Maine Bankruptcy Court

Case number: 2:20-bk-20195 - Schnauzers Pond Tr - Maine Bankruptcy Court

Case Information
Case title
Schnauzers Pond Tr
Chapter
7
Judge
Peter G Cary
Filed
05/26/2020
Last Filing
06/02/2020
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 20-20195

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  05/26/2020

Debtor

Schnauzers Pond Tr

250 Center Street, Suite 6, #1017
Auburn, ME 04210-6313
ANDROSCOGGIN-ME
228-641-8854
Tax ID / EIN: 83-6688549

represented by
Schnauzers Pond Tr

PRO SE



U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
05/26/2020Docket Text
Receipt of Chapter 7 Filing Fee - $335.00 by SD. Receipt Number 47301. (admin) (Entered: 05/26/2020)
05/26/20202Docket Text
Order to Comply and Notice to Dismiss Case. Deficiency Requested: Voluntary Petition on most recently updated form due 6/2/2020. Statement of Financial Affairs due 6/9/2020. Incomplete Filings due by 6/9/2020. (rmp) (Entered: 05/26/2020)
05/26/20201Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Receipt # 00000. Fee Amount $ 335 Filed by Schnauzers Pond Tr . (rmp) (Entered: 05/26/2020)