Maines Funding Corporation
11
Karen B. Owens
06/10/2020
12/15/2020
Yes
v
CLMSAGNT, JNTADMN |
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset |
|
Debtor Maines Funding Corporation
101 Broome Corporate Parkway P.O. Box 450 Conklin, NY 13748 BROOME-NY Tax ID / EIN: 16-1522136 |
represented by |
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 |
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 |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
Date Filed | # | Docket Text |
---|---|---|
07/07/2020 | 5 | Schedules/Statements filed: , Stmt of Financial Affairs,. of Maines Funding Corporation Filed by Maines Funding Corporation. (Cairns, Timothy) (Entered: 07/07/2020) |
07/07/2020 | 4 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. of Maines Funding Corporation Filed by Maines Funding Corporation. (Cairns, Timothy) (Entered: 07/07/2020) |
06/12/2020 | 3 | Order (I) Directing Joint Administration of the Debtors' Related Chapter 11 Cases and (II) Granting Related Relief. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing joint administration of the chapter 11 cases of: Maines Paper & Food Service, Inc., Case No. 20-11502 (KBO); Maines Funding Corporation, Case No. 20-11501 (KBO); Maines Paper & Food Service - Chicago, Inc., Case No. 20-11503 (KBO); Maines Paper & Food Service - Dallas, Inc., Case No. 20-11504 (KBO); Maines Paper & Food Service - Great Lakes, Inc., Case No. 20-11505 (KBO); Maines Paper & Food Service - Maryland, Inc., Case No. 20-11506 (KBO); Maines Paper & Food Service - Mid-Atlantic, Inc., Case No. 20-11507 (KBO); Maines Paper & Food Service - New England, Inc., Case No. 20-11508 (KBO); Maines Paper & Food Service - NY Metro, Inc., Case No. 20-11509 (KBO); Maines Paper & Food Service - Ohio, Inc., Case No. 20-11510 (KBO); Maines Paper & Food Service - Tennessee, Inc., Case No. 20-11511 (KBO); Maines Paper & Food Service - Worcester, Inc., Case No. 20-11512 (KBO); and Warehouse & Logistics, Inc., Case No. 20-11513 (KBO). All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 20-11502 (KBO). Order Signed on 6/12/2020 (Mml) (Entered: 06/12/2020) |
06/10/2020 | Filed by U.S. Trustee. (Fox, Timothy) (Entered: 06/10/2020) | |
06/10/2020 | Judge Karen B. Owens added to case (LB) (Entered: 06/10/2020) | |
06/10/2020 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-11501) [misc,volp11a] (1717.00). Receipt Number 9815429, amount $1717.00. (U.S. Treasury) (Entered: 06/10/2020) |
06/10/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Maines Funding Corporation. (Attachments: # 1 Creditor Matrix) (Jones, Laura Davis) (Entered: 06/10/2020) |