Welcome to BusinessBankruptcies.com!

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

Pleasant Pond Mill LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:17-bk-10099
TYPE / CHAPTER
Voluntary / 7

Filed

3-20-17

Updated

9-13-23

Last Checked

4-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2017
Last Entry Filed
Mar 20, 2017

Docket Entries by Year

Mar 20, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Pleasant Pond Mill LLC. (Logan, J) (Entered: 03/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:17-bk-10099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 20, 2017
Type
voluntary
Terminated
Dec 14, 2017
Updated
Sep 13, 2023
Last checked
Apr 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Aquafortis Associates LLC
    Arthur Enos
    Inhabitants Town of Whitefield
    Lincoln County Court
    Lincoln District Court
    Medius L3C
    Paul A. Kelley
    Preti Flaherty
    Randall L. Pratt
    Richard L. Smith
    Robert J. Rubin & Cheryl B. Ayer
    Robert Rubin, Esq.
    State of Maine Department of Environment
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pleasant Pond Mill LLC
    171 Molyneaux Road
    Camden, ME 04843
    KNOX-ME
    Tax ID / EIN: xx-xxx6700

    Represented By

    J Scott Logan
    Law Office of J. Scott Logan, LLC
    75 Pearl Street, Suite 212
    Portland, ME 04101
    (207) 699-1314
    Fax : (207) 772-0385
    Email: scott@southernmainebankruptcy.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 #
    Mar 28, 2018 Breda, a Limited Liability Company parent case 11 1:2018bk10140
    Nov 22, 2016 Lobster Pound Restaurant, Inc. 7 1:16-bk-10694
    Apr 11, 2016 Island Cottage, Inc. 7 1:16-bk-10211
    Jan 5, 2016 Small Business Development Group, Inc. 11 1:16-bk-10005
    Sep 29, 2015 Harold C. Ralph Chevrolet, Inc. 7 1:15-bk-10721
    Feb 12, 2015 Harris Hills Organic Dairy, LLC 7 1:15-bk-10080
    Jul 31, 2014 Ascendant Energy Co., Inc. 7 1:14-bk-10610
    Jun 25, 2013 Ledgestone Aggregates, LLC 11 1:13-bk-10527
    Apr 25, 2013 B.M. Clark Corporation, Inc. 7 1:13-bk-10294
    Mar 13, 2013 Ferraiolo Construction, Inc. 11 1:13-bk-10164
    Sep 28, 2012 E.H. Fortner Woodworking, Inc. 7 1:12-bk-11092
    May 22, 2012 Yankee Pride Transport, Inc. 11 1:12-bk-10589
    Dec 1, 2011 Pine Ridge Builders, LLC 11 8:11-bk-78443
    Dec 1, 2011 Timber Point Builders, LLC 11 8:11-bk-78441
    Aug 26, 2011 Associated Grocers of Maine, Inc. 11 1:11-bk-11196