Welcome to BusinessBankruptcies.com!

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

Twilight Transport, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21507
TYPE / CHAPTER
Voluntary / 7

Filed

10-24-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 27, 2011

Docket Entries by Year

Oct 24, 2011 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs filed by Charlene E. Philbrook Esq. on behalf of Twilight Transport, LLC. (Philbrook, Charlene) (Entered: 10/24/2011)
Oct 24, 2011 Receipt of Voluntary Petition (Chapter 7)(11-21507) [caseupld,1027u] ( 299.00) Filing Fee. Receipt number 2390254. Fee amount 299.00. (U.S. Treasury) (Entered: 10/24/2011)
Oct 25, 2011 2 Meeting of Creditors and Notice of Appointment of Interim Trustee John C. Turner with 341(a)meeting to be held on 11/21/2011 at 01:00 PM at U.S. Trustee's Room 302, Portland. (Entered: 10/25/2011)
Oct 25, 2011 3 Amendment to List of Creditors. Fee Amount $ 26. Filed by Twilight Transport, LLC. (Philbrook, Charlene) (Entered: 10/25/2011)
Oct 25, 2011 Receipt of Amended Creditor Matrix (Fee)(11-21507) [misc,amdcma] ( 26.00) Filing Fee. Receipt number 2391308. Fee amount 26.00. (U.S. Treasury) (Entered: 10/25/2011)
Oct 27, 2011 4 BNC Certificate of Mailing - Meeting of Creditors (related document(s): 2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Service Date 10/27/2011. (Admin.) (Entered: 10/28/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James B. Haines Jr.
Chapter
7
Filed
Oct 24, 2011
Type
voluntary
Terminated
Feb 8, 2012
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.C.E. Recovery Services
    AT&T Mobility
    Atlantic Great Dane
    Bangor Savings Bank
    Biddeford-Saco Area Development Corp
    Department of the Treasury
    Dirigo Commercial Insurance LLC
    Dirigo Commercial Insurance LLC
    Dudley Associates, LLC
    Dysarts Service
    Federal Motor Carrier Safety Administrat
    FIA Card Services
    First Niagara Bank
    Green Mountain Budget Plan
    Hanscom's Truck Stop, Inc.
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Twilight Transport, LLC
    8 Jordan Street
    Saco, ME 04072
    Tax ID / EIN: xx-xxx2906

    Represented By

    Charlene E. Philbrook, Esq.
    190 Riverside Street
    Suite 4A
    Portland, ME 04103
    207.552.1000
    Fax : 207.552.1100
    Email: bar90ma@netscape.net

    Trustee

    John C. Turner
    J.C. Turner & Associates
    P.O. Box 1897
    Auburn, ME 04211-1897
    (207)514-7371

    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 #
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145