Welcome to BusinessBankruptcies.com!

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

MG Industries, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:17-bk-10392
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-17

Updated

9-13-23

Last Checked

8-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 8, 2017

Docket Entries by Year

Jul 20, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by MG Industries, Inc.. Section 316 Incomplete Filing Date 09/5/2017. Schedules and Statements due 08/3/2017. Atty Disclosure Statement due 08/3/2017. Credit Counseling Date: 08/3/2017. Statement of Current Monthly Income and Means Test Form 122A-1 Due: 08/3/2017. Schedule A/B due 08/3/2017. Schedule C due 08/3/2017. Schedule D due 08/3/2017. Schedule E/F due 08/3/2017. Schedule G due 08/3/2017. Schedule H due 08/3/2017. Schedule I due 08/3/2017. Schedule J due 08/3/2017. Schedule J-2 due 08/3/2017. Statement of Financial Affairs due 08/3/2017. Summary of Assets and Liabilities due 08/3/2017. Declaration of schedules due 08/3/2017. Incomplete Filings due by 08/3/2017. (Kimball, Curtis) (Entered: 07/20/2017)
Jul 20, 2017 Receipt of Voluntary Petition (Chapter 7)(17-10392) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3966526. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/20/2017)
Jul 21, 2017 2 Meeting of Creditors and Notice of Appointment of Interim Trustee P. J. Perrino, Jr. with 341(a)meeting to be held on 08/28/2017 at 09:00 AM at Probate Courtroom, Bangor. (Entered: 07/21/2017)
Jul 21, 2017 3 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Schedules and Statements, Certification of Creditor Matrix, Disclosure of Compensation. Schedules and Statements due 8/3/2017. Verification of Matrix due 7/27/2017. (mdw) (Entered: 07/21/2017)
Jul 24, 2017 4 BNC Certificate of Mailing - PDF Document (related document(s):3 Order to Comply). Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017)
Jul 24, 2017 5 BNC Certificate of Mailing - Meeting of Creditors (related document(s):2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017)
Jul 28, 2017 6 Notice of Appearance and Request for Notice by Allison A. Economy Esq. Filed by on behalf of MG Industries, Inc.. (Economy, Allison) (Entered: 07/28/2017)
Jul 31, 2017 7 Certification of Creditor Matrix Filed by MG Industries, Inc. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor MG Industries, Inc.). (Economy, Allison) (Entered: 07/31/2017)
Aug 1, 2017 8 Notice of Appearance and Request for Notice by D. Sam Anderson Esq. Filed by on behalf of Camden National Bank. (Anderson, D. Sam) (Entered: 08/01/2017)
Aug 2, 2017 Change of Address for Debtor. New Address: MG Industries, Inc., 21 White Pine Road, Hermon, ME 04401. Filed by MG Industries, Inc.. (Economy, Allison) (Entered: 08/02/2017)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:17-bk-10392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 20, 2017
Type
voluntary
Terminated
Dec 3, 2018
Updated
Sep 13, 2023
Last checked
Aug 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Marketing Group
    B & B Precise Products Inc.
    Bizfi
    Camden National Bank
    Crystal Gwinn
    E. R. Shaw, Inc.
    Eastern Maine Development Corporation
    Intermedia Outdoors, Inc.
    Internal Revenue Service
    Internal Revenue Services
    Kabbage
    Mack Gwinn, III
    Mack Gwinn, Jr.
    Office of U.S. Attorney
    OnDeck
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MG Industries, Inc.
    21 White Pine Road
    Hermon, ME 04401
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx4098

    Represented By

    Allison A. Economy, Esq.
    Rudman Winchell
    84 Harlow Street
    P.O. Box 1401
    Bangor, ME 04402-1401
    (207) 992-2413
    Fax : (207) 941-9715
    Email: aeconomy@rudmanwinchell.com
    Curtis E. Kimball, Esq.
    Rudman & Winchell
    P. O. Box 1401
    Bangor, ME 04402-1401
    (207) 947-4501
    Email: ckimball@rudman-winchell.com

    Trustee

    P. J. Perrino, Jr.
    P.O. Box 49
    Augusta, ME 04332
    (207) 622-1918

    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 #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Jun 25, 2020 Kjell Morgan Lindau and Patricia E. Lindau 7 1:2020bk10303
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Aug 17, 2015 Northstar Innovations, Inc. d/b/a Northstar Photog 7 1:15-bk-10586
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Aug 28, 2013 Last Resort Holdings, LLC 11 1:13-bk-10720
    Aug 7, 2013 Montreal Maine & Atlantic Railway Ltd. 11 1:13-bk-10670
    Jul 10, 2013 Clewley Foundations, Inc. 7 1:13-bk-10572
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Apr 8, 2013 Acadia Home Care 11 1:13-bk-10747
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139
    Aug 15, 2012 ZSH Properties, LLC 7 1:12-bk-10941