Welcome to BusinessBankruptcies.com!

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

The Island Employee Cooperative, Inc.

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2021bk10253
TYPE / CHAPTER
Voluntary / 11V

Filed

9-23-21

Updated

9-13-23

Last Checked

9-24-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2021
Last Entry Filed
Sep 23, 2021

Docket Entries by Quarter

Sep 23, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by The Island Employee Cooperative, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 12/22/2021. (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 2 Declaration re: / Declaration of Kristy Wiberg in Support of Chapter 11 Petitions and First Day Pleadings Filed by The Island Employee Cooperative, Inc.. (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 3 Chapter 11 First Day Motion / Motion of Debtor for Entry of an Order on an Interim and Then Final Basis: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Setting a Final Hearing Filed by The Island Employee Cooperative, Inc.. (Attachments: # 1 Exhibit A - Budget # 2 Proposed Order) (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 4 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by The Island Employee Cooperative, Inc.. (Attachments: # 1 Proposed Order) (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 5 Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts Filed by The Island Employee Cooperative, Inc.. (Attachments: # 1 Proposed Order) (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-10253) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4394991. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/23/2021)
Sep 23, 2021 6 Chapter 11 First Day Motion To Pay Vendors Filed by The Island Employee Cooperative, Inc.. (Attachments: # 1 Exhibit A - Critical Vendors # 2 Proposed Order) (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 7 Motion for Emergency Hearing , Motion to Shorten Time Filed by The Island Employee Cooperative, Inc. (related document(s):3 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 4 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 5 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 6 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc.). (Attachments: # 1 Proposed Order) (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 8 Notice of Appearance and Request for Notice by Aaron P. Burns Filed by on behalf of National Cooperative Bank, N.A.. (Burns, Aaron) (Entered: 09/23/2021)
Sep 23, 2021 9 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: 09/23/2021)
Sep 23, 2021 10 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: 09/23/2021)
Sep 23, 2021 11 Notice of Hearing / Notice of Emergency Hearings Filed by The Island Employee Cooperative, Inc. (related document(s):3 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 4 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 5 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 6 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 7 Motion for Emergency Hearing filed by Debtor The Island Employee Cooperative, Inc.). Hearing scheduled for 9/27/2021 at 03:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/27/2021. (Prescott, Adam) (Entered: 09/23/2021)
Sep 23, 2021 12 Certificate of Service Filed by The Island Employee Cooperative, Inc. (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor The Island Employee Cooperative, Inc., 2 Declaration filed by Debtor The Island Employee Cooperative, Inc., 3 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 4 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 5 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 6 Chapter 11 First Day Motion filed by Debtor The Island Employee Cooperative, Inc., 7 Motion for Emergency Hearing filed by Debtor The Island Employee Cooperative, Inc., Motion to Shorten Time, 11 Hearing (Bk) filed by Debtor The Island Employee Cooperative, Inc.). (Prescott, Adam) (Entered: 09/23/2021)

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
Maine Bankruptcy Court
Case number
1:2021bk10253
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11V
Filed
Sep 23, 2021
Type
voluntary
Terminated
Jun 23, 2022
Updated
Sep 13, 2023
Last checked
Sep 24, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    44 North Coffee
    Ace Hardware Corp.
    Ace Hardware Foundation
    AFLAC
    Alfred's Christmas Fund
    Alliance Sports Group, L.P.
    Allied Insurance Co.
    Allied Products
    Allison Eaton
    Amanda Kilpatrick
    America's Best, Inc.
    Ark Animal Shelter
    Ashley Oliver
    Associated Grocers of New England
    Back Road Food Co. LLC
    There are 380 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Island Employee Cooperative, Inc.
    1 Burnt Cove Road
    Stonington, ME 04681
    HANCOCK-ME
    Tax ID / EIN: xx-xxx6823
    dba Burnt Cove Market
    dba V&S Variety
    dba The Galley Grocery
    dba The Galley Supermarket

    Represented By

    Letson Douglass Boots
    Bernstein Shur
    100 Middle Street
    Portland, ME 04101
    207-228-7197
    Fax : 207-774-1127
    Email: lboots@bernsteinshur.com
    Adam R. Prescott
    Bernstein Shur Sawyer & Nelson, PA
    100 Middle Street
    PO Box 9729
    Portland, ME 04104
    207-228-7145
    Email: aprescott@bernsteinshur.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 #
    Sep 23, 2021 The Galley 11V 1:2021bk10254
    Aug 1, 2018 Milton Albert Harmon, Jr. parent case 11 1:2018bk10446
    Mar 28, 2018 Breda, a Limited Liability Company parent case 11 1:2018bk10140
    Mar 20, 2017 Pleasant Pond Mill LLC 7 1:17-bk-10099
    Nov 22, 2016 Lobster Pound Restaurant, Inc. 7 1:16-bk-10694
    Apr 11, 2016 Island Cottage, Inc. 7 1:16-bk-10211
    Jan 5, 2016 Small Business Development Group, Inc. 11 1:16-bk-10005
    Jul 31, 2014 Ascendant Energy Co., Inc. 7 1:14-bk-10610
    Jun 25, 2013 Ledgestone Aggregates, LLC 11 1:13-bk-10527
    Mar 13, 2013 Ferraiolo Construction, Inc. 11 1:13-bk-10164
    Dec 1, 2011 Pine Ridge Builders, LLC 11 8:11-bk-78443
    Dec 1, 2011 Timber Point Builders, LLC 11 8:11-bk-78441
    Aug 26, 2011 Associated Grocers of Maine, Inc. 11 1:11-bk-11196