Welcome to BusinessBankruptcies.com!

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

Waterville Window Co. Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:14-bk-10557
TYPE / CHAPTER
Voluntary / 7

Filed

7-14-14

Updated

9-13-23

Last Checked

7-15-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2014
Last Entry Filed
Jul 14, 2014

Docket Entries by Year

Jul 14, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by WATERVILLE WINDOW CO. INC.. (Sambatakos, Tanya) (Entered: 07/14/2014)
Jul 14, 2014 Receipt of Voluntary Petition (Chapter 7)(14-10557) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3522833. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2014)
Jul 14, 2014 2 Corporate Resolution Filed by WATERVILLE WINDOW CO. INC. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor WATERVILLE WINDOW CO. INC.). (Sambatakos, Tanya) (Entered: 07/14/2014)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:14-bk-10557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 14, 2014
Type
voluntary
Terminated
Apr 25, 2017
Updated
Sep 13, 2023
Last checked
Jul 15, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allmetal
    Ally
    Alumaroll Specialty Company
    American Transport
    Associated Laboratories, Inc.
    Bangor Savings Bank
    BRT Extrusions, Inc.
    Burke & Sons, Inc.
    Chase
    Cohn & Dussi, LLC
    Commerical Collection Corp of NY
    Con-Way Freight
    Custom Built Window and Door
    Donald Shirley
    Industrial Sales
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    WATERVILLE WINDOW CO. INC.
    PO Box 724
    Waterville, ME 04903
    KENNEBEC-ME
    Tax ID / EIN: xx-xxx8542

    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

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, 3rd Floor
    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
    Mar 18, 2013 The Lopes Restaurant Management Group, LLC d/b/a C 7 1:13-bk-10180
    Apr 16, 2012 DaCosta Restaurants, LLC 11 1:12-bk-10413