Welcome to BusinessBankruptcies.com!

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

St. Peter's Country Store, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2025bk10055
TYPE / CHAPTER
Voluntary / 7

Filed

4-1-25

Updated

4-2-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 5, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 338 Filed by St. Peter's Country Store, LLC. (Logan, J) (Entered: 04/01/2025)
Apr 2 Receipt of Voluntary Petition (Chapter 7)( 25-10055) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A5028161. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/02/2025)
Apr 2 2 Meeting of Creditors and Notice of Appointment of Interim Trustee Piampiano, Jeffrey T., Esq. - 341(a) meeting to be held on 5/2/2025 at 10:00 AM by Zoom - Piampiano: Meeting ID 430 818 6110, Passcode 2445189874, Phone 207-241-4136. (Entered: 04/02/2025)
Apr 5 3 BNC Certificate of Mailing - Meeting of Creditors (related document(s):2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)

Case Information

Court
Maine Bankruptcy Court
Case number
1:2025bk10055
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 2, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    St. Peter's Country Store, LLC
    P.O. Box 245
    Danville, CA 94526
    AROOSTOOK-ME
    Tax ID / EIN: xx-xxx0141
    dba St. Peter's Country Store

    Represented By

    J Scott Logan, Esq.
    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

    Jeffrey T. Piampiano, Esq.
    Chapter 7 and Subchapter V Trustee
    Drummond Woodsum
    84 Marginal Way Suite 600
    Portland, ME 04101-2480
    (207) 772-1941

    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 #
    Jul 31, 2024 Flaherty Brothers Construction, Inc. 7 4:2024bk41135
    May 8, 2023 Bear Haven LLC 11 4:2023bk40526
    Aug 15, 2022 Driven Deliveries Inc 7 2:2022bk14416
    Oct 21, 2021 Coast and Range, Inc. 7 1:2021bk11413
    Apr 19, 2021 DB Capital Investments, LLC 7 4:2021bk40535
    Oct 9, 2018 PB CO., Investment IV, LLC 11 2:2018bk26381
    May 1, 2017 Interactive Kiosks, Inc. 11 4:17-bk-41167
    Jan 6, 2017 The 2003 Enea Family Trust 11 4:17-bk-40038
    Jun 9, 2014 Dara Petroleum, Inc. 11 4:14-bk-42507
    Nov 25, 2013 Tahoe Blue Property, Inc. 7 4:13-bk-46361
    Mar 18, 2013 EML Technologies, Inc. 7 4:13-bk-41591
    Oct 26, 2012 Applied Property Services, Inc. 7 4:12-bk-48713
    May 3, 2012 EML Technologies LLC 7 4:12-bk-43924
    Sep 1, 2011 Staff USA, Inc. 11 4:11-bk-49512
    Aug 25, 2011 Discovery Bay Plaza, LLC 11 4:11-bk-49088
    BESbswy