Welcome to BusinessBankruptcies.com!

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

Mainely Stoves & Fuel Yard, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21312
TYPE / CHAPTER
N/A / 11

Filed

9-7-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2011
Last Entry Filed
Sep 7, 2011

Docket Entries by Year

Sep 7, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1039, Filed by Mainely Stoves & Fuel Yard, LLC. Chapter 11 Plan due by 01/5/2012. Disclosure Statement due by 01/5/2012. (Olson, Richard) (Entered: 09/07/2011)
Sep 7, 2011 Receipt of Voluntary Petition (Chapter 11)(11-21312) [misc,volp11a] (1039.00) Filing Fee. Receipt number 2330071. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/07/2011)
Sep 7, 2011 2 Company Consent Filed by Mainely Stoves & Fuel Yard, LLC. (Olson, Richard) (Entered: 09/07/2011)
Sep 7, 2011 3 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 09/07/2011)
Sep 7, 2011 4 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 09/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
11
Filed
Sep 7, 2011
Terminated
Nov 18, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blaschak Coal Corp.
    Energy East Foundation
    Internal Revenue Service
    Internal Revenue Service
    Leisure Line Stove Company
    Maine Revenue Service
    Office of The U.S. Attorney
    PA Pellets, LLC
    Reading Anthracite Company
    Reading Stove Company
    Russo Products, Inc.

    Parties

    Debtor

    Mainely Stoves & Fuel Yard, LLC
    660 Main Street
    Saco, Me 04072
    Tax ID / EIN: xx-xxx4047

    Represented By

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

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Represented By

    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov
    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov

    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
    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
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145