Maine Bankruptcy Court

Case number: 2:16-bk-20146 - Cumberland Glass Inc. - Maine Bankruptcy Court

Case Information
Case title
Cumberland Glass Inc.
Chapter
7
Judge
Peter G Cary
Filed
03/24/2016
Last Filing
09/27/2019
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 16-20146

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  03/24/2016

Debtor

Cumberland Glass Inc.

PO Box 134
Scarborough, ME 04074
CUMBERLAND-ME
Tax ID / EIN: 46-5752553

represented by
James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
03/24/20162Docket Text
Corporate ResolutionFiled by Cumberland Glass Inc. (related document(s): 1Voluntary Petition (Chapter 7) filed by Debtor Cumberland Glass Inc.). (Molleur, James) (Entered: 03/24/2016)
03/24/2016Docket Text
Receipt of Voluntary Petition (Chapter 7)(16-20146) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 3794791. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2016)
03/24/20161Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Cumberland Glass Inc.. (Molleur, James) (Entered: 03/24/2016)