Welcome to BusinessBankruptcies.com!

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

Futuro Construction

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2019bk20063
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-19

Updated

9-13-23

Last Checked

3-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2019
Last Entry Filed
Feb 20, 2019

Docket Entries by Quarter

Feb 20, 2019 1 Petition Chapter 11 Voluntary Petition Individual . Fee Amount $1717 Filed by Jesse P. Ware III. Incomplete Filings due by 03/6/2019.Chapter 11 Plan (Small Business) due by 08/19/2019. Disclosure Statement due by 08/19/2019. (Keach, Christopher) (Entered: 02/20/2019)
Feb 20, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20063) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4151714. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/20/2019)
Feb 20, 2019 2 Certificate of Credit Counseling Filed by Jesse P. Ware III. (Keach, Christopher) (Entered: 02/20/2019)
Feb 20, 2019 3 Chapter 11 First Day Motion For Application to Employ Christopher J. Keach, Esq. as Attorney for Debtor Filed by Jesse P. Ware III. Hearing scheduled for 3/20/2019 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 3/6/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Hearing Notice # 5 Certificate of Service) (Keach, Christopher) (Entered: 02/20/2019)
Feb 20, 2019 4 Statement Under Penalty of Perjury pursuant to 11 USC Sec 1116(1)(B), Filed by Jesse P. Ware III. (Keach, Christopher) (Entered: 02/20/2019)
Feb 20, 2019 5 Tax Documents for the Year for 2017 Filed by Jesse P. Ware III. (Keach, Christopher) (Entered: 02/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2019bk20063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Feb 20, 2019
Type
voluntary
Terminated
Apr 27, 2020
Updated
Sep 13, 2023
Last checked
Mar 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express National Bank
    Bank Of America
    Business Financial Services
    Chase Auto Finance
    Eastern Bank
    Ferguson
    Futuro, Inc.
    Green Note Capital Partners Inc.
    Internal Revenue Service
    Kalamata Capital Group
    Mark Troy
    Midnight Advance, LLC
    Office of U.S. Attorney
    On Deck Capital, Inc.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jesse P. Ware, III
    1 Academy Street
    South Berwick, ME 03908
    YORK-ME
    SSN / ITIN: xxx-xx-1311
    fdba Futuro, Inc.
    fdba Futuro Construction

    Represented By

    Christopher J. Keach
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: chris@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 #
    Jan 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    May 26, 2020 NievesCo LLC 11V 2:2020bk20193
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Dec 28, 2018 Futuro, Inc. 7 1:2018bk11730
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jun 23, 2016 THE CLEAN BEDROOM, INC. 7 2:16-bk-20371
    Dec 2, 2015 Healthy Environment Innovations, LLC 7 1:15-bk-11857
    Feb 27, 2015 Sanza, LLC 11 1:15-bk-10286
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    Apr 14, 2014 Mason's Barley Pub, Inc. 7 1:14-bk-10743
    Jun 13, 2012 Leavitt & Boucher Equipment, LLC 7 1:12-bk-11924
    May 24, 2012 Bay State Dream Homes, LLC 7 1:12-bk-14513
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276