Welcome to BusinessBankruptcies.com!

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

Ledgestone Aggregates, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:13-bk-10527
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-13

Updated

9-13-23

Last Checked

6-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2013
Last Entry Filed
Jun 25, 2013

Docket Entries by Year

Jun 25, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Ledgestone Aggregates, LLC. Chapter 11 Plan due by 10/23/2013. Disclosure Statement due by 10/23/2013. (Attachments: # 1 Action Taken by Manager) (Perkins, David) (Entered: 06/25/2013)
Jun 25, 2013 Receipt of Voluntary Petition (Chapter 11)(13-10527) [misc,volp11a] (1213.00) Filing Fee. Receipt number 3245106. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:13-bk-10527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
11
Filed
Jun 25, 2013
Type
voluntary
Terminated
Feb 5, 2014
Updated
Sep 13, 2023
Last checked
Jun 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Liquid Asphalts, Inc.
    American Liquid Asphalts, Inc.
    Marriners, Inc.
    The First, N.A.

    Parties

    Debtor

    Ledgestone Aggregates, LLC
    11 Camden Street
    P.O. Box 600
    Rockland, ME 04856
    KNOX-ME
    Tax ID / EIN: xx-xxx1406

    Represented By

    David J. Perkins, Esq.
    Perkins Olson, PA
    32 Pleasant Street
    P. O. Box 449
    Portland, ME 04112
    (207) 871-7159
    Email: dperkins@perkinsolson.com

    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 #
    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
    Apr 11, 2016 Island Cottage, Inc. 7 1:16-bk-10211
    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
    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