Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MetalFlake Corporation

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2024bk20088
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-24

Updated

5-3-24

Last Checked

5-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2024
Last Entry Filed
May 6, 2024

Docket Entries by Day

May 2 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $ 338 Filed by MetalFlake Corporation. (Logan, J) (Entered: 05/02/2024)
May 2 2 corporate authorizations Filed by MetalFlake Corporation (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor MetalFlake Corporation). (Logan, J) (Entered: 05/02/2024)
May 2 3 Amended Schedules Statements filed: Statement of Financial Affairs, for Non-Individual. Filed by MetalFlake Corporation. (Logan, J) (Entered: 05/02/2024)
May 3 Entry - Corporate Ownership Statement has not been filed (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor MetalFlake Corporation). (mep) (Entered: 05/03/2024)
May 3 Receipt of Voluntary Petition (Chapter 7)( 24-20088) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A4593528. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/03/2024)
May 3 4 Meeting of Creditors and Notice of Appointment of Interim Trustee Manhart, Anthony J. - 341(a) meeting to be held on 5/31/2024 at 11:00 AM by Zoom - Manhart: Meeting ID 282 980 6359, Passcode 2016669667, Phone 207-424-1364. (Entered: 05/03/2024)
May 3 Corrective Entry. Reason for Entry: Amended Schedules as filed do not comply with the requirements outlined in D. Me. LBR 1009-1(a). Document terminated on the system. (related document(s):3 Amended Schedules Statements filed by Debtor MetalFlake Corporation). (mep) (Entered: 05/03/2024)
May 6 5 BNC Certificate of Mailing - Meeting of Creditors (related document(s):4 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)

Case Information

Court
Maine Bankruptcy Court
Case number
2:2024bk20088
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 2, 2024
Type
voluntary
Updated
May 3, 2024
Last checked
May 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Epstein & Drooks, CPA
    Estate of Ronald Thorne

    Parties

    Debtor

    MetalFlake Corporation
    71 Farmview Way
    Wells, ME 04090
    YORK-ME
    Tax ID / EIN: xx-xxx8197

    Represented By

    J Scott Logan, Esq.
    Law Office of J. Scott Logan, LLC
    75 Pearl Street, Suite 212
    Portland, ME 04101
    (207) 699-1314
    Fax : (207) 772-0385
    Email: scott@southernmainebankruptcy.com

    Trustee

    Anthony J. Manhart
    Anthony J. Manhart, Trustee
    One Canal Plaza, 9th Floor
    PO Box 426
    Portland, ME 04112-0426
    207-774-2635

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 Nicmar Industries 11V 2:2024bk20006
    Sep 28, 2023 U.S. Integrity Funding Group, Inc. 7 1:2023bk10536
    Jun 23, 2023 301 Middle LLC 11V 2:2023bk20138
    Feb 21, 2023 Samadella, LLC 7 2:2023bk20040
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    Oct 4, 2019 NORTHERN BUILDING SYSTEMS, INC. 7 2:2019bk20516
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jan 29, 2016 Carrabassett Valley Spring Water LLC 7 2:16-bk-20040
    Dec 17, 2015 BERGERON'S SHOE STORE, INC. 7 2:15-bk-20872
    Jan 22, 2015 DJM Enterprises, LLC 11 2:15-bk-20029
    Apr 19, 2013 Canelli's of Maine, LLC 7 2:13-bk-20365
    Feb 14, 2012 New England Building Materials, LLC 11 2:12-bk-20109
    Aug 24, 2011 DJM Enterprises, LLC 11 2:11-bk-21235