Welcome to BusinessBankruptcies.com!

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

Maines Paper & Food Service, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11502
TYPE / CHAPTER
Voluntary / 11

Filed

6-10-20

Updated

2-4-24

Last Checked

7-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2020
Last Entry Filed
Jun 24, 2020

Docket Entries by Quarter

There are 50 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2020 45 Order (Interim) (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms, (II) Authorizing the Continued Use of Current Cash Management System, and (III) Granting Related Relief (related document(s)18) Order Signed on 6/12/2020. (Mml) (Entered: 06/12/2020)
Jun 12, 2020 46 Order Authorizing the Payment of Prepetition Sales and Use Taxes (Related Doc # 15) Order Signed on 6/12/2020. (Mml) (Entered: 06/12/2020)
Jun 12, 2020 47 Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims Arising Under the Perishable Agricultural Commodities Act and (II) Granting Certain Related Relief (Related Doc 16) Order Signed on 6/12/2020. (Mml) (Entered: 06/12/2020)
Jun 12, 2020 48 Order (Interim) (A) Authorizing the Debtors to Use Cash Collateral, (B) Granting Limited Adequate Protection, (C) Modifying the Automatic Stay, and (D) Scheduling a Final Hearing (related document(s)19) Order Signed on 6/12/2020. (Attachments: # 1 Exhibit A) (Mml) (Entered: 06/12/2020)
Jun 12, 2020 49 Notice of Hearing on Debtors' Omnibus Motion Seeking Entry of an Order (I) Authorizing the Rejection of (A) Certain Unexpired Leases and (B) Certain Executory Contracts, Each Effective as of the Petition Date, (II) Authorizing the Abandonment of Certain Personal Property, Effective as of the Petition Date, (III) Granting a Limited Wavier of Bankruptcy Rule 6006(f)(6), and (IV) Granting Related Relief (related document(s)21) Filed by Maines Paper & Food Service, Inc.. Hearing scheduled for 7/13/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/6/2020. (Attachments: # 1 Exhibit 1) (Cairns, Timothy) (Entered: 06/12/2020)
Jun 12, 2020 50 Notice of Service Notice of Entry of Order (I) Directing Joint Administration of The Debtors' Related Chapter 11 Cases and (II) Granting Related Relief (related document(s)3, 42) Filed by Maines Paper & Food Service, Inc.. (Cairns, Timothy) (Entered: 06/12/2020)
Jun 12, 2020 51 Notice of Service Notice of Entry of Order Authorizing Retention and Appointment of Stretto as Claims and Noticing Agent (related document(s)14, 44) Filed by Maines Paper & Food Service, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cairns, Timothy) (Entered: 06/12/2020)
Jun 12, 2020 52 Notice of Service Notice of Entry of Order Authorizing the Payment of Prepetition Sales and Use Taxes (related document(s)15, 46) Filed by Maines Paper & Food Service, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cairns, Timothy) (Entered: 06/12/2020)
Jun 12, 2020 53 Notice of Service Notice of Entry of Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims Arising Under the Perishable Agricultural Commodities Act and (II) Granting Certain Related Relief (related document(s)16, 47) Filed by Maines Paper & Food Service, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cairns, Timothy) (Entered: 06/12/2020)
Jun 12, 2020 54 Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms, (II) Authorizing the Continued Use of Current Cash Management System, and (III) Granting Related Relief (related document(s)18, 45) Filed by Maines Paper & Food Service, Inc.. Hearing scheduled for 7/13/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/6/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cairns, Timothy) (Entered: 06/12/2020)
Show 10 more entries
Jun 16, 2020 65 Certificate of Service Re: Notice of Entry of Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors, and (C) Redact Certain Personally Identifiable Information for Individual Creditors and (II) Granting Related Relief (related document(s)56) Filed by Maines Paper & Food Service, Inc.. (Cairns, Timothy) (Entered: 06/16/2020)
Jun 16, 2020 66 Request of US Trustee to Schedule Section 341 Meeting of Creditors Request of US Trustee to Schedule Section 341 Meeting of Creditors and Notice of Telephonic Section 341 Meeting Filed by U.S. Trustee. (Attachments: # 1 Notice Notice of Telephonic Section 341 Meeting)(Fox, Timothy) (Entered: 06/16/2020)
Jun 16, 2020 67 The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157 to join the meeting. Filed by U.S. Trustee. (Fox, Timothy) (Entered: 06/16/2020)
Jun 17, 2020 68 Notice of Hearing to Consider Approval of Debtors' Proposed Disclosure Statement for Debtors' Plan of Liquidation (related document(s)35) Filed by Maines Paper & Food Service, Inc.. Hearing scheduled for 7/23/2020 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/16/2020. (Jones, Laura Davis) (Entered: 06/17/2020)
Jun 17, 2020 69 Notice of Meeting of Creditors/Commencement of Case Filed by Maines Paper & Food Service, Inc.. 341(a) meeting to be held on 7/8/2020 at 02:00 PM (check with U.S. Trustee for location). (Jones, Laura Davis) (Entered: 06/17/2020)
Jun 18, 2020 70 [WITHDRAWN REFER TO DOCKET NO. 74]Certification of Counsel Filed by Texas Comptroller of Public Accounts, Unclaimed Property Division. (Milligan, Layla) Modified on 6/19/2020 (AJL). (Entered: 06/18/2020)
Jun 18, 2020 71 [WITHDRAWN REFER TO DOCKET NO. 74]Certification of Counsel Filed by Texas Comptroller of Public Accounts, Unclaimed Property Division. (Binford, Jason) Modified on 6/19/2020 (AJL). (Entered: 06/18/2020)
Jun 18, 2020 72 Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Unclaimed Property Division. (Binford, Jason) (Entered: 06/18/2020)
Jun 18, 2020 73 Transcript regarding Hearing Held 06/12/20 RE: First Day Motion. Remote electronic access to the transcript is restricted until 9/16/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 6/25/2020. Redaction Request Due By 7/9/2020. Redacted Transcript Submission Due By 7/20/2020. Transcript access will be restricted through 9/16/2020. (SS) (Entered: 06/18/2020)
Jun 18, 2020 74 Notice of Withdrawal of Certifications of Counsel (related document(s)70, 71) Filed by Texas Comptroller of Public Accounts, Unclaimed Property Division. (Binford, Jason) (Entered: 06/18/2020)

