Welcome to BusinessBankruptcies.com!

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

Maine Auto, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-11219
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-15

Updated

9-13-23

Last Checked

9-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2015
Last Entry Filed
Jul 31, 2015

Docket Entries by Year

Jul 31, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Maine Auto, Inc. Statement of Financial Affairs due by 08/14/2015. Schedule A due by 08/14/2015. Schedule B due by 08/14/2015. Schedule D due by 08/14/2015. Schedule E due by 08/14/2015. Schedule F due by 08/14/2015. Schedule G due by 08/14/2015. Schedule H due by 08/14/2015. Atty Disclosure Statement due by 08/14/2015. Summary of Schedules due by 08/14/2015. Incomplete Filings due by 08/14/2015. (Notinger, Steven) (Entered: 07/31/2015)
Jul 31, 2015 2 Receipt of Voluntary Petition (Chapter 7)(15-11219) [misc,volp7] ( 335.00) filing fee. Receipt number 2964011, Fee amount $ 335.00. (re: Doc#1). (U.S. Treasury) (Entered: 07/31/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-11219
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 31, 2015
Type
voluntary
Terminated
Jun 2, 2016
Updated
Sep 13, 2023
Last checked
Sep 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas
    Ayer & Goss
    Bank of America
    Bellwether Credit Union
    Business Card
    Chase
    Christopher Trapp, Esquire
    Clifford P. Gallant, Jr., Esquire
    Daniel Luker, Esquire
    Ed Reilly Subaru
    Federal Express
    J & J Transportation
    Lake Sunapee Bank
    Michael Gibson, Esquire
    NextGear Capital, Inc.
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Maine Auto, Inc.
    117 Henniker Street
    Hillsborough, NH 03244
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx0336

    Represented By

    Steven M. Notinger
    Cleveland Waters and Bass
    Two Capital Plaza, 5th Floor
    PO Box 1137
    Concord, NH 03302
    603-224-7761
    Fax : 603-224-6457
    Email: notingers@cwbpa.com

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2020 Steelcore, LLC 7 1:2020bk11001
    Nov 22, 2019 Just Gas & Tobacco Only, Inc. 11 1:2019bk11632
    Oct 21, 2019 Carriage House Hill Confections, Inc. 7 1:2019bk11461
    May 12, 2017 Wilkins Mechanical Services, Inc. 7 1:17-bk-10691
    Dec 30, 2015 MRF Sales & Leasing, Inc. 7 1:15-bk-11961
    May 4, 2015 Dolce Donuts, Inc. 7 1:15-bk-10724
    Jan 22, 2015 Halliday Pipeline, Inc. 7 1:15-bk-10089
    Apr 30, 2014 Sparks Unlimited, LLC 11 1:14-bk-10872
    Apr 2, 2014 Amish Country Barn LLC 7 1:14-bk-10677
    Aug 15, 2013 Blasers Fireside Tavern, LLC 7 1:13-bk-12038
    Jun 24, 2013 Classic Sunrooms, LLC 7 1:13-bk-11613
    Apr 12, 2013 E.J. Shea, LLC 7 1:13-bk-10957
    Oct 15, 2012 Advanced Drywall, Inc. 7 1:12-bk-13179
    Aug 13, 2012 TRB Excavating, LLC 7 1:12-bk-12558
    Sep 21, 2011 Cornerstone Auto Repair II, LLC 7 1:11-bk-13515