Case number: 1:17-bk-10299 - Fullcircle Supports, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Fullcircle Supports, Inc.

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Michael A. Fagone

  • Filed

    06/02/2017

  • Asset

    Yes

Docket Header
CLOSED, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 17-10299

Assigned to: Judge Michael A. Fagone
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  06/02/2017
Date terminated:  06/22/2022
341 meeting:  07/03/2017

Debtor

Fullcircle Supports, Inc.

372 Crosshill Road
Augusta, ME 04330
KENNEBEC-ME
Tax ID / EIN: 35-2425356

represented by
Jennifer Gail Hayden, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: jen@molleurlaw.com

James F. Molleur, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: jim@molleurlaw.com
TERMINATED: 12/22/2021

Tanya Sambatakos, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: tanya@molleurlaw.com

Trustee

P. J. Perrino, Jr.

12 Julian Lane
Windsor, ME 04363
(207) 622-1918

represented by
Randy J. Creswell, Esq.

Creswell Law
183 Middle Street
Suite 100
Portland, ME 04101
(207) 358-1010
Email: rcreswell@creswelllaw.com

Shawn K. Doil, Esq.

Eaton Peabody, P.A.
PO Box 15235
Portland, ME 04112
207-274-5266
Fax : 207-274-5286
Email: sdoil@eatonpeabody.com

P. J. Perrino, Jr., Esq.

128 State Street
P.O. Box 49
Augusta, ME 04332
(207) 622-1918
Email: pjperrino@perrinolaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
06/30/2022128BNC Certificate of Mailing - PDF Document (related document(s):127 Document). Notice Date 06/30/2022. (Admin.) (Entered: 07/01/2022)
06/28/2022127Notice of Deficient Application for Unclaimed Funds (related document(s):125 Application for Payment of Unclaimed Funds filed Creditor Dilks & Knopik, LLC). Satisfy deficiency by 9/30/2022. (mep) (Entered: 06/28/2022)
06/24/2022126Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (related document(s):125 Application for Payment of Unclaimed Funds filed by Other Prof. Dilks & Knopik, LLC). (srd) (Entered: 06/24/2022)
06/24/2022125Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $456.00 Filed by Dilks & Knopik, LLC. (Attachments: # 1 Proposed Order) (srd) (Entered: 06/24/2022)
06/22/2022Bankruptcy Case Closed. (kef) (Entered: 06/22/2022)
05/21/2022124BNC Certificate of Mailing - PDF Document (related document(s):123 Order Approving Final Report & Account). Notice Date 05/21/2022. (Admin.) (Entered: 05/22/2022)
05/19/2022123Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (kef) (Entered: 05/19/2022)
05/19/2022122Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of U.S. Trustee. (Office of the U.S. Trustee) (Entered: 05/19/2022)
12/22/2021121(Molleur, James) has withdrawn from the case Filed by Fullcircle Supports, Inc.. (Molleur, James) (Entered: 12/22/2021)
12/22/2021120Notice of Appearance and Request for Notice by Jennifer G. Hayden, Esq. and Tanya Sambatakos, Esq. Filed by on behalf of Fullcircle Supports, Inc.. (Molleur, James) Modified on 12/22/2021 to correct attorneys entering appearance (kef). (Entered: 12/22/2021)