Welcome to BusinessBankruptcies.com!

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

Montreal Maine & Atlantic Railway Ltd.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:13-bk-10670
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-13

Updated

3-31-24

Last Checked

8-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2013
Last Entry Filed
Aug 7, 2013

Docket Entries by Year

Aug 7, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Montreal Maine & Atlantic Railway Ltd.. (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 Receipt of Voluntary Petition (Chapter 11)(13-10670) [misc,volp11a] (1213.00) Filing Fee. Receipt number 3304646. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/07/2013)
Aug 7, 2013 2 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: 08/07/2013)
Aug 7, 2013 3 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: 08/07/2013)
Aug 7, 2013 4 Motion to Use Cash Collateral on Interim Basis; and Scheduling a Hearing to Consider the Use of Cash Collateral on a Final Basis Filed by Montreal Maine & Atlantic Railway Ltd.. (Attachments: # 1 Proposed Order) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 Corrective Entry. Reason for Entry: Incorrect docketing event used in CM/ECF. Document terminated on system, motion to be refiled using correct event. (related document(s):4 Motion to Use Cash Collateral filed by Debtor Montreal Maine & Atlantic Railway Ltd.). (kef) (Entered: 08/07/2013)
Aug 7, 2013 5 Debtor's Chapter 11 First Day Motion for Order Pursuant to 11 U.S.C. Sections 361, 362, and 363: (I) Authorizing Debtor to Use of Cash Collateral on Interim Basis; and (ii) Scheduling a Hearing to Consider the Use of Cash Collateral on a Final Basis Filed by Montreal Maine & Atlantic Railway Ltd.. (Attachments: # 1 Proposed Order) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 6 Debtor's Chapter 11 First Day Motion To Honor Employee Benefits and Payment of Prepetition Employee Obligations Filed by Montreal Maine & Atlantic Railway Ltd.. (Attachments: # 1 Proposed Order) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 7 Debtor's Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts and Business Forms Filed by Montreal Maine & Atlantic Railway Ltd.. (Attachments: # 1 Proposed Order) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 8 Debtor's Chapter 11 First Day Motion For Emergency Hearing Filed by Montreal Maine & Atlantic Railway Ltd. (related document(s):5 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 6 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 7 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd.). Hearing scheduled for 8/8/2013 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 8/8/2013. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 9 Debtor's Chapter 11 First Day Motion For Utility Relief Under Section 355 motion to (I) Prohibit Utilities from Altering, Refusing or Discontinuing Services, and (II) Establish Procedures for Determining Requests for Additional Adequate Assurance Filed by Montreal Maine & Atlantic Railway Ltd.. (Attachments: # 1 Proposed Order) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 10 Debtor's Chapter 11 First Day Motion For Expedited Hearing Shortened Objection Period, and Limited Notice Filed by Montreal Maine & Atlantic Railway Ltd. (related document(s):9 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd.). Hearing scheduled for 8/22/2013 at 10:00 AM at Kennebec County Courthouse. Objections due by 8/20/2013. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 11 Affidavit(related document(s):,,, ). Filed by Montreal Maine & Atlantic Railway Ltd. (related document(s):5 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 6 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 7 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 9 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd.). (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 12 Certificate of Service (related document(s):5 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 6 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 7 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 8 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 9 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 10 Chapter 11 First Day Motion filed by Debtor Montreal Maine & Atlantic Railway Ltd., 11 Affidavit filed by Debtor Montreal Maine & Atlantic Railway Ltd.). (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 13 Certification of Creditor Matrix Filed by Montreal Maine & Atlantic Railway Ltd. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Montreal Maine & Atlantic Railway Ltd.). (Clement, Jr., Roger) (Entered: 08/07/2013)
Aug 7, 2013 14 Debtor's Chapter 11 First Day Motion for Order Authorizing Continued Business Operations Pending Appointment of a Chapter 11 Railroad Trustee Filed by Montreal Maine & Atlantic Railway Ltd.. (Attachments: # 1 Proposed Order) (Clement, Jr., Roger) (Entered: 08/07/2013)

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

Case Information

Court
Maine Bankruptcy Court
Case number
1:13-bk-10670
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis H. Kornreich
Chapter
11
Filed
Aug 7, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abercorn, Village
    AC Electric Corp.
    Acadian Springs
    Advanced Railcar Tooling
    Aetna
    Aetna Inc.
    Airgas East
    Airtek
    ALK Technologies
    Allen, Jordan
    Alliance Benefit Group
    American Express
    American Industries Midland
    American Short Line & Regional RR Assoc.
    Ames, Ronald Jr.
    There are 735 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Montreal Maine & Atlantic Railway Ltd.
    15 Iron Road
    Hermon, ME 04401
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx0859

    Represented By

    Roger A. Clement, Jr., Esq.
    Verrill Dana, LLP
    One Portland Square
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 774-4000
    Fax : 207-774-7499
    Email: rclement@verrilldana.com
    Nathaniel R. Hull, Esq.
    Verrill Dana LLP
    P.O. Box 586
    Portland, ME 04112-0586
    (207) 774-4000
    Fax : (207) 774-7499
    Email: nhull@verrilldana.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Represented By

    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 #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Jun 25, 2020 Kjell Morgan Lindau and Patricia E. Lindau 7 1:2020bk10303
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Jun 12, 2018 Marshall Day Properties 11 1:2018bk10325
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Aug 28, 2013 Last Resort Holdings, LLC 11 1:13-bk-10720
    Jul 10, 2013 Clewley Foundations, Inc. 7 1:13-bk-10572
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Apr 8, 2013 Acadia Home Care 11 1:13-bk-10747
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139
    Aug 15, 2012 ZSH Properties, LLC 7 1:12-bk-10941
    Jul 26, 2012 Field of Dreams Landscaping LLC 7 1:12-bk-10872