Welcome to BusinessBankruptcies.com!

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

Gnp East, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:14-bk-10821
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-14

Updated

9-13-23

Last Checked

10-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2014
Last Entry Filed
Oct 17, 2014

Docket Entries by Year

Oct 17, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Filed by GNP EAST, INC.. Section 316 Incomplete Filing Date 12/1/2014. Atty Disclosure Statement due 10/31/2014. Employee Income Record Due: 10/31/2014. Schedule A due 10/31/2014. Schedule B due 10/31/2014. Schedule D due 10/31/2014. Schedule E due 10/31/2014. Schedule F due 10/31/2014. Schedule G due 10/31/2014. Schedule H due 10/31/2014. Statement of Financial Affairs due 10/31/2014. Summary of schedules due 10/31/2014. Incomplete Filings due by 10/31/2014. (Sambatakos, Tanya) (Entered: 10/17/2014)
Oct 17, 2014 2 Corporate Resolution Filed by GNP EAST, INC.. (Sambatakos, Tanya) (Entered: 10/17/2014)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:14-bk-10821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 17, 2014
Type
voluntary
Terminated
Feb 14, 2020
Updated
Sep 13, 2023
Last checked
Oct 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GNP Maine Holdings, LLC
    GNP Parent, LLC
    GNP West, Inc.
    Lane Construction Corporation
    Northern Construction Services
    Office of US Attorney
    Randy Creswell, Esq.
    Security Fence Company
    Timberland Trucking
    Town of East Millinocket
    United States of America

    Parties

    Debtor

    GNP EAST, INC.
    1 Cate Street, Suite 100
    Portsmouth, NH 03801
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx4730

    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, Suite 300
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 23, 2021 SmartFit 640 Holdings, Inc. 7 1:2021bk10673
    Oct 6, 2020 Mombo LLC 11 1:2020bk10868
    Oct 28, 2019 Carter's European Auto Repair, LLC 7 1:2019bk11486
    Aug 15, 2018 Patrick Dorow Productions, Inc. 7 1:2018bk11106
    Feb 19, 2018 Real T Properties 2 LLC 11 0:2018bk11867
    Sep 7, 2017 Soho Technology Corporation 7 1:17-bk-11273
    Aug 23, 2017 B&H Development Corporation 7 1:17-bk-11169
    Jun 22, 2017 Kittery Point Partners, LLC 11 2:17-bk-20316
    Apr 25, 2017 Sanctuary Care, LLC 11 1:17-bk-10591
    Apr 25, 2017 Sanctuary at Rye Operations, LLC parent case 11 1:17-bk-10590
    Jul 13, 2016 Portsmouth Builders, LLC 7 1:16-bk-11023
    Sep 1, 2015 Tempnology LLC, dba Coolcore 11 1:15-bk-11400
    Aug 26, 2015 On Demand Imaging of Portsmouth, LLC 7 1:15-bk-11342
    Jun 24, 2015 Northern Tier Real Estate Acquisition and Developm 11 1:15-bk-11002
    May 21, 2012 Greenwood Publishing Group, Inc. 11 1:12-bk-12184