Welcome to BusinessBankruptcies.com!

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

Lyons-Hinkson Enterprises, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:12-bk-20530
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-12

Updated

9-14-23

Last Checked

5-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2012
Last Entry Filed
May 7, 2012

Docket Entries by Year

May 4, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Lyons-Hinkson Enterprises, Inc.. (Regan, Richard) (Entered: 05/04/2012)
May 4, 2012 Receipt of Voluntary Petition (Chapter 7)(12-20530) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 2672580. Fee amount 306.00. (U.S. Treasury) (Entered: 05/04/2012)
May 4, 2012 2 Corporate Resolution Filed by Lyons-Hinkson Enterprises, Inc. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Lyons-Hinkson Enterprises, Inc.). (Regan, Richard) (Entered: 05/04/2012)
May 7, 2012 3 Meeting of Creditors and Notice of Appointment of Interim Trustee John C. Turner, with 341(a)meeting to be held on 06/08/2012 at 10:00 AM at Ramada Conference Center, Lewiston. (Entered: 05/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:12-bk-20530
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
7
Filed
May 4, 2012
Type
voluntary
Terminated
Sep 27, 2012
Updated
Sep 14, 2023
Last checked
May 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Maine
    Brown Enterprises
    Cintas Corporation 758
    Coastal Enterprises Inc.
    Dell Financial Svcs
    Ditch Witch Platinum Card
    Fairpoint Communications
    Gardner Connell
    Hale Trailer
    Kioti Tractor
    Leonard Lyons
    MTA Distributors
    Pine Tree Waste
    Power Plan
    Rigid Hitch
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lyons-Hinkson Enterprises, Inc.
    c/o Leonard Lyons
    22 Jesse Road
    Topsham, ME 04086
    SAGADAHOC-ME
    Tax ID / EIN: xx-xxx3095

    Represented By

    Richard R. Regan, Esq.
    Moncure & Barnicle
    PO Box 636
    Brunswick, ME 04011
    (207) 729-0856
    Email: rregan@mb-law.com

    Trustee

    John C. Turner
    J.C. Turner & Associates
    P.O. Box 1897
    Auburn, ME 04211-1897
    (207)514-7371

    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 #
    Oct 19, 2021 The Nash Engineering Company 7 5:2021bk50644
    Aug 31, 2021 Rotary Auto Sales, LLC 11V 2:2021bk20188
    Apr 23, 2019 Tri-Sports, Inc. 7 2:2019bk20197
    Nov 28, 2018 CREATIVE TRAVEL, INC. 7 2:2018bk20672
    Oct 29, 2018 Maine Tool & Machine, LLC 11 2:2018bk20615
    Oct 10, 2018 Kestrel Tooling Company parent case 11 1:2018bk12319
    Oct 10, 2018 Kestrel Brunswick Corporation parent case 11 1:2018bk12317
    Oct 10, 2018 Kestrel Aircraft Company, Inc. parent case 11 1:2018bk12316
    Feb 2, 2018 Derek R. Libby, DO 11 2:2018bk20045
    Dec 11, 2017 Theriault Associates 7 2:2017bk20657
    Sep 27, 2017 Miller Industries, Inc. 7 2:17-bk-20518
    Oct 24, 2016 Austin Hotels, LLC 11 2:16-bk-20599
    Jun 16, 2015 Parkview Adventist Medical Center 11 2:15-bk-20442
    May 7, 2015 Cook's Lobster House 11 2:15-bk-20337
    Feb 15, 2012 Innovation Inc. 11 2:12-bk-20116