Welcome to BusinessBankruptcies.com!

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

Porter Drywall, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20141
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-15

Updated

9-13-23

Last Checked

4-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2015
Last Entry Filed
Mar 12, 2015

Docket Entries by Year

Mar 12, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by Porter Drywall, 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)(15-20141) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3629526. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 12, 2015
Type
voluntary
Terminated
Jun 1, 2020
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.
    American Express
    Capital One
    Central Maine Drywall, Inc.
    CPRC Management
    Dirigo Drywall Assoc.
    Ellsworth Building Supply
    Hilti, Inc.
    Home Depot
    Internal Revene Service
    Kamco Supply Corp.
    Massachusetts Department of Revenue
    Norway Savings Bank
    Office of US Attorney
    Oxford Networks
    Pension Benefit Guaranty Corp.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Porter Drywall, Inc.
    9 Laurence Dr.
    Gorham, ME 04038
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx9395

    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 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 Building Systems, Inc. 7 2:15-bk-20140
    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