Maine Bankruptcy Court

Case number: 2:14-bk-20435 - B & K ASSOCIATES, INC. - Maine Bankruptcy Court

Case Information
Case title
B & K ASSOCIATES, INC.
Chapter
11
Filed
06/04/2014
Last Filing
10/07/2015
Asset
Yes
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 14-20435

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  06/04/2014

Debtor

B & K ASSOCIATES, INC.

399 Main Street
Westbrook, ME 04092
CUMBERLAND-ME
Tax ID / EIN: 54-2153388

represented by
Barry E. Schklair, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, 3rd Floor
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
06/04/20145Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/20144Docket Text
Signed Consent of Shareholders.Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/20143Docket Text
Tax Documents for the Year for 2013 Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/20142Docket Text
Balance Sheet Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/2014Docket Text
Receipt of Voluntary Petition (Chapter 11)(14-20435) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3501976. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/04/2014)
06/04/20141Docket Text
Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by B & K ASSOCIATES, INC.. Chapter 11 Plan (Small Business) due by 12/1/2014. Disclosure Statement due by 12/1/2014. (Schklair, Barry) (Entered: 06/04/2014)