Welcome to BusinessBankruptcies.com!

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

Atlantic Street Properties, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2020bk20444
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-20

Updated

9-13-23

Last Checked

1-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2020
Last Entry Filed
Dec 8, 2020

Docket Entries by Quarter

Dec 8, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Atlantic Street Properties, LLC. 300-day deadline for Small Business Chapter 11 Plan expires 10/4/2021. 300-day deadline for Small Business Chapter 11 Disclosure Statement (if any) expires 10/4/2021. (Logan, J) (Entered: 12/08/2020)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2020bk20444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Dec 8, 2020
Type
voluntary
Terminated
Jul 18, 2022
Updated
Sep 13, 2023
Last checked
Jan 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bendett & McHugh
    BSI Financial Services
    City of Portland
    Daniel Galli
    Edward F. Walsh
    Geneva Ventures LLC
    Internal Revenue Service
    Wilmington Savings Fund

    Parties

    Debtor

    Atlantic Street Properties, LLC
    P.O. Box 62
    Portland, ME 04112
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx9566

    Represented By

    J Scott Logan
    Law Office of J. Scott Logan, LLC
    75 Pearl Street, Suite 212
    Portland, ME 04101
    (207) 699-1314
    Fax : (207) 772-0385
    Email: scott@southernmainebankruptcy.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 #
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    Jun 12, 2020 Burning Rose Land Development LLC 7 2:2020bk20220
    May 29, 2014 Minot Street Properties, LLC 11 2:14-bk-20395
    Sep 20, 2013 Preval Group, LLC 11 2:13-bk-20973
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Apr 3, 2013 Easton Starch Realty LLC 11 2:13-bk-20287
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    Oct 24, 2012 Jim Ciampi Productions, Inc. 7 2:12-bk-21341
    Sep 11, 2012 Fort Halifax Associates Limited Partnership 11 2:12-bk-21127
    Sep 11, 2012 Skowhegan Housing Limited Partnership 11 2:12-bk-21126
    Sep 11, 2012 Green Acres Limited Partnership 11 2:12-bk-21125
    Sep 11, 2012 Farmingdale Housing Limited Partnership 11 2:12-bk-21123
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352