Welcome to BusinessBankruptcies.com!

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

Sebago Development Group LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:13-bk-20272
TYPE / CHAPTER
Voluntary / 7

Filed

3-31-13

Updated

9-13-23

Last Checked

4-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2013
Last Entry Filed
Mar 31, 2013

Docket Entries by Year

Mar 31, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Sebago Development Group LLC. (Molleur, James) (Entered: 03/31/2013)
Mar 31, 2013 Receipt of Voluntary Petition (Chapter 7)(13-20272) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3119996. Fee amount 306.00. (U.S. Treasury) (Entered: 03/31/2013)
Mar 31, 2013 2 Supplemental document LLC Member Resolution Filed by Sebago Development Group LLC (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor Sebago Development Group LLC). (Molleur, James) (Entered: 03/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:13-bk-20272
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 31, 2013
Type
voluntary
Terminated
Jun 11, 2013
Updated
Sep 13, 2023
Last checked
Apr 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Eagle Outfitters
    AT&T Universal Card
    Best Buy
    Cabela's Club Visa
    Casella Pine Tree Waste
    Central Maine Power
    Coastal Enterprises Inc.
    Direct TV
    Elizabeth M. Libby
    FairPoint Communications
    Home Depot Credit Services
    Jacob A. Manheimer
    LL Bean Visa
    Lowes
    People's United Bank
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sebago Development Group LLC
    PO Box 204
    South Casco, ME 04077
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx7248
    dba White Pines Inn

    Represented By

    James F. Molleur, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: jim@molleurlaw.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 #
    Oct 20, 2023 A & H Improvements Inc. 7 2:2023bk20224
    Oct 13, 2022 Trail'N Ale's LLC 7 2:2022bk20175
    Aug 30, 2021 Really Good Media LLC 7 2:2021bk20375
    Jun 25, 2020 David R. Hicks and Elaine R. Hicks 11V 2:2020bk20240
    Apr 25, 2019 Blue Wagon, LLC 11 2:2019bk20208
    Nov 27, 2017 Birch Ridge Limited Partnership 11 2:17-bk-20633
    Nov 27, 2017 Montfort Housing Limited Partnership 11 2:17-bk-20632
    Nov 27, 2017 Pine State Housing, Series, LLC 11 2:17-bk-20631
    Nov 18, 2016 Maine Avenue Corporation Inc. 11 2:16-bk-20664
    Jul 21, 2016 Andover Covered Bridge, LLC 11 2:16-bk-20423
    Jun 27, 2016 IceMasters, Inc. 7 2:16-bk-20379
    Jun 19, 2014 Lindvall Properties, LLC 11 2:14-bk-20474
    Jul 6, 2012 WP Management, LLC 11 2:12-bk-20849
    Apr 18, 2012 Snow Shipping Enterprises Incorporated 7 2:12-bk-20440
    Aug 18, 2011 RDM Enterprises, Inc. 11 2:11-bk-21211