Maine Bankruptcy Court

Case number: 2:18-bk-20013 - Silverbull Software LLC - Maine Bankruptcy Court

Case Information
Case title
Silverbull Software LLC
Chapter
7
Judge
Peter G Cary
Filed
01/16/2018
Last Filing
04/19/2019
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 18-20013

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset


Date filed:  01/16/2018
341 meeting:  04/06/2018

Debtor

Silverbull Software LLC

11 Pineywoods Road
Saco, ME 04072
YORK-ME
Tax ID / EIN: 45-4458577

represented by
J Scott Logan

Law Office of J. Scott Logan, LLC
75 Pearl Street, Suite 212
Portland, ME 04101
(207) 699-1314
Fax : (207) 772-0385
Email: [email protected]

Trustee

Nathaniel R. Hull, Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 253-4726

 
 
U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
04/07/2018Docket Text
Meeting of Creditors Held and Concluded (Hull, Nathaniel) (Entered: 04/07/2018)
04/06/20187Docket Text
Certificate of Service Filed by Silverbull Software LLC (related document(s): 6 Amended Schedules Statements filed by Debtor Silverbull Software LLC, Entry). (Logan, J) (Entered: 04/06/2018)
04/06/2018Docket Text
Entry: Certificate of Service not yet filed (related document(s): 6 Amended Schedules Statements filed by Debtor Silverbull Software LLC). (amk) (Entered: 04/06/2018)
04/05/20186Docket Text
Amended Schedules Statements filed: Schedule AB, Declaration Concerning Debtors Schedules, for Non-Individual. Filed by Silverbull Software LLC. (Logan, J) (Entered: 04/05/2018)
02/22/20185Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 4 Trustee's Notice of Assets filed by Trustee Nathaniel R. Hull). Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
02/20/20184Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets Filed by Nathaniel R. Hull Esq.. Governmental units have 180 days from date of filing of the case or 70 days from the date of this notice, whichever is later, to file a Proof of Claim. Proof of Claims for all other creditors are due by 5/1/2018. (amk) (Entered: 02/20/2018)
02/16/2018Docket Text
Trustee's Notification of Asset Recovery in Case and Request to set Proof of Claim Deadline. Filed by Nathaniel R. Hull Esq.. (Hull, Nathaniel) (Entered: 02/16/2018)
02/16/2018Docket Text
Meeting of Creditors Continued - to be held on 4/6/2018 at 12:00 PM at U.S. Trustee's Suite 300, Portland. (Hull, Nathaniel) (Entered: 02/16/2018)
01/19/20183Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s): 2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 01/19/2018. (Admin.) (Entered: 01/20/2018)
01/17/2018Docket Text
Receipt of Voluntary Petition (Chapter 7)(18-20013) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4028413. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2018)