Welcome to BusinessBankruptcies.com!

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

Backstreet, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2019bk20008
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-19

Updated

9-13-23

Last Checked

1-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2019
Last Entry Filed
Jan 7, 2019

Docket Entries by Quarter

Jan 4, 2019 1 Petition Chapter 11 Voluntary Petition Individual . Fee Amount $1717 Filed by James R. Paquette. Incomplete Filings due by 01/18/2019.Chapter 11 Plan (Small Business) due by 07/3/2019. Disclosure Statement due by 07/3/2019. (Molleur, James) (Entered: 01/04/2019)
Jan 4, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20008) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4138327. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/04/2019)
Jan 4, 2019 2 Disclosure of Compensation of Attorney for Debtor Filed by James R. Paquette. (Molleur, James) (Entered: 01/04/2019)
Jan 4, 2019 3 Chapter 11 First Day Motion For Application to Employ James F. Molleur and Molleur Law Office as Attorney for Debtor Filed by James R. Paquette. Hearing scheduled for 2/7/2019 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/25/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Hearing Notice # 5 Certificate of Service) (Molleur, James) (Entered: 01/04/2019)
Jan 4, 2019 4 Notice regarding business name(s) of debtor(s). (rmp) (Entered: 01/04/2019)
Jan 4, 2019 5 Order to Comply and Notice to Dismiss Case. Deficiency Requested: All schedules and statements, Certificate of Credit Counseling. Incomplete Filings due by 1/18/2019. (rmp) (Entered: 01/04/2019)
Jan 4, 2019 6 Certificate of Credit Counseling Filed by James R. Paquette. (Molleur, James) (Entered: 01/04/2019)
Jan 7, 2019 7 BNC Certificate of Mailing - PDF Document (related document(s):5 Order to Comply). Notice Date 01/06/2019. (Admin.) (Entered: 01/07/2019)
Jan 7, 2019 8 BNC Certificate of Mailing - PDF Document (related document(s):4 Business Name(s) of Debtor(s)). Notice Date 01/06/2019. (Admin.) (Entered: 01/07/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2019bk20008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Jan 4, 2019
Type
voluntary
Terminated
Aug 30, 2019
Updated
Sep 13, 2023
Last checked
Jan 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    BSF Capital
    Citibank/The Home Depot
    CST Co.
    Dennis Beverage Company
    EBF Partners LLC dba Everest Business Funding
    Everest Business Funding
    Internal Revenue Service
    Jack Bogard
    Jacob Vermette
    Kristy Wise
    Michael Allen
    MRS BPO, LLC
    Navitas Credit Corp.
    Newburyport Five Cents Savings Bank
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    James R. Paquette
    660 York Street
    York, ME 03909
    YORK-ME
    SSN / ITIN: xxx-xx-0007
    fdba Backstreet, Inc.
    fdba Backstreet Grille
    fdba Paquette Holdings, LLC
    fdba BSG, Inc.

    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 #
    Feb 21, 2023 Samadella, LLC 7 2:2023bk20040
    Feb 7, 2022 eps Communications 11V 2:2022bk20015
    Oct 6, 2020 Mombo LLC 11 1:2020bk10868
    Aug 15, 2018 Patrick Dorow Productions, Inc. 7 1:2018bk11106
    Sep 7, 2017 Soho Technology Corporation 7 1:17-bk-11273
    Aug 23, 2017 B&H Development Corporation 7 1:17-bk-11169
    Jun 22, 2017 Kittery Point Partners, LLC 11 2:17-bk-20316
    Jul 13, 2016 Portsmouth Builders, LLC 7 1:16-bk-11023
    Jun 24, 2015 Northern Tier Real Estate Acquisition and Developm 11 1:15-bk-11002
    May 21, 2012 Greenwood Publishing Group, Inc. 11 1:12-bk-12184
    May 8, 2012 AKR Management, LLC 7 2:12-bk-20538
    Mar 14, 2012 The Stolen Menu Cafe, LLC 11 2:12-bk-20249
    Sep 27, 2011 Atlantic House At York Beach, LLC 11 2:11-bk-21395
    Aug 30, 2011 Atlantic/Kearsarge Parking Lot, LLC 11 2:11-bk-21277
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276