Welcome to BusinessBankruptcies.com!

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

Samadella, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2023bk20040
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-23

Updated

3-17-24

Last Checked

3-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2023
Last Entry Filed
Feb 25, 2023

Docket Entries by Month

Feb 21, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 338 Filed by Samadella, LLC. (Logan, J) (Entered: 02/21/2023)
Feb 22, 2023 Receipt of Voluntary Petition (Chapter 7)( 23-20040) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A4488250. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2023)
Feb 22, 2023 2 Meeting of Creditors and Notice of Appointment of Interim Trustee Piampiano, Jeffrey T., Esq. with 341(a)meeting to be held on 3/24/2023 at 11:00 AM by Telephonically. (Entered: 02/22/2023)
Feb 25, 2023 3 BNC Certificate of Mailing - Meeting of Creditors (related document(s):2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)

Case Information

Court
Maine Bankruptcy Court
Case number
2:2023bk20040
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 21, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    American Express
    American Express
    Ameris Bank
    Ameris Bank
    Central Maine Power
    Cintas
    Cintas Fire Protection
    Ehrlich
    Ehrlich Pest Control
    Ehrlich Pest Control
    First Data Merchant Services
    First Data Merchant Services
    IFES
    Johnson & Jordan
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Samadella, LLC
    114 Shore Road
    Cape Neddick, ME 03902
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx2981
    dba Clean Eatz

    Represented By

    J Scott Logan, Esq.
    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

    Trustee

    Jeffrey T. Piampiano, Esq.
    Chapter 7 and Subchapter V Trustee
    Drummond Woodsum
    84 Marginal Way Suite 600
    Portland, ME 04101-2480
    (207) 772-1941

    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 #
    Sep 28, 2023 U.S. Integrity Funding Group, Inc. 7 1:2023bk10536
    Jun 23, 2023 301 Middle LLC 11V 2:2023bk20138
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Feb 7, 2022 eps Communications 11V 2:2022bk20015
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    Feb 20, 2019 Futuro Construction 11 2:2019bk20063
    Jan 4, 2019 Backstreet, Inc. 11 2:2019bk20008
    Dec 28, 2018 Futuro, Inc. 7 1:2018bk11730
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Apr 19, 2013 Canelli's of Maine, LLC 7 2:13-bk-20365
    May 8, 2012 AKR Management, LLC 7 2:12-bk-20538
    Mar 14, 2012 The Stolen Menu Cafe, LLC 11 2:12-bk-20249
    Sep 27, 2011 Atlantic House At York Beach, LLC 11 2:11-bk-21395
    Aug 30, 2011 Atlantic/Kearsarge Parking Lot, LLC 11 2:11-bk-21277
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276