Welcome to BusinessBankruptcies.com!

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

Perk's Auto Sales, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2018bk20332
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-18

Updated

9-13-23

Last Checked

7-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2018
Last Entry Filed
Jun 12, 2018

Docket Entries by Quarter

Jun 12, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Perk's Auto Sales, Inc.. (Molleur, James) (Entered: 06/12/2018)
Jun 12, 2018 Receipt of Voluntary Petition (Chapter 7)(18-20332) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4074298. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/12/2018)
Jun 12, 2018 2 Corporate Resolution Filed by Perk's Auto Sales, Inc.. (Molleur, James) (Entered: 06/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2018bk20332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 12, 2018
Type
voluntary
Terminated
Sep 25, 2018
Updated
Sep 13, 2023
Last checked
Jul 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFC Boston
    American Express
    Auto Use
    Bank of America
    Camden National Bank
    Capital One
    Central Maine Power
    Daniel Perkins
    Dealer Services LLC
    Key Bank
    KeyBank
    KeyBank
    Maine Revenue Service
    Merchant Services
    Persian Acceptence
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Perk's Auto Sales, Inc.
    4 Memorial Dr.
    Biddeford, ME 04005
    YORK-ME
    Tax ID / EIN: xx-xxx0812

    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 #
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312