Welcome to BusinessBankruptcies.com!

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

Mid Maine Foundations, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:12-bk-10251
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-12

Updated

9-14-23

Last Checked

3-15-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2012
Last Entry Filed
Mar 15, 2012

Docket Entries by Year

Mar 14, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Mid Maine Foundations, Inc.. Section 316 Incomplete Filing Date 04/30/2012. Atty Disclosure Statement due 03/28/2012. Schedules and Statements due 03/28/2012. Incomplete Filings due by 03/28/2012. (White, Jeffrey) (Entered: 03/14/2012)
Mar 14, 2012 2 Verification of Matrix Filed by Mid Maine Foundations, Inc.. (Attachments: # 1 Index) (White, Jeffrey) (Entered: 03/14/2012)
Mar 15, 2012 3 Meeting of Creditors and Notice of Appointment of Interim Trustee Anthony J. Manhart, with 341(a)meeting to be held on 04/09/2012 at 01:00 PM at Roosters Banquets, Augusta. (Entered: 03/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:12-bk-10251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
7
Filed
Mar 14, 2012
Type
voluntary
Terminated
Jun 3, 2014
Updated
Sep 14, 2023
Last checked
Mar 15, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A H Harris
    Auburn Concrete
    Brian Condon, Esq.
    Concrete Specialist, Inc.
    Gagne and Son Concrete
    Internal Revenue Service
    Maine Revenue Service
    Office of U.S. Attorney

    Parties

    Debtor

    Mid Maine Foundations, Inc.
    57 Howard Dr.
    Monmouth, ME 04259
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx9674

    Represented By

    Jeffrey P. White, Esq.
    Jeffrey P. White and Associates, P.C.
    243 Mount Auburn Ave.
    Suite B-1
    Auburn, ME 04210
    (207) 689-2111
    Fax : (207) 689-2112
    Email: jwhite@whitelawoffices.com

    Trustee

    Anthony J. Manhart
    Perkins Thompson, P.A.
    One Canal Plaza
    P.O. Box 426
    Portland, ME 04112
    207-774-2635

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Oct 12, 2023 Homestyle Kitchens & Baths, Inc 7 1:2023bk10196
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    Sep 11, 2022 RSG Acquisitions, LLC parent case 11 1:2022bk10854
    Sep 11, 2022 Olympia Sports Acquisitions, LLC 11 1:2022bk10853
    Aug 31, 2021 Rotary Auto Sales, LLC 11V 2:2021bk20188
    Dec 29, 2020 The ROTM Lofts, LLC 11V 2:2020bk20469
    Oct 31, 2019 Northern New England Diagnostics, LLC 7 1:2019bk10564
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Oct 29, 2019 Arena Equity Investments, LLC 11 2:2019bk20554
    Sep 27, 2017 Miller Industries, Inc. 7 2:17-bk-20518
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    Mar 22, 2013 Dynamic Industries, Inc. 7 2:13-bk-20230
    Sep 13, 2012 Innovative Resource Environmental Corporation 7 1:12-bk-11030