Welcome to BusinessBankruptcies.com!

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

Sonatrans Limited

COURT
Maine Bankruptcy Court
CASE NUMBER
1:16-bk-10676
TYPE / CHAPTER
Voluntary / 7

Filed

11-10-16

Updated

9-13-23

Last Checked

12-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2016
Last Entry Filed
Nov 11, 2016

Docket Entries by Year

Nov 10, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Sonatrans Limited. (Logan, J) (Entered: 11/10/2016)
Nov 11, 2016 Receipt of Voluntary Petition (Chapter 7)(16-10676) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3881423. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:16-bk-10676
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 10, 2016
Type
voluntary
Terminated
Jun 16, 2020
Updated
Sep 13, 2023
Last checked
Dec 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AKTIVA
    AOSS, Inc.
    Crosby Europe
    Ford Motor Credit
    Gas & Oil Technology
    GOT Houston Inc.
    GOT Houston Incorporated
    Grainger
    Infranet Solutions
    L Square
    Miller Weblift UK
    Mystic New Media, Inc.
    Skyline Freight, Inc Express Group
    Teuflberger Seil
    Wayne Leadingham
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sonatrans Limited
    25 Braintree Hill Park
    Ste. 200
    Braintree, MA 02184
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx0810
    dba Sonatrans Ltd.

    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

    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 #
    Nov 24, 2023 Umax Healthcare Solutions, LLC 7 1:2023bk11946
    Jul 16, 2018 Mento Construction, Inc. 7 1:2018bk12716
    May 25, 2018 Pro Design & Construction, LLC 7 1:2018bk11975
    Jun 30, 2017 906 Inc. 7 1:17-bk-12484
    Jun 9, 2017 Cashman Canada, Inc. parent case 11 1:17-bk-12209
    Jun 9, 2017 Mystic Adventure Sails, LLC parent case 11 1:17-bk-12208
    Jun 9, 2017 Servicio Marina Superior, LLC parent case 11 1:17-bk-12207
    Jun 9, 2017 Cashman Scrap & Salvage, LLC parent case 11 1:17-bk-12206
    Jun 9, 2017 Cashman Equipment Corp. 11 1:17-bk-12205
    Mar 31, 2013 Stefy's, Inc. 7 1:13-bk-11833
    Oct 11, 2012 86 Greenleaf Condominium LLC 11 1:12-bk-18270
    Feb 6, 2012 V.I.P. Insurance Brokerage Inc 7 1:12-bk-10931
    Jul 1, 2011 Quincy Medical Center, Inc. 11 1:11-bk-16394
    Jul 1, 2011 Quincy Physician Corporation 11 1:11-bk-16396
    Jul 1, 2011 QMC ED Physicians, Inc. 11 1:11-bk-16395