Welcome to BusinessBankruptcies.com!

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

Northern New England Diagnostics, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2019bk10564
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-19

Updated

9-13-23

Last Checked

11-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2019
Last Entry Filed
Oct 31, 2019

Docket Entries by Quarter

Oct 31, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Northern New England Diagnostics, LLC. (Molleur, James) (Entered: 10/31/2019)
Oct 31, 2019 2 Corporate Resolution, Filed by Northern New England Diagnostics, LLC. (Molleur, James) (Entered: 10/31/2019)
Oct 31, 2019 Receipt of Voluntary Petition (Chapter 7)(19-10564) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4227691. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/31/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:2019bk10564
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 31, 2019
Type
voluntary
Terminated
Jun 13, 2023
Updated
Sep 13, 2023
Last checked
Nov 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARIJA1, LLC
    Ascentium Capital LLC
    Beckman Coulter
    Camden National Bank
    Central Maine Medical Clinical Assoc
    Central Maine Power
    Cigna Healthcare
    CLIA Laboratory Program
    College of American Pathologists
    CompuGroup Medical US
    Coverys
    David R. Dubord, Esq.
    Douglas J. Jorgensen
    Dr. Charles Landry
    Drug Testing Program Management, Inc.
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Northern New England Diagnostics, LLC
    P.O. Box 609
    Manchester, ME 04351
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx4401
    dba Manchester Diagnostics

    Represented By

    James F. Molleur, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jim@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 #
    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
    Dec 29, 2020 The ROTM Lofts, LLC 11V 2:2020bk20469
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    May 16, 2017 Goudreau's Retirement Inn 11 1:17-bk-10251
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    May 21, 2015 Waterville Windows Co., Inc. 11 1:15-bk-10336
    Jan 23, 2015 Donald J. Gurney, Inc. 7 1:15-bk-10033
    Jul 14, 2014 WATERVILLE WINDOW CO. INC. 7 1:14-bk-10557
    Sep 13, 2012 Innovative Resource Environmental Corporation 7 1:12-bk-11030
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251