Welcome to BusinessBankruptcies.com!

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

Milton Albert Harmon, Jr.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2018bk10446
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-18

Updated

9-13-23

Last Checked

8-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 2, 2018
Last Entry Filed
Aug 1, 2018

Docket Entries by Quarter

Aug 1, 2018 1 Petition Chapter 11 Voluntary Petition Individual . Fee Amount $1717 Filed by Milton Albert Harmon Jr.. Incomplete Filings due by 08/15/2018.Chapter 11 Plan (Small Business) due by 01/28/2019. Disclosure Statement due by 01/28/2019. (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 Receipt of Voluntary Petition (Chapter 11)(18-10446) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4090332. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/01/2018)
Aug 1, 2018 2 Certificate of Credit Counseling Filed by Milton Albert Harmon Jr.. (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 3 Tax Documents for the Year for 2017 Federal Tax Return Filed by Milton Albert Harmon Jr.. (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 4 Personal Financial Statement Filed by Milton Albert Harmon Jr. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Milton Albert Harmon). (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 5 Section 1116 Statement Filed by Milton Albert Harmon Jr. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Milton Albert Harmon, 3 Tax Documents filed by Debtor Milton Albert Harmon, 4 Document filed by Debtor Milton Albert Harmon). (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 6 Business Income & Expenses Filed by Milton Albert Harmon Jr. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Milton Albert Harmon). (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 7 Disclosure of Compensation of Attorney for Debtor Filed by Milton Albert Harmon Jr.. (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 8 Debtor's Application to Employ Andrew R. Sarapas, Esq. & Strout & Payson, P.A. as Attorney for Debtor Filed by Milton Albert Harmon Jr.. Hearing scheduled for 9/12/2018 at 02:00 PM at Bangor. Objections due by 8/28/2018. (Attachments: # 1 Proposed Order # 2 Hearing Notice # 3 Certificate of Service) (Sarapas, Andrew) (Entered: 08/01/2018)
Aug 1, 2018 9 Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by on behalf of Machias Savings Bank. (Fischer, Jeremy) (Entered: 08/01/2018)

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
1:2018bk10446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Aug 1, 2018
Type
voluntary
Terminated
Feb 13, 2019
Updated
Sep 13, 2023
Last checked
Aug 2, 2018
Lead case
Harmon Tire, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Auto Parks
    American Express
    Autec
    B.D.S. Waste Disposal, Inc.
    Bank of America Plat. Plus
    Barbara Harmon
    Barclays Bank Delaware
    Capital One
    Carroll Tire Company
    Cintas
    City of Ellsworth
    City of Ellsworth Water & Sewer Dept
    Consolidated Communications
    Cuso Home Lending
    Darlings
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Milton Albert Harmon, Jr.
    268 Point Road
    Hancock, ME 04640
    HANCOCK-ME
    SSN / ITIN: xxx-xx-2742
    aka M Albert Harmon
    aka Albert Harmon

    Represented By

    Andrew R. Sarapas, Esq.
    Strout & Payson, P.A.
    P.O Box 248
    Rockland, ME 04841-0248
    (207) 594-8400
    Fax : (207) 594-2724
    Email: sarapas@stroutpayson.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 #
    Sep 23, 2021 The Galley 11V 1:2021bk10254
    Sep 23, 2021 The Island Employee Cooperative, Inc. 11V 1:2021bk10253
    Aug 1, 2018 Harmon Tire, Inc. 11 1:2018bk10445
    Sep 12, 2017 P.E. O'Halloran, Inc. 11 1:17-bk-10515
    Mar 25, 2016 Rena J Getchell parent case 11 1:16-bk-10173
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    Aug 12, 2014 Knapp Property Management, LLC 11 1:14-bk-10629
    Aug 8, 2014 Knapp Property Managment 11 1:14-bk-10624
    May 29, 2014 Northcountry Management Group dba Burger King 11 1:14-bk-10415
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Dec 8, 2011 Alsham Plaza, LLC 11 1:11-bk-11640
    Dec 8, 2011 Alsham Supermarket, LLC 11 1:11-bk-11639