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
Delaware Bankruptcy Court
Case number
1:2020bk11502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 10, 2020
Type
voluntary
Terminated
Jan 30, 2024
Updated
Feb 4, 2024
Last checked
Jul 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fleet Advantage

    Parties

    Debtor

    Maines Paper & Food Service, Inc.
    101 Broome Corporate Parkway
    P.O. Box 450
    Conklin, NY 13748
    BROOME-NY
    Tax ID / EIN: xx-xxx7759
    dba MainSource
    dba MainSource Food & Party Warehouse
    dba Produce Express
    dba Maines Food & Party Warehouse

    Represented By

    David M. Bertenthal
    Pachulski Stang Ziehl & Jones LLP
    150 California Street, 15th Floor
    San Francisco, CA 94111
    415-263-7000
    Email: dbertenthal@pszjlaw.com
    Timothy P. Cairns
    Pachulski Stang Young & Jones LLP
    919 N. Market Street
    17th Floor
    Wilmington, DE 19801
    302-652-4100
    Fax : 302-652-4400
    Email: tcairns@pszjlaw.com
    Laura Davis Jones
    Pachulski Stang Ziehl & Jones LLP
    919 N. Market Street, 17th Floor
    Wilmington, DE 19801
    302 652-4100
    Fax : 302-652-4400
    Email: ljones@pszjlaw.com
    Maxim B. Litvak
    c/o Pachulski Stang Ziehl & Jones LLP
    150 California Street
    15th Floor
    San Francisco, CA 94111
    415-263-7000
    Email: mlitvak@pszjlaw.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

    Represented By

    Timothy Jay Fox, Jr.
    Office of the United States Trustee
    U. S. Department of Justice
    844 King Street, Suite 2207
    Lockbox #35
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: timothy.fox@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 17, 2023 Tesorina, LLC 11V 6:2023bk60174
    Jan 28, 2021 John Piccirilli Inc 11V 6:2021bk60057
    Jun 10, 2020 Warehouse & Logistics, Inc 11 1:2020bk11513
    Jun 10, 2020 Maines Paper & Food Service - Worcester, Inc. 11 1:2020bk11512
    Jun 10, 2020 Maines Paper & Food Service - Tennessee, Inc. 11 1:2020bk11511
    Jun 10, 2020 Maines Paper & Food Service - Ohio, Inc. 11 1:2020bk11510
    Jun 10, 2020 Maines Paper & Food Service - NY Metro, Inc. 11 1:2020bk11509
    Jun 10, 2020 Maines Paper & Food Service - New England, Inc. 11 1:2020bk11508
    Jun 10, 2020 Maines Paper & Food Service - Mid-Atlantic, Inc. 11 1:2020bk11507
    Jun 10, 2020 Maines Paper & Food Service - Maryland, Inc. 11 1:2020bk11506
    Jun 10, 2020 Maines Paper & Food Service - Great Lakes, Inc. 11 1:2020bk11505
    Jun 10, 2020 Maines Paper & Food Service - Dallas, Inc 11 1:2020bk11504
    Jun 10, 2020 Maines Paper & Food Service - Chicago, Inc. 11 1:2020bk11503
    Jun 10, 2020 Maines Funding Corporation 11 1:2020bk11501
    Jun 13, 2019 Binghamton Plaza, Inc. 11 6:2019bk60875