Welcome to BusinessBankruptcies.com!

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

Maine Coast Kitchen Design Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2024bk20192
TYPE / CHAPTER
Voluntary / 7

Filed

9-19-24

Updated

9-20-24

Last Checked

9-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2024
Last Entry Filed
Sep 19, 2024

Docket Entries by Day

Sep 19 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 338 Filed by Maine Coast Kitchen Design Inc.. (Sambatakos, Tanya) (Entered: 09/19/2024)
Sep 19 Receipt of Voluntary Petition (Chapter 7)( 24-20192) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A4768382. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/19/2024)
Sep 19 2 Corporate Resolution Filed by Maine Coast Kitchen Design Inc. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Maine Coast Kitchen Design Inc.). (Sambatakos, Tanya) (Entered: 09/19/2024)
Sep 19 3 Entry - The Corporate Ownership Statement has not been filed. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Maine Coast Kitchen Design Inc.). (rmp) (Entered: 09/19/2024)

Case Information

Court
Maine Bankruptcy Court
Case number
2:2024bk20192
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 19, 2024
Type
voluntary
Updated
Sep 20, 2024
Last checked
Sep 20, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Maine Coast Kitchen Design Inc.
    17 Little Wing Lane
    Gorham, ME 04038
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx2026

    Represented By

    Tanya Sambatakos, Esq.
    Molleur Law Office
    190 Main Street, 3rd Floor
    Saco, ME 04072
    (207) 283-3777
    Fax : (207) 283-4558
    Email: tanya@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 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Jan 16, 2018 QAD Investments, Inc. 7 2:2018bk20010
    Mar 24, 2016 Cumberland Glass Inc. 7 2:16-bk-20146
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Mar 12, 2015 Porter Building Systems, Inc. 7 2:15-bk-20140
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598