Welcome to BusinessBankruptcies.com!

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

Sashay, Llc

COURT
Maine Bankruptcy Court
CASE NUMBER
2:17-bk-20283
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-17

Updated

9-13-23

Last Checked

7-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2017
Last Entry Filed
Jun 7, 2017

Docket Entries by Year

Jun 7, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by SASHAY, LLC. (Sambatakos, Tanya) (Entered: 06/07/2017)
Jun 7, 2017 Receipt of Voluntary Petition (Chapter 7)(17-20283) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3951588. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2017)
Jun 7, 2017 2 Corporate Resolution Filed by SASHAY, LLC. (Sambatakos, Tanya) (Entered: 06/07/2017)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:17-bk-20283
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 7, 2017
Type
voluntary
Terminated
May 23, 2022
Updated
Sep 13, 2023
Last checked
Jul 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Altus GTS Inc.
    Bank of America
    Cayan LLC
    Coface North America Insurance Company
    Comcast
    Downeast Energy Corp
    GWI
    Internal Revenue Service
    Joseph Ribkoff USA Inc.
    Maine Revenue Service
    Mermaid Memories
    Michael Phillips Ltte.
    Modes Corwik, Inc.
    Office of US Attorney
    Patricia Keane
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SASHAY, LLC
    150 Pineloch Dr.
    Portland, ME 04103
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx7257
    dba Sashay's

    Represented By

    Tanya Sambatakos, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: tanya@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 #
    Mar 27 Cosmo LLC 7 2:2024bk20055
    Mar 13 Nguoi Dep, LLC 11V 2:2024bk20046
    Dec 22, 2023 AHM, LLC 11V 2:2023bk20269
    Feb 15, 2023 Chase Custom Homes & Finance, Inc. 11 2:2023bk20032
    Jan 9, 2023 Deane Sports Bar, LLC 7 2:2023bk20006
    Sep 29, 2022 COFFEE AND A CLASSIC LLC 7 2:2022bk20166
    Feb 2, 2022 Red Properties LLC 11V 2:2022bk20014
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Aug 9, 2019 FARM FRESH CONNECTION, LLC 7 2:2019bk20407
    Jun 7, 2017 DAL Investments Inc. 7 2:17-bk-20282
    May 24, 2016 Merrymeeting Behavioral Health Associates, Inc. 7 2:16-bk-20299
    Dec 3, 2015 UTSA Apartments 18, LLC 11 5:15-bk-52961
    Sep 23, 2015 PromptCare Maine, LLC 7 2:15-bk-20657
    Jul 2, 2015 Andover Covered Bridge, LLC 11 2:15-bk-20489
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009