Welcome to BusinessBankruptcies.com!

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

Theriault Associates

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2017bk20657
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-17

Updated

9-13-23

Last Checked

1-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2017
Last Entry Filed
Dec 12, 2017

Docket Entries by Year

Dec 11, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Theriault Associates. (Sambatakos, Tanya) (Entered: 12/11/2017)
Dec 11, 2017 Receipt of Voluntary Petition (Chapter 7)(17-20657) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4017677. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/11/2017)
Dec 12, 2017 2 Meeting of Creditors and Notice of Appointment of Interim Trustee Jeffrey T. Piampiano, Esq. with 341(a)meeting to be held on 01/12/2018 at 01:00 PM at U.S. Trustee's Suite 300, Portland. (Entered: 12/12/2017)
Dec 12, 2017 3 Notice of Appearance and Request for Notice by Aaron P. Burns Filed by on behalf of Maine Contract Flooring, Inc.. (Burns, Aaron) (Entered: 12/12/2017)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2017bk20657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
7
Filed
Dec 11, 2017
Type
voluntary
Terminated
Mar 19, 2019
Updated
Sep 13, 2023
Last checked
Jan 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Maine Power
    Central Maine Power
    Chase
    Chase Auto Finance
    Clark Insurance
    Combined Interiot Sales
    Creative Office Paviollion
    Downeast Energy
    Edmond Theriault
    Exactitude, Inc.
    Five County Credit Union
    Internal Revenue Service
    Kennebunk Savings Bank
    Liberty Mutual
    Maine Contract Flooring
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Theriault Associates
    22 Litchfield Road
    Freeport, ME 04032-6526
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx9414
    fdba Theriault/Landmann Associates
    fdba Theriault Landmann, Inc.
    dba TLA
    fdba TLC INC

    Represented By

    Tanya Sambatakos, Esq.
    Molleur Law Office
    419 Alfred Street
    Biddeford, ME 04005
    (207) 283-3777
    Fax : (207) 283-4558
    Email: tanya@molleurlaw.com

    Trustee

    Jeffrey T. Piampiano, Esq.
    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 #
    Oct 19, 2021 The Nash Engineering Company 7 5:2021bk50644
    Apr 23, 2019 Tri-Sports, Inc. 7 2:2019bk20197
    Nov 28, 2018 CREATIVE TRAVEL, INC. 7 2:2018bk20672
    Oct 29, 2018 Maine Tool & Machine, LLC 11 2:2018bk20615
    Oct 10, 2018 Kestrel Tooling Company parent case 11 1:2018bk12319
    Oct 10, 2018 Kestrel Brunswick Corporation parent case 11 1:2018bk12317
    Oct 10, 2018 Kestrel Aircraft Company, Inc. parent case 11 1:2018bk12316
    Feb 2, 2018 Derek R. Libby, DO 11 2:2018bk20045
    Oct 6, 2017 Tripping Gnome Farm, LLC 7 2:17-bk-20545
    Oct 24, 2016 Austin Hotels, LLC 11 2:16-bk-20599
    Jun 16, 2015 Parkview Adventist Medical Center 11 2:15-bk-20442
    May 7, 2015 Cook's Lobster House 11 2:15-bk-20337
    Sep 30, 2013 Joy Garden, Inc. 7 2:13-bk-21010
    May 4, 2012 Lyons-Hinkson Enterprises, Inc. 7 2:12-bk-20530
    Feb 15, 2012 Innovation Inc. 11 2:12-bk-20116