Welcome to BusinessBankruptcies.com!

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

Maine Textiles International, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2019bk20041
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-19

Updated

9-13-23

Last Checked

3-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2019
Last Entry Filed
Mar 12, 2019

Docket Entries by Quarter

There are 56 older docket entries.

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

login purchase single case subscribe now

Feb 26, 2019 53 Objection Opposition to Motion for Expedited Hearing and Shortened Objection Period Filed by Maine Textiles International, LLC (related document(s):39 Motion to Expedite Hearing filed by Creditor White Rabbit, LLC, Motion to Shorten Time). (Marcus, George) (Entered: 02/26/2019)
Feb 26, 2019 54 Objection Filed by Maine Textiles International, LLC (related document(s):38 Motion for Relief From Stay filed by Creditor White Rabbit, LLC). (Attachments: # 1 Exhibit A) (Marcus, George) (Entered: 02/26/2019)
Feb 26, 2019 55 Affidavit(related document(s):, ). Filed by Maine Textiles International, LLC (related document(s):13 Chapter 11 First Day Motion filed by Debtor Maine Textiles International, LLC, 50 Order on Document). (Attachments: # 1 Exhibit A) (Marcus, George) (Entered: 02/26/2019)
Feb 27, 2019 Entry - REMINDER - ALL Documents that are uploaded to the CM/ECF must be filed and/or scanned on paper size 8 1/2 by 11 paper. (related document(s):55 Affidavit filed by Debtor Maine Textiles International, LLC). (srd) (Entered: 02/27/2019)
Feb 27, 2019 56 Exhibit A Filed by Bangor Savings Bank (related document(s):37 Objection filed by Creditor Bangor Savings Bank). (Attachments: # 1 Certificate of Service) (Piampiano, Jeffrey) (Entered: 02/27/2019)
Feb 27, 2019 57 Affidavit(related document(s):,, ). Filed by Maine Textiles International, LLC (related document(s):13 Chapter 11 First Day Motion filed by Debtor Maine Textiles International, LLC, 50 Order on Document, 55 Affidavit filed by Debtor Maine Textiles International, LLC). (Attachments: # 1 Exhibit A) (Marcus, George) (Entered: 02/27/2019)
Feb 27, 2019 58 Exhibit Amended Exhibit A Filed by Maine Textiles International, LLC (related document(s):57 Affidavit filed by Debtor Maine Textiles International, LLC). (Marcus, George) (Entered: 02/27/2019)
Feb 27, 2019 59 PDF with attached Audio File. Court Date & Time [ 2/27/2019 1:02:17 PM ]. File Size [ 19136 KB ]. Run Time [ 00:53:09 ]. (courtaudio). (Entered: 02/27/2019)
Feb 27, 2019 60 Minute Entry re: (related document(s): 39 Motion to Expedite Hearing filed by White Rabbit, LLC); Appearances: George Marcus, D. Sam Anderson, Adam Prescott, Randy Creswell, Jeff Piampiano, Adam Shub, Jennifer Pincus. Motion GRANTED; Order to enter. (MEP) (Entered: 02/27/2019)
Feb 27, 2019 61 Minute Entry re: (related document(s): 13 Chapter 11 First Day Motion filed by Maine Textiles International, LLC); Appearances: George Marcus, D. Sam Anderson, Adam Prescott, Randy Creswell, Jeff Piampiano, Adam Shub, Jennifer Pincus. Agreement reached through March 31, 2019 as stated on the record. Db to submit proposed order by 02/28/2019. Further hearing scheduled for 03/25/2019 at 01:30 PM at Bankruptcy Courtroom, Portland. (MEP) (Entered: 02/27/2019)
Show 10 more entries
Mar 1, 2019 66 Proposed Order - Joint Pretrial Statement/Pretrial Order Filed by Maine Textiles International, LLC, White Rabbit, LLC (related document(s):62 Minutes of Proceedings). (Prescott, Adam) (Entered: 03/01/2019)
Mar 2, 2019 67 BNC Certificate of Mailing - PDF Document (related document(s):63 Order on Motion to Expedite Hearing). Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
Mar 4, 2019 68 BNC Certificate of Mailing - PDF Document (related document(s):65 Order on Document). Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019)
Mar 4, 2019 69 Pretrial Order (related document(s):38 Motion for Relief From Stay filed by Creditor White Rabbit, LLC) (amk) Modified on 3/5/2019 (rmp). (Entered: 03/04/2019)
Mar 4, 2019 Off-Record Telephonic Pretrial Conference Set (related document(s):38 Motion for Relief From Stay filed by Creditor White Rabbit, LLC, 69 Order on Document). Telephonic Pretrial Conference to be held on 3/21/2019 at 02:00 PM at Bankruptcy Courtroom, Portland. (amk) (Entered: 03/04/2019)
Mar 5, 2019 70 Schedules and Statements Filed by Maine Textiles International, LLC. (Johnson, David) (Entered: 03/05/2019)
Mar 5, 2019 71 Statement of Financial Affairs for Non-Individual Filed by Maine Textiles International, LLC. (Johnson, David) (Entered: 03/05/2019)
Mar 5, 2019 72 Equity Security Holders Filed by Maine Textiles International, LLC. (Johnson, David) (Entered: 03/05/2019)
Mar 6, 2019 Entry: Schedules have been filed which add Creditors. Pursuant to D. Me. LBR 1009-1 a Supplemental Matrix, Verification of Matrix, and Certificate of Service are required. (related document(s):70 Schedules and Statements filed by Debtor Maine Textiles International, LLC). (amk) (Entered: 03/06/2019)
Mar 7, 2019 73 BNC Certificate of Mailing - PDF Document (related document(s):69 Order on Document). Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019)

