Welcome to BusinessBankruptcies.com!

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

The Lopes Restaurant Management Group, LLC d/b/a C

COURT
Maine Bankruptcy Court
CASE NUMBER
1:13-bk-10180
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-13

Updated

9-13-23

Last Checked

3-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2013
Last Entry Filed
Mar 18, 2013

Docket Entries by Year

Mar 18, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by The Lopes Restaurant Management Group, LLC d/b/a Cacciatores. (Ferris, Charles) (Entered: 03/18/2013)
Mar 18, 2013 Receipt of Voluntary Petition (Chapter 7)(13-10180) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 3104171. Fee amount 306.00. (U.S. Treasury) (Entered: 03/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:13-bk-10180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 18, 2013
Type
voluntary
Terminated
May 31, 2013
Updated
Sep 13, 2023
Last checked
Mar 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Receivables Management
    American Express
    AmeriGas
    Bank of Maine
    Boucher's Meat
    C.Caprara Foodservice
    CAL Coast Credit Service
    Central Maine Newspapers
    Central Maine Power Co
    Cintas Corporation
    City of Waterville
    Eric Dick, Esq.
    EZ to Use
    Freds Coffee
    HR Graphics
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Lopes Restaurant Management Group, LLC d/b/a Cacciatores
    393 Clinton Avenue
    Waterville, ME 04901-2622
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx4869

    Represented By

    Charles T. Ferris
    Ferris, Gurney & Crook
    11 Park Street
    Waterville, ME 04901
    (207) 877-7781
    Fax : (207)877-9416
    Email: fcctanya@mewireless.net

    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 #
    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
    Jan 15, 2015 Solid Solutions, LLC 7 1:15-bk-10018
    Jul 14, 2014 WATERVILLE WINDOW CO. INC. 7 1:14-bk-10557
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413