Welcome to BusinessBankruptcies.com!

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

RDM Enterprises, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21211
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1039, Filed by RDM Enterprises, Inc.. (Fogel, William) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Voluntary Petition (Chapter 11)(11-21211) [misc,volp11a] (1039.00) Filing Fee. Receipt number 2304220. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 2 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 08/18/2011)
Aug 18, 2011 3 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 08/18/2011)
Aug 18, 2011 4 Order to Comply and Notice to Dismiss Case. Deficiency Requested: All schedules and statements. Verification of Matrix due 8/25/2011. Statement of Financial Affairs due 9/1/2011. Incomplete Filings due by 9/1/2011. (rmp) (Entered: 08/18/2011)
Aug 18, 2011 5 Meeting of Creditors. 341(a) meeting to be held on 9/20/2011 at 11:00 AM at U.S. Trustee's Room 302, Portland. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 12/19/2011. (rmp) (Entered: 08/18/2011)
Aug 18, 2011 Plan or Disclosure Statement Deadline Updated (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor RDM Enterprises, Inc.). Chapter 11 Plan due by 12/16/2011. Disclosure Statement due by 12/16/2011. (rmp) (Entered: 08/18/2011)
Aug 19, 2011 Plan or Disclosure Statement Deadline Updated (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor RDM Enterprises, Inc., Update Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan (Small Business) due by 2/15/2012. Disclosure Statement due by 2/15/2012. (rmp) (Entered: 08/19/2011)
Aug 19, 2011 Change of Address for creditor: Previous Address: United Financial Corp, LLC, 2670 106th street, ste 200, Urbandale, TX 50322. New Address: Unitedfincorp, LLC, 1776 22nd street, ste 100, West Des Moines, IA 50266 as specified on returned envelope. Filed by Unitedfincorp,LLC. (Fogel, William) (Entered: 08/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21211
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
11
Filed
Aug 18, 2011
Terminated
Jun 30, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbott Bros
    Abco Rental
    Access Self Storage
    ADT
    Arc Audio
    Associated Recovery Systems
    Atlantic Coast Radio
    Bangor Savings Bank
    Bank of America
    Busque Construction
    Capital One
    Card Service International
    Central Maine Power
    Chase Bank
    Chase Bank
    There are 77 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RDM Enterprises, Inc.
    C/O Robert Morowski, Jr.
    51 Lucky's Run
    Standish, ME 04084
    Tax ID / EIN: xx-xxx1166
    dba
    DR STEREO
    dba
    Snowman Property Services, LLC

    Represented By

    William A. Fogel, Esq.
    Cope Law Firm
    P.O. Box 1398
    Portland, ME 04104
    (207) 772-7491
    Fax : (207) 772-7428
    Email: wfogel@copelegal.com

    U.S. Trustee

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

    Represented By

    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov
    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2023 Andrea T. McBride 11V 2:2023bk20168
    Aug 30, 2021 Really Good Media LLC 7 2:2021bk20375
    Jun 25, 2020 David R. Hicks and Elaine R. Hicks 11V 2:2020bk20240
    Jun 22, 2020 Maine Premier Soccer, LLC parent case 7 1:2020bk11358
    Apr 25, 2019 Blue Wagon, LLC 11 2:2019bk20208
    Jan 16, 2018 QAD Investments, Inc. 7 2:2018bk20010
    Nov 18, 2016 Maine Avenue Corporation Inc. 11 2:16-bk-20664
    Mar 12, 2015 Porter Drywall, Inc. 7 2:15-bk-20141
    Mar 12, 2015 Porter Building Systems, Inc. 7 2:15-bk-20140
    Jun 19, 2014 Lindvall Properties, LLC 11 2:14-bk-20474
    Jun 4, 2014 B & K ASSOCIATES, INC. 11 2:14-bk-20435
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Mar 31, 2013 Sebago Development Group LLC 7 2:13-bk-20272
    Apr 18, 2012 Snow Shipping Enterprises Incorporated 7 2:12-bk-20440
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598