Welcome to BusinessBankruptcies.com!

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

Porter Building Systems, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20140
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-15

Updated

9-13-23

Last Checked

4-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2015
Last Entry Filed
Apr 1, 2015

Docket Entries by Year

Mar 12, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by Porter Building Systems, Inc.. Section 316 Incomplete Filing Date 04/27/2015. Atty Disclosure Statement due 03/26/2015. Employee Income Record Due: 03/26/2015. Schedule A due 03/26/2015. Schedule B due 03/26/2015. Schedule D due 03/26/2015. Schedule E due 03/26/2015. Schedule F due 03/26/2015. Schedule G due 03/26/2015. Schedule H due 03/26/2015. Statement of Financial Affairs due 03/26/2015. Summary of schedules due 03/26/2015. Incomplete Filings due by 03/26/2015. (Molleur, James) (Entered: 03/12/2015)
Mar 12, 2015 Receipt of Voluntary Petition (Chapter 7)(15-20140) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3629515. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/12/2015)
Mar 13, 2015 2 Meeting of Creditors and Notice of Appointment of Interim Trustee Nathaniel R. Hull, Esq. with 341(a)meeting to be held on 04/14/2015 at 10:00 AM at U.S. Trustee's Suite 300, Portland. (Entered: 03/13/2015)
Mar 13, 2015 3 Order to Comply and Notice to Dismiss Case. Deficiency Requested: All Schedules and Statements. Incomplete Filings due by 3/26/2015. (amk) (Entered: 03/13/2015)
Mar 16, 2015 4 BNC Certificate of Mailing - PDF Document (related document(s):3 Order to Comply). Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
Mar 16, 2015 5 BNC Certificate of Mailing - Meeting of Creditors (related document(s):2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
Mar 17, 2015 6 Notice of Appearance and Request for Notice by D. Sam Anderson Esq. Filed by on behalf of Norway Savings Bank. (Anderson, D. Sam) (Entered: 03/17/2015)
Mar 17, 2015 7 Trustee's Rejection of Appointment . Nathaniel R. Hull, Esq. removed from the case. Filed by Office of U.S. Trustee. (Office of the U.S. Trustee) (Entered: 03/17/2015)
Mar 17, 2015 Appointment of Successor Trustee P. J. Perrino, Jr. added to case Filed by Office of U.S. Trustee. (Office of the U.S. Trustee) (Entered: 03/17/2015)
Mar 17, 2015 8 Meeting of Creditors RESCHEDULED (related document(s):2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). 341(a) meeting to be held on 4/22/2015 at 10:00 AM at U.S. Trustee's Suite 300, Portland. (mdw) (Entered: 03/17/2015)
Show 10 more entries
Mar 26, 2015 18 Motion for Relief from Stay. Fee Amount $ 176. Filed by Beau-Trusses, LLC. Hearing scheduled for 4/1/2015 at 11:00 AM at Portland. Objections due by 3/31/2015. (Attachments: # 1 Proposed Order) (McDonald, Kelly) (Entered: 03/26/2015)
Mar 26, 2015 19 Motion to Expedite Hearing Filed by Beau-Trusses, LLC (related document(s):18 Motion for Relief From Stay filed by Creditor Beau-Trusses, LLC). Hearing scheduled for 4/1/2015 at 11:00 AM at Portland. Objections due by 3/31/2015. (Attachments: # 1 Hearing Notice) (McDonald, Kelly) (Entered: 03/26/2015)
Mar 26, 2015 Receipt of Motion for Relief From Stay(15-20140) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 3635809. Fee amount 176.00. (re: Doc# 18) (U.S. Treasury) (Entered: 03/26/2015)
Mar 27, 2015 Consent Filed by Porter Building Systems, Inc. (related document(s):18 Motion for Relief From Stay filed by Creditor Beau-Trusses, LLC). (Molleur, James) (Entered: 03/27/2015)
Mar 27, 2015 Consent Filed by Porter Building Systems, Inc. (related document(s):15 Motion for Relief From Stay filed by Creditor Norway Savings Bank). (Molleur, James) (Entered: 03/27/2015)
Mar 28, 2015 20 BNC Certificate of Mailing - PDF Document (related document(s):14 Order on Application to Employ). Notice Date 03/27/2015. (Admin.) (Entered: 03/28/2015)
Mar 30, 2015 Entry: Schedules may not match the Creditor Matrix. An Amended Matrix may be appropriate to ensure proper noticing. Creditors have not been uploaded to the system. A Certificate of Service showing proof of service of 341 notice to added creditors has not been filed. (related document(s):16 Schedules and Statements filed by Debtor Porter Building Systems, Inc.). (mdw) (Entered: 03/30/2015)
Mar 30, 2015 21 Trustee's Response Filed by P. J. Perrino Jr. (related document(s):18 Motion for Relief From Stay filed by Creditor Beau-Trusses, LLC). (Creswell, Randy) (Entered: 03/30/2015)
Mar 30, 2015 22 Amendment to List of Creditors. Fee Amount $ 30. Filed by Porter Building Systems, Inc.. (Molleur, James) (Entered: 03/30/2015)
Mar 30, 2015 Receipt of Amended Creditor Matrix (Fee)(15-20140) [misc,amdcma] ( 30.00) Filing Fee. Receipt number 3637066. Fee amount 30.00. (re: Doc# 22) (U.S. Treasury) (Entered: 03/30/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 12, 2015
Type
voluntary
Terminated
Feb 22, 2023
Updated
Sep 13, 2023
Last checked
Apr 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Lockbox, Inc.
    Actuarial Designs & Solutions
    ADZ, LLC
    AH Harris
    Airgas Safety
    Allied/Cook Contruction
    American Aerial Services, Inc.
    American Express
    American Steel
    Austin Associates, PA
    Base Design Group, Inc.
    BCR Communications
    Beacon Sales Company
    Beau Trusses
    Bernstein Shur
    There are 115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Porter Building Systems, Inc.
    9 Laurence Dr.
    Gorham, ME 04038
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx4923
    dba PBS Building Systems

    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

    Trustee

    Nathaniel R. Hull, Esq.
    Verrill Dana, LLP
    One Portland Square
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 253-4726
    TERMINATED: 03/17/2015

    Trustee

    P. J. Perrino, Jr.
    P.O. Box 49
    Augusta, ME 04332
    (207) 622-1918

    Represented By

    Randy J. Creswell, Esq.
    Perkins Thompson Hinckley & Keddy, P.A.
    One Canal Plaza
    P.O. Box 426
    Portland, ME 04112-0426
    (207) 774-2635
    Fax : (207) 871-8026
    Email: rcreswell@perkinsthompson.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 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Jan 16, 2018 QAD Investments, Inc. 7 2:2018bk20010
    Mar 24, 2016 Cumberland Glass Inc. 7 2:16-bk-20146
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598