7 1:13-bk-10294
    Mar 13, 2013 Ferraiolo Construction, Inc. 11 1:13-bk-10164
    Sep 28, 2012 E.H. Fortner Woodworking, Inc. 7 1:12-bk-11092
    Dec 1, 2011 Pine Ridge Builders, LLC 11 8:11-bk-78443
    Dec 1, 2011 Timber Point Builders, LLC 11 8:11-bk-78441
    Aug 26, 2011 Associated Grocers of Maine, Inc. 11 1:11-bk-11196