Welcome to BusinessBankruptcies.com!

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

Village Park Variety, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20752
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2015
Last Entry Filed
Oct 28, 2015

Docket Entries by Year

Oct 28, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by Village Park Variety, LLC. (Joyce, Sean) (Entered: 10/28/2015)
Oct 28, 2015 Receipt of Voluntary Petition (Chapter 7)(15-20752) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3737795. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:15-bk-20752
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 28, 2015
Type
voluntary
Terminated
Dec 17, 2015
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alicia Hartman
    Augustine Harriman
    Augustine Hartman
    Central Maine Power
    City of South Portland
    Coca-Cola Bottling Co. of N.E.
    CrediSolve
    Electricity Maine LLC
    Fisher & Chard Insurance
    Frosty's Donuts, LLC
    Frosty's Donuts, LLC
    Frosty's Donuts, LLC
    Frosty's Donuts, LLC
    Impalla LLC
    Maine Revenue Service
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Village Park Variety, LLC
    586 Westbrook Street
    South Portland, ME 04106
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx5916

    Represented By

    Sean P. Joyce, Esq.
    Joyce & Joyce, LLC
    P.O. Box 48
    Portland, ME 04112-0048
    (207) 828-5750
    Fax : 207-772-0385
    Email: sjoycejoyce@gmail.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 #
    Sep 29, 2022 COFFEE AND A CLASSIC LLC 7 2:2022bk20166
    Mar 25, 2021 Lovett Woodworks, LLC 7 2:2021bk20063
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Aug 9, 2019 FARM FRESH CONNECTION, LLC 7 2:2019bk20407
    Jun 18, 2019 Express Solutions, LLC 11 2:2019bk20306
    Feb 15, 2019 32 Thomas Street, LLC 11 2:2019bk20054
    Jul 1, 2016 Leddy Houser Associates, Inc. 7 2:16-bk-20396
    Sep 11, 2015 Meridian Medical Systems LLC 11 2:15-bk-20640
    Jul 16, 2015 Joseph McMahon Corporation 7 2:15-bk-20516
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Sep 30, 2013 J&J Roofing and Construction, Inc. 7 2:13-bk-21009
    Apr 12, 2013 Alpha Carbide, LLC 7 2:13-bk-20339
    Dec 30, 2012 Our Oil, LLC. 7 2:12-bk-21579
    Aug 30, 2012 Niscorp Inc. 11 2:12-bk-21082
    Nov 4, 2011 500 Westbrook, LLC 11 2:11-bk-21598