Welcome to BusinessBankruptcies.com!

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

Small Business Development Group, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:16-bk-10005
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-16

Updated

9-13-23

Last Checked

2-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Jan 5, 2016

Docket Entries by Year

Jan 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Small Business Development Group, Inc.. Chapter 11 Plan (Small Business) due by 07/5/2016. Disclosure Statement due by 07/5/2016. (White, Jeffrey) (Entered: 01/05/2016)
Jan 5, 2016 2 Status Report Filed by Small Business Development Group, Inc.. (White, Jeffrey) (Entered: 01/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:16-bk-10005
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 5, 2016
Type
voluntary
Terminated
Aug 5, 2016
Updated
Sep 13, 2023
Last checked
Feb 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Lopresti
    Calaway and Associates
    Centra Holdings, LLC
    Cleartrust, LLC
    Darling Capital
    David Emery
    Doug Calaway
    Ed Schradremaier
    IBA Capital Funding
    Island Stock Transfer
    Laura E. Anthony, Esq.
    Moshi Leven
    Preti Flaherty
    Preti Flaherty Beliveau & Pachios, LLP
    Roy Salisbury
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Small Business Development Group, Inc.
    423 Main St., 2nd Floor
    Rockland, ME 04841
    KNOX-ME
    Tax ID / EIN: xx-xxx6163
    fka Virogen, Inc.

    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, Suite 300
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28, 2018 Breda, a Limited Liability Company parent case 11 1:2018bk10140
    Mar 20, 2017 Pleasant Pond Mill LLC 7 1:17-bk-10099
    Nov 22, 2016 Lobster Pound Restaurant, Inc. 7 1:16-bk-10694
    Apr 11, 2016 Island Cottage, Inc. 7 1:16-bk-10211
    Sep 29, 2015 Harold C. Ralph Chevrolet, Inc. 7 1:15-bk-10721
    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
    Jun 25, 2013 Ledgestone Aggregates, LLC 11 1:13-bk-10527
    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
    May 22, 2012 Yankee Pride Transport, Inc. 11 1:12-bk-10589
    Dec 1, 2011 Pine Ridge Builders, LLC 11 8:11-bk-78443
    Dec 1, 2011 Timber Point Builders, LLC 11 8:11-bk-78441
    Aug 26, 2011 Associated Grocers of Maine, Inc. 11 1:11-bk-11196