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 Primary Care, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2019bk10563
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-19

Updated

12-17-23

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 Primary Care, LLC. Appointment of health care ombudsman due by 12/2/2019 (Molleur, James) (Entered: 10/31/2019)
Oct 31, 2019 Receipt of Voluntary Petition (Chapter 7)(19-10563) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4227681. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/31/2019)
Oct 31, 2019 2 Corporate Resolution, Filed by Northern New England Primary Care, LLC. (Molleur, James) (Entered: 10/31/2019)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:2019bk10563
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 31, 2019
Type
voluntary
Terminated
Dec 15, 2023
Updated
Dec 17, 2023
Last checked
Nov 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia Insurance
    Aetna Life Insurance Company
    Aetna Life Insurance Company 1
    AmerAssist
    Andrew Bruns
    ARS National Services Inc.
    Ascentium Capital LLC
    Associated X-Ray Imaging
    Augusta Infusion
    Blueberry Broadcasting
    Caine & Weiner
    Camden National Bank
    Central Maine Power
    Chris King
    CLIA Laboratory Program
    There are 93 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Northern New England Primary Care, LLC
    P.O. Box 609
    Manchester, ME 04351
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx7703
    dba New England Sport & Spine
    dba Manchester Family Health
    dba Vascular Center of New England
    dba Maine Recovery Center

    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 #
    Apr 24 Dirigo Global Holdings, LLC 11V 1:2024bk10084
    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 Diagnostics, LLC 7 1:2019bk10564
    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
    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