Welcome to BusinessBankruptcies.com!

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

Gorham Paper and Tissue, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk12814
TYPE / CHAPTER
Voluntary / 11

Filed

11-4-20

Updated

9-13-23

Last Checked

11-30-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2020
Last Entry Filed
Nov 5, 2020

Docket Entries by Quarter

Nov 4, 2020 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Gorham Paper and Tissue, LLC. (Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 2 Motion to Appear pro hac vice of D. Sam Anderson of Bernstein, Shur, Sawyer & Nelson, P.A.. Receipt Number 3311488, Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020)
Nov 4, 2020 3 Motion to Appear pro hac vice of Robert J. Keach of Bernstein, Shur, Sawyer & Nelson, P.A.. Receipt Number 3311488, Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020)
Nov 4, 2020 4 Motion to Appear pro hac vice of Adam R. Prescott of Bernstein, Shur, Sawyer & Nelson, P.A.. Receipt Number 3311488, Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020)
Nov 4, 2020 Attorney Robert J. Keach and Shanti M. Katona for Gorham Paper and Tissue, LLC, D. Sam Anderson and Shanti M. Katona for Gorham Paper and Tissue, LLC, Adam R. Prescott and Shanti M. Katona for Gorham Paper and Tissue, LLC added to case Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020)
Nov 4, 2020 5 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-12814) [misc,volp11a] (1717.00). Receipt Number 10036797, amount $1717.00. (U.S. Treasury) (Entered: 11/04/2020)
Nov 4, 2020 6 Motion for Joint Administration / Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 7 Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 8 Motion to Maintain Bank Accounts / Motion of Debtors for Entry of an Order: (I) Authorizing Use of Cash Management Procedures, Bank Accounts, and Existing Business Forms; (II) Authorizing Bank of New Hampshire to Administer Bank Accounts; (III) Prohibiting Bank of New Hampshire From Setting Off Against the Bank Accounts; (IV) Modifying Requirements of Section 345(b) of the Bankruptcy Code; and (V) Authorizing Continued Intercompany Transfers Between Debtors Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 Judge Karen B. Owens added to case (BA) (Entered: 11/04/2020)
Nov 4, 2020 9 Motion Regarding Chapter 11 First Day Motions / Motion of Debtors for Entry of an Order Authorizing Debtors to (I) Maintain and Renew Existing Insurance Policies and Pay All Obligations Arising Therefrom; and (II) Continue Insurance Premium Financing Programs, Pay Insurance Premium Financing Obligations Arising Thereunder, and Renew or Enter Into New Premium Financing Agreements in the Ordinary Course Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 10 Motion Prohibiting Utilities from Discontinuing Service / Motion of Debtors for Entry of an Order on an Interim and Then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 11 Motion to Pay Employee Wages / Motion of Gorham Paper and Tissue, LLC for Entry of Interim and Final Orders Authorizing the Debtor to (A) Pay Prepetition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs in the Ordinary Course; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Pay Prepetition Expenses Related to an Independent Contractor Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 11/04/2020)
Nov 4, 2020 12 Motion to Approve Debtor In Possession Financing Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Ward, Christopher) (Entered: 11/04/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk12814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen B. Owens
Chapter
11
Filed
Nov 4, 2020
Type
voluntary
Terminated
Apr 25, 2023
Updated
Sep 13, 2023
Last checked
Nov 30, 2020

Associated Cases

This case has no creditors listed.

Parties

Debtor

Gorham Paper and Tissue, LLC
70 Cascade Flats
Gorham, NH 03581
COOS-NH
Tax ID / EIN: xx-xxx6533

Represented By

D. Sam Anderson
Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
P O Box 9729
Portland, ME 04104-5029
207-774-1200
Email: sanderson@bernsteinshur.com
Shanti M. Katona
Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0924
Fax : 302-252-0921
Email: skatona@polsinelli.com
Robert J. Keach
Bernstein, Shur, Sawyer & Nelson
100 Middle Street
PO Box 9729
Portland, ME 04104-5029
207-774-1200
Fax : 207-774-1127
Email: rkeach@bernsteinshur.com
Adam R. Prescott
Bernstein, Shur, Sawyer & Nelson, P.A.
100 Middle Street
PO Box 9729
Portland, ME 04104
Email: aprescott@bernsteinshur.com
Christopher A. Ward
Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 4, 2020 White Mountain Tissue, LLC parent case 11 1:2020bk12815
Jan 31, 2019 Packard Logging and Chipping, LLC 7 1:2019bk10160
Jan 25, 2018 Hurricane Mountain Equipment LLC 11 1:2018bk10092
Jan 25, 2018 Ragged Mountain Equipment, Inc. 11 1:2018bk10091
Aug 27, 2015 Beechwoods Estates, LLC 11 2:15-bk-20608
Aug 18, 2014 Dalton Mountain Motors, LLC 7 1:14-bk-11607
Jun 20, 2013 Winterland Properties, LLC 11 1:13-bk-11592
Oct 18, 2012 Global Forestry Supply, LLC 7 1:12-bk-13210