Welcome to BusinessBankruptcies.com!

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

S&R Management LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:14-bk-10032
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-14

Updated

9-13-23

Last Checked

1-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2014
Last Entry Filed
Jan 16, 2014

Docket Entries by Year

Jan 16, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by S&R Management LLC. (Logan, J) (Entered: 01/16/2014)
Jan 16, 2014 Receipt of Voluntary Petition (Chapter 7)(14-10032) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3434207. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/16/2014)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:14-bk-10032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 16, 2014
Type
voluntary
Terminated
Mar 15, 2016
Updated
Sep 13, 2023
Last checked
Jan 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Androscoggin Bank
    AVCOG
    Carl R. Trynor
    Electricity Maine
    Fairpoint Communications
    Fairpoint Communications
    Fairpoint Communications
    Johnny's Selected Seeds
    Marlin Business Bank
    McAllister Accounting & Tax
    Orgill, Inc.
    Paris Farmers Union
    Raymond Jacques
    Rick Collins
    Rick Collins
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S&R Management LLC
    P.O. Box 789
    Wilton, ME 04294
    FRANKLIN-ME
    Tax ID / EIN: xx-xxx2263

    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, Room 302
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2020 The ROTM Lofts, LLC 11V 2:2020bk20469
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Apr 1, 2020 Brandy J. Plourde 11V 1:2020bk10161
    Oct 31, 2019 Northern New England Diagnostics, LLC 7 1:2019bk10564
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Aug 27, 2015 Beechwoods Estates, LLC 11 2:15-bk-20608
    Jun 23, 2015 Timber Express, Inc. 7 1:15-bk-10413
    Jan 16, 2014 Wilton Hardware Store, Inc. 7 1:14-bk-10031
    Sep 13, 2012 Innovative Resource Environmental Corporation 7 1:12-bk-11030
    Apr 25, 2012 Xiu Yan Pan Inc 7 3:12-bk-20722
    Mar 14, 2012 Mid Maine Foundations, Inc. 7 1:12-bk-10251
    Sep 7, 2011 Rumford Paper Company 11 1:11-bk-12809