Welcome to BusinessBankruptcies.com!

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

Solid Solutions, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:15-bk-10018
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-15

Updated

9-13-23

Last Checked

2-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2015
Last Entry Filed
Jan 15, 2015

Docket Entries by Year

Jan 15, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by Solid Solutions, LLC. (Gurney, Scott) (Entered: 01/15/2015)
Jan 15, 2015 Receipt of Voluntary Petition (Chapter 7)(15-10018) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3606341. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:15-bk-10018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 15, 2015
Type
voluntary
Terminated
Sep 22, 2015
Updated
Sep 13, 2023
Last checked
Feb 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Dealer's Journal
    A Dealer's Journal
    Archer Perdue Suzuki
    Bank of Maine
    Christopher Jerram
    CN Brown Company
    O'Neal Superstore
    O'Neal Superstore
    Results Plus Marketing
    TD Bank
    Todd Archer Hyundai

    Parties

    Debtor

    Solid Solutions, LLC
    190 North Reynolds Road
    Winslow, ME 04901
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx0602

    Represented By

    Scott E Gurney
    Gurney & Crook
    11 Park Street
    Waterville, ME 04901
    (207) 877-7781
    Fax : (207)877-9416
    Email: tspaulding@fgclegal.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 #
    Sep 12, 2023 Lisa M Wardwell 11V 1:2023bk10174
    Jul 7, 2023 Horsin Around Holding Company, LLC 11 1:2023bk10131
    Oct 6, 2021 Home Deals of Maine, LLC 11V 1:2021bk10267
    Jul 24, 2020 Lonnie U. Tinsman, Jr. 11V 1:2020bk10352
    Feb 25, 2020 A.S. & C.B. Gould & Sons, Inc. 11V 1:2020bk10093
    Feb 25, 2020 M.G. Transport, Inc. 11V 1:2020bk10092
    Oct 31, 2019 Northern New England Diagnostics, LLC 7 1:2019bk10564
    Oct 31, 2019 Northern New England Primary Care, LLC 7 1:2019bk10563
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    May 16, 2017 Goudreau's Retirement Inn 11 1:17-bk-10251
    May 21, 2015 Waterville Windows Co., Inc. 11 1:15-bk-10336
    Jan 23, 2015 Donald J. Gurney, Inc. 7 1:15-bk-10033
    Jul 14, 2014 WATERVILLE WINDOW CO. INC. 7 1:14-bk-10557
    Mar 18, 2013 The Lopes Restaurant Management Group, LLC d/b/a C 7 1:13-bk-10180
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413