Welcome to BusinessBankruptcies.com!

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

Lincoln Paper and Tissue, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:15-bk-10715
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-15

Updated

9-13-23

Last Checked

10-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2015
Last Entry Filed
Sep 28, 2015

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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:15-bk-10715
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Sep 28, 2015
Type
voluntary
Terminated
Oct 6, 2021
Updated
Sep 13, 2023
Last checked
Oct 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      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
    There are 3452 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lincoln Paper and Tissue, LLC, Debtor
    50 Katahdin Avenue
    P.O. Box 490
    Lincoln, ME 04457
    PENOBSCOT-ME

    Represented By

    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

    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 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