GNP Maine Holdings, LLC
7
Peter G Cary
09/22/2014
04/13/2023
Yes
v
| CLOSED, JLCL, NTCAPR, JNTADMN, LEAD, Recusal |
Assigned to: Judge Peter G Cary Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor GNP Maine Holdings, LLC
50 Main Street East Millinocket, ME 04430 PENOBSCOT-ME Tax ID / EIN: 46-1403077 dba Great Northern Paper Company |
represented by |
Mark D. Olivere
Chipman Brown Cicero & Cole, LLP The Nemours Building 1007 North Orange Street Suite 1110 Wilmington, DE 19801 302-295-0195 Fax : 302-295-0199 Tanya Sambatakos, Esq.
Molleur Law Office 190 Main Street, 3rd Floor Saco, ME 04072 (207) 283-3777 Fax : (207) 283-4558 Email: tanya@molleurlaw.com |
Trustee P. J. Perrino, Jr.
12 Julian Lane Windsor, ME 04363 (207) 622-1918 |
represented by |
Fred W. Bopp, III, Esq.
Bopp & Guecia 121 Main Street Yarmouth, ME 04096 207-846-6111 Email: fbopp@boppguecia.com Randy J. Creswell, Esq.
Creswell Law 183 Middle Street Suite 100 Portland, ME 04101 (207) 358-1010 Email: rcreswell@creswelllaw.com Shawn K. Doil, Esq.
Eaton Peabody P.O. Box 15235 Portland, ME 04112 207-274-5266 Email: sdoil@verrill-law.com TERMINATED: 10/19/2017 Jeremy R Fischer
Preti Flaherty One City Center P.O. Box 9546 Suite 600 Portland, ME 04101 207-791-3000 Email: jfischer@preti.com P. J. Perrino, Jr., Esq.
128 State Street P.O. Box 49 Augusta, ME 04332 (207) 622-1918 Email: pjperrino@perrinolaw.com Jeffrey T. Piampiano, Esq.
Drummond Woodsum & MacMahon 84 Marginal Way, Suite 600 Portland, ME 04101-2480 (207)772-1941 Fax : (207) 772-3627 Email: jpiampiano@dwmlaw.com |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Suite 300 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/13/2023 | Bankruptcy Case Re-Closed. (srd) (Entered: 04/13/2023) | |
| 03/26/2023 | 550 | BNC Certificate of Mailing - PDF Document (related document(s):549 Order on Application for Payment of Unclaimed Funds). Notice Date 03/26/2023. (Admin.) (Entered: 03/27/2023) |
| 03/24/2023 | 549 | Order Granting Application for Payment of Unclaimed Funds (Related Doc # 546) (ljs) (Entered: 03/24/2023) |
| 03/16/2023 | 548 | Unclaimed Funds Supporting Documentation Filed by Anisha Blodgett (related document(s):546 Application for Payment of Unclaimed Funds filed by Creditor Anisha Blodgett). (srd) (Entered: 03/16/2023) |
| 03/16/2023 | 547 | Proposed Order Filed by Anisha Blodgett (related document(s):546 Application for Payment of Unclaimed Funds filed by Creditor Anisha Blodgett). (Attachments: # 1 Mailer) (srd) (Entered: 03/16/2023) |
| 03/16/2023 | 546 | Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $9,279.35 Filed by Anisha Blodgett. (srd) (Entered: 03/16/2023) |
| 03/16/2023 | Bankruptcy Case Reopened - To administer Unclaimed Funds. (srd) (Entered: 03/16/2023) | |
| 12/18/2022 | 545 | BNC Certificate of Mailing - PDF Document (related document(s):544 Order on Application for Payment of Unclaimed Funds). Notice Date 12/18/2022. (Admin.) (Entered: 12/19/2022) |
| 12/16/2022 | 544 | Order Granting Application for Payment of Unclaimed Funds (Related Doc # 542) (kef) (Entered: 12/16/2022) |
| 12/12/2022 | 543 | Unclaimed Funds Supporting Documentation Filed by Anisha Blodgett (related document(s):542 Application for Payment of Unclaimed Funds filed by Creditor Anisha Blodgett). (srd) (Entered: 12/13/2022) |