There are 10 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
Maine Bankruptcy Court
Case number
2:2019bk20041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Feb 6, 2019
Type
voluntary
Terminated
Sep 9, 2019
Updated
Sep 13, 2023
Last checked
Mar 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albin, Randall & Bennett
    Back Office Solutions
    Bangor Savings Bank
    Bergen Parkinson, LLC
    Berry Talbot Royer
    Biddeford-Saco Area Economic Development
    Caraustar
    Central Maine Power
    CENTRAL MAINE POWER COMPANY
    Coastal Enterprises, Inc.
    Complete Labor
    Cote Corporation
    Damon Refrigeration Co., Inc.
    Dead River Company
    Dye Chem Solutions LLC
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Maine Textiles International, LLC
    34 Spring Hill Road
    Saco, ME 04976
    YORK-ME
    207-712-5833
    Tax ID / EIN: xx-xxx6287
    dba Maine Dye & Textiles
    dba Saco River Dyehouse

    Represented By

    David C. Johnson
    Marcus Clegg
    16 Middle Street
    Unit 501
    Portland, ME 04101
    207-828-8000
    Fax : 207-773-3210
    Email: bankruptcy@marcusclegg.com
    Katherine Krakowka
    Marcus Clegg
    16 Middle Street
    Unit 501
    Portland, ME 04101
    (207) 828-8000
    Fax : (207) 773-3210
    Email: kmk@marcusclegg.com
    George J. Marcus, Esq.
    Marcus Clegg
    16 Middle Street
    Unit 501
    Portland, ME 04101
    (207) 828-8000
    Email: bankruptcy@marcusclegg.com
    Claudia Raessler
    Furman, Gregory, Deptula
    215 Main St., Suite 101
    Biddeford, ME 04005
    207-712-5833
    Email: claudia@mainedye.com

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2, 2023 Banded Horn Brewing Company LLC 11V 2:2023bk20091
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Mar 24, 2016 Cumberland Glass Inc. 7 2:16-bk-20146
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Mar 7, 2012 Select Tree Farms, Inc. 7 1:12-bk-10669
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145