Case number: 2:19-bk-20336 - Ewaste Recycling Solutions, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Ewaste Recycling Solutions, LLC

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Peter G Cary

  • Filed

    06/28/2019

  • Last Filing

    10/25/2019

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 19-20336

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  06/28/2019

Debtor

Ewaste Recycling Solutions, LLC

PO Box 1023
Auburn, ME 04211
ANDROSCOGGIN-ME
Tax ID / EIN: 26-2239615

represented by
James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: jim@molleurlaw.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
06/28/20192Supplemental document Action Taken By Written Consent of All Member(s) Filed by Ewaste Recycling Solutions, LLC (related document(s): 1 Voluntary Petition (Chapter 7) filed by Debtor Ewaste Recycling Solutions, LLC). (Molleur, James) (Entered: 06/28/2019)
06/28/2019Receipt of Voluntary Petition (Chapter 7)(19-20336) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 4191244. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2019)
06/28/20191Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 335 Filed by Ewaste Recycling Solutions, LLC. (Molleur, James) (Entered: 06/28/2019)