Montreal Maine & Atlantic Railway Ltd.
11
Peter G. Cary
08/07/2013
Yes
v
LimitNotice, JLCL, NTCAPR, Recusal, APLDIST, APPEAL, DirApl |
Assigned to: Judge Peter G. Cary Chapter 11 Voluntary Asset |
|
Debtor Montreal Maine & Atlantic Railway Ltd.
700 Main Street, Suite 3 Bangor, ME 04401-5800 PENOBSCOT-ME Tax ID / EIN: 11-3660859 |
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 Michael A. Fagone, Esq.
Bernstein, Shur, Sawyer & Nelson P.O. Box 9729 Portland, ME 04104-5029 (207) 774-1200 TERMINATED: 03/30/2015 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 James F. Molleur, Esq.
Molleur Law Office 190 Main Street, 3rd Floor Saco, ME 04072 (207) 283-3777 Fax : (207) 283-4558 Email: jim@molleurlaw.com Verrill & Dana, LLP
One Portland Square P.O. Box 586 Portland, ME 04112-0586 |
Estate Administrator Robert J. Keach
Bernstein Shur Sawyer & Nelson 100 Middle Street P.O. Box 9729 Portland, ME 04104 207-774-1200 |
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 Roger A. Clement, Jr., Esq.
(See above for address) Maire Bridin Corcoran Ragozzine, Esq.
Bernstein, Shur, Sawyer & Nelson 100 Middle St. Portland, ME 04101 (207) 228-7121 Fax : (207) 774-1127 Email: acummings@bernsteinshur.com TERMINATED: 12/20/2016 Roma N. Desai, Esq.
Bernstein, Shur, Sawyer & Nelson P.A. 100 Middle Street P.O. Box 9729 Portland, ME 04104 (207) 228-7325 Fax : (207) 774-1127 Email: rdesai@bernsteinshur.com Michael A. Fagone, Esq.
(See above for address) TERMINATED: 04/06/2015 Will Allen Hueske
Bernstein Shur 100 Middle Street Portland, ME 04101 (207) 228-7141 Email: whueske@bernsteinshur.com TERMINATED: 05/08/2015 Robert J. Keach, Esq.
Bernstein, Shur, Sawyer & Nelson 100 Middle Street, 6th Floor P.O. Box 9729 Portland, ME 04104-5029 (207) 774-1200 Email: rkeach@bernsteinshur.com Timothy J. McKeon, Esq.
Mintz Levin One Financial Center Boston, MA 02111 617-348-4924 TERMINATED: 12/20/2016 Lindsay Zahradka Milne
Bernstein, Shur, Sawyer & Nelson, PA 100 Middle Street, West Tower P.O. Box 9729 Portland, ME 04104 207-774-1200 Fax : 207-774-1127 Email: lmilne@bernsteinshur.com James F. Molleur, Esq.
(See above for address) TERMINATED: 12/22/2021 Adam R. Prescott
Bernstein Shur Sawyer & Nelson, PA 100 Middle Street PO Box 9729 Portland, ME 04104 207-228-7145 Email: aprescott@bernsteinshur.com Shaw Fishman Glantz & Towbin LLC
321 N, Clark Street, Suite 800 Chicago, IL 60654 Michael Siedband
Bernstein, Shur, Sawyer & Nelson, PA 100 Middle Street P.O. Box 9729 Portland, ME 04104 TERMINATED: 06/17/2016 Verrill & Dana, LLP
(See above for address) |
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 |
Creditor Committee Unofficial Committee of Victims
TERMINATED: 09/04/2013 |
represented by |
Luc A. Despins
Paul Hastings, LLP 75 East 55th Street New York, NY 10022 212-318-6001 Fax : 212-230-7771 Email: lucdespins@paulhastings.com TERMINATED: 09/04/2013 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 2644 | Notice of Appearance of Attorney Heather A. Sprague. (Sprague, Heather) |
06/05/2025 | 2643 | Certificate of Service (related document(s):[2642] Change of Attorney (batch)). (Morrell, Stephen) |
06/03/2025 | 2642 | Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen) |
05/28/2025 | 2641 | (Gummow, Susan) has withdrawn from the case Filed by TLP Rail Trust 1. (Gummow, Susan) |
05/22/2025 | 2640 | Certificate of Service (related document(s):[2639] Notice of Withdrawal as Attorney filed by U.S. Trustee Office of U.S. Trustee). (Pincus, Jennifer) |
05/20/2025 | 2639 | (Pincus, Jennifer) has withdrawn from the case Filed by Office of U.S. Trustee. (Pincus, Jennifer) |
05/08/2025 | 2638 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Robert J. Keach. (Attachments: # (1) Supplement) (Keach, Robert) |
03/11/2025 | 2637 | Change of Address for Creditor. Previous Address: Trinity Industries Leasing, Inc., c/o One City Center, Portland, ME 04101, New Address: Trinity Industries Leasing, Inc., 14221 North Dallas Parkway, Suite 1100, Dallas, TX 75254. Filed by Montreal Maine & Atlantic Railway Ltd.. (Clement, Jr., Roger) |
03/11/2025 | 2636 | Change of Address for Creditor. Previous Address: Diane P. Sullivan, Weil, Gotshal & Manges LLP, 301 Carnegie Center, Suite 303, Princeton, NJ 08540-6589, New Address: Diane P. Sullivan, Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, NY 10153-0119. Filed by Montreal Maine & Atlantic Railway Ltd.. (Clement, Jr., Roger) |
02/21/2025 | 2635 | Change of Address for Creditor. Previous Address: Sierra Liquidity Fund, LLC, 19772 MacArthur Blvd. #200, Irvine, CA 92612-2405, New Address: Sierra Liquidity Fund, LLC, c/o Danea Riley, 26472 Dapple Grey Drive, Laguna Hills, CA 92653. Filed by Montreal Maine & Atlantic Railway Ltd.. (Clement, Jr., Roger) |