Maine Bankruptcy Court

Case number: 2:21-bk-20274 - Canine Whisperer Tr - Maine Bankruptcy Court

Case Information
Case title
Canine Whisperer Tr
Chapter
7
Judge
Peter G Cary
Filed
12/01/2021
Last Filing
01/03/2022
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 21-20274

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  12/01/2021

Debtor

Canine Whisperer Tr

443 Western Ave., #1197
South Portland, ME 04106
CUMBERLAND-ME
Tax ID / EIN: 85-6371748

represented by
Canine Whisperer 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
12/01/2021Docket Text
Receipt of Chapter 7 Filing Fee - $338.00 by SD. Receipt Number 47427. (admin) (Entered: 12/01/2021)
12/01/20214Docket Text
Order to Appear and Show Cause against Debtor for failure to obtain representation of counsel. Show Cause hearing to be held on 12/21/2021 at 09:00 AM at Bankruptcy Courtroom, Portland. (rmp) (Entered: 12/01/2021)
12/01/20213Docket Text
Order to Comply and Notice to Dismiss Case. Verification of Matrix due 12/8/2021. Statement of Financial Affairs due 12/15/2021. Incomplete Filings due by 12/15/2021. (rmp) (Entered: 12/01/2021)
12/01/20212Docket Text
Corporate Ownership Statement filed by Canine Whisperer Tr. (rmp) (Entered: 12/01/2021)
12/01/20211Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Receipt # 47427. Fee Amount $ 338 Filed by Canine Whisperer Tr . (rmp) (Entered: 12/01/2021)