Docket Entries by Year
Sep 28, 2015 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Lincoln Paper and Tissue, LLC. (Anderson, D. Sam) (Entered: 09/28/2015) | |
---|---|---|---|
Sep 28, 2015 | Receipt of Voluntary Petition (Chapter 11)(15-10715) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3723712. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2015) | ||
Sep 28, 2015 | 2 | Debtor's Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by Lincoln Paper and Tissue, LLC. Hearing scheduled for 9/29/2015 at 02:30 PM at Bankruptcy Courtroom, Portland. Objections due by 9/29/2015. (Attachments: # 1 Exhibit A # 2 Proposed Order) (McKeon, Timothy) (Entered: 09/28/2015) | |
Sep 28, 2015 | 3 | Debtor's Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts Filed by Lincoln Paper and Tissue, LLC. Hearing scheduled for 9/29/2015 at 02:30 PM at Bankruptcy Courtroom, Portland. Objections due by 9/29/2015. (Attachments: # 1 Proposed Order) (McKeon, Timothy) (Entered: 09/28/2015) | |
Sep 28, 2015 | 4 | Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 09/28/2015) | |
Sep 28, 2015 | 5 | Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 09/28/2015) | |
Sep 28, 2015 | 6 | Debtor's Chapter 11 First Day Motion - Motion for Order (I) Authorizing the Debtor to (A) Obtain Postpetition Financing on an Interim Basis and (B) Utilize Cash Collateral of Pre-Petition Secured Parties on an Interim Basis, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Granting Related Relief, Pursuant to 11 U.S.C. Sections 105, 361, 362, 363(c), (D) & (E), 364(C), 364(D)(1), 364(E) and 507(B), and (V) Scheduling a Final Hearing Authorizing Financing on a Final Basis Pursuant to Bankruptcy Rule 4001 Filed by Lincoln Paper and Tissue, LLC. Hearing scheduled for 9/29/2015 at 02:30 PM at Bankruptcy Courtroom, Portland. Objections due by 9/29/2015. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (McKeon, Timothy) (Entered: 09/28/2015) | |
Sep 28, 2015 | 7 | Declaration re: / Declaration of Keith Van Scotter in Support of Chapter 11 Petition and Various First Day Motions Filed by Lincoln Paper and Tissue, LLC. (McKeon, Timothy) (Entered: 09/28/2015) | |
Sep 28, 2015 | 8 | Motion for Emergency Hearing and Approval of Shortened Objection Period with Respect to Certain First Day Motions Filed by Lincoln Paper and Tissue, LLC (related document(s):2 Chapter 11 First Day Motion filed by Debtor Lincoln Paper and Tissue, LLC, 3 Chapter 11 First Day Motion filed by Debtor Lincoln Paper and Tissue, LLC, 6 Chapter 11 First Day Motion filed by Debtor Lincoln Paper and Tissue, LLC). Hearing scheduled for 9/29/2015 at 02:30 PM at Bankruptcy Courtroom, Portland. Objections due by 9/29/2015. (Attachments: # 1 Proposed Order) (McKeon, Timothy) (Entered: 09/28/2015) | |
Sep 28, 2015 | 9 | Notice of Appearance and Request for Notice by Anthony J. Manhart Filed by on behalf of Siena Lending Group LLC. (Manhart, Anthony) (Entered: 09/28/2015) | |
There are 3 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Creditor committee |
---|
11 X 17 Inc. |
1950 Lafayette Road LLC |
3M Microbiology |
3M Parts & Service |
A & F Corp. |
A 2 Z |
A Partner In Technology |
A&K Railroad Materials |
A&M Logistics |
A-C Equipment |
A-L Compressed Gasses |
A-M Systems |
A. C. Electric |
A. C. Electric Corporation |
Lincoln Paper and Tissue, LLC, Debtor
50 Katahdin Avenue
P.O. Box 490
Lincoln, ME 04457
PENOBSCOT-ME
D. Sam Anderson, Esq.
Bernstein Shur Sawyer & Nelson
100 Middle St., West Tower
Portland, ME 04101
(207) 774-1200
Fax : (207) 774-1127
Email: sanderson@bernsteinshur.com
Timothy J. McKeon, Esq.
Bernstein, Shur, Sawyer & Nelson, P.A.
100 Middle Street
Portland, ME 04101
(207) 228-7117
Fax : (207) 774-1127
Email: tmckeon@bernsteinshur.com
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101
Stephen G. Morrell, Esq.
Office of the U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Email: stephen.g.morrell@usdoj.gov
Jennifer H. Pincus, Esq.
Office of the United States Trustee
537 Congress Street
Suite 303
Portland, ME 04101
207-780-3564
Fax : 207-780-3568
Email: Jennifer.H.Pincus@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 28 | At Home, Inc. | 7 | 1:2025bk10031 |
Sep 14, 2022 | Stored Solar Enterprises, Series LLC | 11 | 1:2022bk10191 |
Oct 20, 2021 | Knot Plastic LLC | 7 | 2:2021bk20229 |
Jan 29, 2019 | Penobscot Valley Hospital | 11 | 1:2019bk10034 |
Jul 20, 2015 | SA Properties, LLC | 7 | 1:15-bk-10497 |
Sep 22, 2014 | GNP Maine Holdings, LLC | 7 | 1:14-bk-12179 |
Sep 22, 2014 | GNP Maine Holdings, LLC | 7 | 1:14-bk-10791 |
Apr 17, 2013 | EBL, Inc. | 11 | 1:13-bk-10266 |
Jan 23, 2012 | South Shore Enterprise, Inc. | 7 | 1:12-bk-10048 |