Case number: 2:14-bk-20435 - B & K ASSOCIATES, INC. - Maine Bankruptcy Court

Case Information
  • Case title

    B & K ASSOCIATES, INC.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Filed

    06/04/2014

  • Last Filing

    10/07/2015

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 14-20435

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  06/04/2014

Debtor

B & K ASSOCIATES, INC.

399 Main Street
Westbrook, ME 04092
CUMBERLAND-ME
Tax ID / EIN: 54-2153388

represented by
Barry E. Schklair, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Email: barry@molleurlaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, 3rd Floor
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
06/04/20145Disclosure of Compensation of Attorney for Debtor Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/20144Signed Consent of Shareholders.Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/20143Tax Documents for the Year for 2013 Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/20142Balance Sheet Filed by B & K ASSOCIATES, INC.. (Schklair, Barry) (Entered: 06/04/2014)
06/04/2014Receipt of Voluntary Petition (Chapter 11)(14-20435) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3501976. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/04/2014)
06/04/20141Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by B & K ASSOCIATES, INC.. Chapter 11 Plan (Small Business) due by 12/1/2014. Disclosure Statement due by 12/1/2014. (Schklair, Barry) (Entered: 06/04/2014)