Welcome to BusinessBankruptcies.com!

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

Preval Group, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20973
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-13

Updated

9-13-23

Last Checked

9-23-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2013
Last Entry Filed
Sep 20, 2013

Docket Entries by Year

Sep 20, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Preval Group, LLC. Chapter 11 Plan due by 01/21/2014. Disclosure Statement due by 01/21/2014. (Olson, Richard) (Entered: 09/20/2013)
Sep 20, 2013 Receipt of Voluntary Petition (Chapter 11)(13-20973) [misc,volp11a] (1213.00) Filing Fee. Receipt number 3363543. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2013)
Sep 20, 2013 2 Action Taken by Manager Filed by Preval Group, LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Preval Group, LLC). (Olson, Richard) (Entered: 09/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20973
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 20, 2013
Type
voluntary
Terminated
Apr 9, 2018
Updated
Sep 13, 2023
Last checked
Sep 23, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1Sync, Inc.
    A&E Television Networks - History
    ACE Tech/Dickson Asia/Vega
    Air Sea Contaner Line, Inc.
    Albatrans, Inc.
    AM Packaging, Inc.
    American Express
    American Media, Inc.
    American Profile
    AT&T Mobility
    Audi Financial Services
    Audi Financial Services
    Bauer Advertising Sales, Inc.
    Bernard Willimann
    BMW Financial Services
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Preval Group, LLC
    80 Exchange St., Suite 32
    Portland, Me 04101
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx1168

    Represented By

    Richard P. Olson, Esq.
    Perkins Olson, PA
    32 Pleasant Street
    P.O. Box 449
    Portland, ME 04112
    (207) 871-7159
    Email: rolson@perkinsolson.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Dec 8, 2020 Atlantic Street Properties, LLC 11 2:2020bk20444
    Oct 20, 2020 Stanley-Trafton Holdings, LLC 11 2:2020bk20389
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    Jun 12, 2020 Burning Rose Land Development LLC 7 2:2020bk20220
    May 29, 2014 Minot Street Properties, LLC 11 2:14-bk-20395
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Apr 3, 2013 Easton Starch Realty LLC 11 2:13-bk-20287
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    Sep 11, 2012 Fort Halifax Associates Limited Partnership 11 2:12-bk-21127
    Sep 11, 2012 Skowhegan Housing Limited Partnership 11 2:12-bk-21126
    Sep 11, 2012 Green Acres Limited Partnership 11 2:12-bk-21125
    Sep 11, 2012 Farmingdale Housing Limited Partnership 11 2:12-bk-21123
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352