Welcome to BusinessBankruptcies.com!

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

ZSH Properties, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:12-bk-10941
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-12

Updated

9-14-23

Last Checked

8-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2012
Last Entry Filed
Aug 16, 2012

Docket Entries by Year

Aug 15, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 306 Filed by ZSH Properties, LLC. (McCue, Carl) (Entered: 08/15/2012)
Aug 15, 2012 Receipt of Voluntary Petition (Chapter 7)(12-10941) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 2822680. Fee amount 306.00. (U.S. Treasury) (Entered: 08/15/2012)
Aug 16, 2012 2 Meeting of Creditors and Notice of Appointment of Interim Trustee Gary M. Growe, with 341(a)meeting to be held on 09/14/2012 at 10:00 AM at Roosters Banquets, Augusta. (Entered: 08/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:12-bk-10941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
7
Filed
Aug 15, 2012
Type
voluntary
Terminated
Oct 22, 2012
Updated
Sep 14, 2023
Last checked
Aug 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Barton
    Bill Buckley
    Carmen Montes
    Eastern Maine Development Corporation
    Lakeville Shores, Inc
    Mark Dube
    Peoples United Bank
    Richard Saunders
    Tadd Lanagan & Sarah Andel
    Town of Winterport

    Parties

    Debtor

    ZSH Properties, LLC
    P.O. Box 1172
    Bangor, ME 04402
    WALDO-ME
    Tax ID / EIN: xx-xxx7109

    Represented By

    Carl D. McCue, Esq.
    P.O. Box 655
    Hampden, ME 04444
    (207) 862-5290
    Fax : (207)862-3133
    Email: bankruptcy@mccuelawoffice.com

    Trustee

    Gary M. Growe
    P.O. Box 1930
    Bangor, ME 04401
    (207) 945-5608

    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 #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Jun 25, 2020 Kjell Morgan Lindau and Patricia E. Lindau 7 1:2020bk10303
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Jun 12, 2018 Marshall Day Properties 11 1:2018bk10325
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Aug 28, 2013 Last Resort Holdings, LLC 11 1:13-bk-10720
    Aug 7, 2013 Montreal Maine & Atlantic Railway Ltd. 11 1:13-bk-10670
    Jul 10, 2013 Clewley Foundations, Inc. 7 1:13-bk-10572
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Apr 8, 2013 Acadia Home Care 11 1:13-bk-10747
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139