Welcome to BusinessBankruptcies.com!

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

Mynt Investments, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2017bk10715
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-17

Updated

9-13-23

Last Checked

1-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2017
Last Entry Filed
Dec 13, 2017

Docket Entries by Year

Dec 13, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Mynt Investments, LLC. Section 316 Incomplete Filing Date 01/29/2018. Atty Disclosure Statement due 12/27/2017. Schedule A/B due 12/27/2017. Schedule D due 12/27/2017. Schedule E/F due 12/27/2017. Schedule G due 12/27/2017. Schedule H due 12/27/2017. Statement of Financial Affairs due 12/27/2017. Summary of Assets and Liabilities due 12/27/2017. Incomplete Filings due by 12/27/2017. (Sambatakos, Tanya) (Entered: 12/13/2017)
Dec 13, 2017 Receipt of Voluntary Petition (Chapter 7)(17-10715) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4018294. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/13/2017)
Dec 13, 2017 2 Corporate Resolution Filed by Mynt Investments, LLC. (Sambatakos, Tanya) (Entered: 12/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:2017bk10715
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 13, 2017
Type
voluntary
Terminated
Jun 12, 2020
Updated
Sep 13, 2023
Last checked
Jan 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Gammon
    Amy Utley
    Augusta Fuel Company
    Bangor Water District
    Bonnie & Gary Hunnewell
    Brenda Bas
    Brent & Deborah Clark
    Brian Bickford
    Briar Stewart
    Briar Stewart
    Carol & Blaine Harvey
    Carrie Cressey
    Central Maine Disposal
    Central Maine Power
    Champagnes Energy
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mynt Investments, LLC
    PO Box 1772
    Bangor, ME 04401
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx6788

    Represented By

    Tanya Sambatakos, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: tanya@molleurlaw.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 #
    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
    Jun 12, 2018 Marshall Day Properties 11 1:2018bk10325
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    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