Welcome to BusinessBankruptcies.com!

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

Yankee Pride Transport, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:12-bk-10589
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-12

Updated

9-14-23

Last Checked

5-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2012
Last Entry Filed
May 22, 2012

Docket Entries by Year

May 22, 2012 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046 Filed by Yankee Pride Transport, Inc.. (White, Jeffrey) (Entered: 05/22/2012)
May 22, 2012 2 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 05/22/2012)
May 22, 2012 3 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 05/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:12-bk-10589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
11
Filed
May 22, 2012
Type
voluntary
Terminated
Jan 3, 2013
Updated
Sep 14, 2023
Last checked
May 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anne Geisler
    ASK Financial
    Atlantic Great Dane Rental
    BECA, LLC
    Capital One
    Daigle and Houghton
    Gosline Murchie
    Internal Revenue Service
    Irving Oil
    Katahdin Trust Company
    Law Offices of W. C. French
    MAINE COMMERCIAL TIRE CO.
    Maine Revenue Service
    MEMIC
    MEMIC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Yankee Pride Transport, Inc.
    P.O. Box 135
    Nobleboro, ME 04555
    LINCOLN-ME
    Tax ID / EIN: xx-xxx8982

    Represented By

    Jeffrey P. White, Esq.
    Jeffrey P. White and Associates, P.C.
    243 Mount Auburn Ave.
    Suite B-1
    Auburn, ME 04210
    (207) 689-2111
    Fax : (207) 689-2112
    Email: jwhite@whitelawoffices.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Represented By

    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov
    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Dirigo Global Holdings, LLC 11V 1:2024bk10084
    Feb 27 Waterville Redevelopment Company IV, LLC 11V 1:2024bk10027
    Oct 12, 2023 Homestyle Kitchens & Baths, Inc 7 1:2023bk10196
    Sep 19, 2022 Kankas, LLC 7 1:2022bk10193
    Jun 2, 2017 Fullcircle Supports, Inc. 7 1:17-bk-10299
    Mar 20, 2017 Pleasant Pond Mill LLC 7 1:17-bk-10099
    Jan 5, 2016 Small Business Development Group, Inc. 11 1:16-bk-10005
    Sep 29, 2015 Harold C. Ralph Chevrolet, Inc. 7 1:15-bk-10721
    Aug 12, 2015 Loudoun Valley Restaurants, LTD 7 1:15-bk-12803
    Jul 22, 2015 LNA Services, LLC 7 1:15-bk-10514
    Feb 12, 2015 Harris Hills Organic Dairy, LLC 7 1:15-bk-10080
    Jul 31, 2014 Ascendant Energy Co., Inc. 7 1:14-bk-10610
    Apr 25, 2013 B.M. Clark Corporation, Inc. 7 1:13-bk-10294
    Mar 13, 2013 Ferraiolo Construction, Inc. 11 1:13-bk-10164
    Sep 28, 2012 E.H. Fortner Woodworking, Inc. 7 1:12-bk-11092