Welcome to BusinessBankruptcies.com!

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

Lakeside 19, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:11-bk-21735
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-11

Updated

9-14-23

Last Checked

12-14-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2011
Last Entry Filed
Dec 13, 2011

Docket Entries by Year

Dec 13, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046 Filed by Lakeside 19, LLC. Chapter 11 Plan due by 04/11/2012. Disclosure Statement due by 04/11/2012. (Olson, Richard) (Entered: 12/13/2011)
Dec 13, 2011 Receipt of Voluntary Petition (Chapter 11)(11-21735) [misc,volp11a] (1046.00) Filing Fee. Receipt number 2466478. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/13/2011)
Dec 13, 2011 2 Action Taken by Members and Manager Filed by Lakeside 19, LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Lakeside 19, LLC). (Olson, Richard) (Entered: 12/13/2011)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:11-bk-21735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 13, 2011
Type
voluntary
Terminated
Oct 16, 2014
Updated
Sep 14, 2023
Last checked
Dec 14, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Maine
    Cameron & Mittleman, LLP
    Drummond and Drummond
    InnSeason Management, Inc.
    Kevin Curran
    Kevin Curran
    Richard and Elizabeth Stockwell
    Shepherd & Goldstein, LLP
    Southern Peaks Development
    Town of Kennebunkport
    William E. Curran

    Parties

    Debtor

    Lakeside 19, LLC
    212 Mid Tech Drive W
    Yarmouth, MA 02673
    YORK-ME
    Tax ID / EIN: xx-xxx6185

    Represented By

    Richard P. Olson, Esq.
    Perkins Olson, PA
    32 Pleasant Street
    P.O. Box 449
    Portland, ME 04112
    (207) 871-7159
    Email: rolson@perkinsolson.com

    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 #
    Feb 13, 2023 The Village Center Group, Limited Partnership 11 1:2023bk10193
    Dec 12, 2022 The Village Center Group, Limited Partnership 11 1:2022bk11798
    Oct 22, 2021 Levee Breaks Investment Group, LLC 7 1:2021bk11542
    Oct 22, 2021 Headley Grange Investments, LLC 7 1:2021bk11541
    Aug 21, 2020 TJ Holdings, Inc. 11V 1:2020bk11732
    Jun 12, 2020 Cape Cod Auto Brokers, Inc. 7 1:2020bk11313
    May 13, 2016 This Is It, LLC parent case 11 1:16-bk-11813
    May 13, 2016 Cape Cod Commercial Linen Service, Inc. 11 1:16-bk-11811
    Dec 21, 2015 Island Airlines, LLC 7 1:15-bk-14926
    Apr 17, 2015 Neighborhood Waste Water Services, Inc. 7 1:15-bk-11492
    Jan 22, 2015 Vacuumman LLC 7 1:15-bk-10239
    Apr 11, 2013 Southside Tavern, LLC 11 1:13-bk-12102
    Jan 31, 2013 Christy's of Cape Cod, LLC 7 1:13-bk-10494
    Nov 17, 2012 Celebrity Liquors, Inc. 7 1:12-bk-19150
    Aug 2, 2011 Thermco, Inc. 7 1:11-bk-17359