Welcome to BusinessBankruptcies.com!

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

Snow Shipping Enterprises Incorporated

COURT
Maine Bankruptcy Court
CASE NUMBER
2:12-bk-20440
TYPE / CHAPTER
Voluntary / 7

Filed

4-18-12

Updated

9-14-23

Last Checked

4-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2012
Last Entry Filed
Apr 19, 2012

Docket Entries by Year

Apr 18, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by Snow Shipping Enterprises Incorporated. (Logan, J) (Entered: 04/18/2012)
Apr 19, 2012 2 Meeting of Creditors and Notice of Appointment of Interim Trustee John C. Turner, with 341(a)meeting to be held on 05/29/2012 at 10:00 AM at U.S. Trustee's Room 302, Portland. (Entered: 04/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:12-bk-20440
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
7
Filed
Apr 18, 2012
Type
voluntary
Terminated
Sep 27, 2012
Updated
Sep 14, 2023
Last checked
Apr 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    American Express
    American Express
    AT&T
    AT&T
    Bank of America
    Barclays Bank Delaware
    Card Services
    Central Maine Power
    Chase Bank USA, NA
    Chase Card Services
    Chase Card Services
    Citi Cards
    Citi Cards
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Snow Shipping Enterprises Incorporated
    17 Fair Wind Drive
    Steep Falls, ME 04085
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx3861
    dba Postal Annex

    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

    Trustee

    John C. Turner
    J.C. Turner & Associates
    P.O. Box 1897
    Auburn, ME 04211-1897
    (207)514-7371

    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 #
    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
    Jun 27, 2016 IceMasters, Inc. 7 2:16-bk-20379
    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
    May 6, 2014 197 Northern Avenue LLC 7 1:14-bk-10323
    Aug 28, 2013 401 Brook Road LLC 11 2:13-bk-20882
    Mar 31, 2013 Sebago Development Group LLC 7 2:13-bk-20272
    Aug 18, 2011 RDM Enterprises, Inc. 11 2:11-bk-21211