Welcome to BusinessBankruptcies.com!

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

Maine State Properties, Llc

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20426
TYPE / CHAPTER
Voluntary / 11

Filed

6-9-15

Updated

9-13-23

Last Checked

7-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2015
Last Entry Filed
Jun 9, 2015

Docket Entries by Year

Jun 9, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by MAINE STATE PROPERTIES, LLC. (Molleur, James) (Entered: 06/09/2015)
Jun 9, 2015 Receipt of Voluntary Petition (Chapter 11)(15-20426) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3673261. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/09/2015)
Jun 9, 2015 2 Disclosure of Compensation of Attorney for Debtor Filed by MAINE STATE PROPERTIES, LLC. (Molleur, James) (Entered: 06/09/2015)
Jun 9, 2015 3 Signed Consent of Manager, Filed by MAINE STATE PROPERTIES, LLC. (Molleur, James) (Entered: 06/09/2015)
Jun 9, 2015 4 Statement Under Penalty or Perjury, Filed by MAINE STATE PROPERTIES, LLC. (Molleur, James) (Entered: 06/09/2015)
Jun 9, 2015 5 Chapter 11 First Day Motion For Application to Employ James F. Molleur and Molleur Law Office as Attorney for Debtor Filed by MAINE STATE PROPERTIES, LLC. (Attachments: # 1 Affidavit of James F. Molleur # 2 Proposed Order # 3 Certificate of Service) (Molleur, James) (Entered: 06/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Jun 9, 2015
Type
voluntary
Terminated
Aug 14, 2017
Updated
Sep 13, 2023
Last checked
Jul 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aire Serv
    American InfoSource LP as agent for
    Brothers Remodeling
    Buxley, LLC
    Central Maine Power
    Keller William Realty
    Nathaniel R. Huckel-Bauer, Esq.
    Phoenix Studio, Inc.
    Rainbow Int'l of Greater Portland
    Rainbow Int'l of Greater Portland
    Rainbow Int'l of Greater Portland
    Rainbow Int'l of Greater Portland
    Stewart Colter
    Sutherland Conservation & Consulting
    Unitil ME

    Parties

    Debtor

    MAINE STATE PROPERTIES, LLC
    P.O. Box 802
    Biddeford, ME 04005
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx8111

    Represented By

    James F. Molleur, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jim@molleurlaw.com

    U.S. Trustee

    Stephen G. Morrell
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312