Case number: 1:15-bk-10715 - Lincoln Paper and Tissue, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Lincoln Paper and Tissue, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    09/28/2015

  • Last Filing

    10/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
JLCL, NTCAPR, APLDIST, APPEAL, NtcFeesDue



U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 15-10715

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  09/28/2015
Plan confirmed:  05/07/2018
341 meeting:  10/29/2015

Debtor

Lincoln Paper and Tissue, LLC, Debtor

50 Katadin Avenue
P.O. Box 490
Lincoln, ME 04457
PENOBSCOT-ME
Tax ID / EIN: 30-0244726

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

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

Jessica Ann Lewis, Esq.

Bernstein Shur Sawyer & Nelson
100 Middle Street
P.O. Box 9729
Portland, ME 04104
(207) 774-1200
Fax : (207) 774-1127
Email: jlewis@bernsteinshur.com
TERMINATED: 09/16/2016

John L. Malanchuk

Eisenstein Malanchuk LLP
1048 Potomac Street NW
Washington, DC 20007

Timothy J. McKeon

Mintz Levin
One Financial Center
Boston, MA 02111
617-348-4924
Email: tmckeon@seyfarth.com
TERMINATED: 11/22/2016

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

Adam R. Prescott

Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
PO Box 9729
Portland, ME 04104
207-228-7145
Email: aprescott@bernsteinshur.com

Trustee

Mark F. Stickney

Spinglass Management Group
16 Casco Street, #3
Portland, ME 04101

represented by
D. Sam Anderson, Esq.

(See above for address)

Adam R. Prescott

(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

Ad Hoc Committee of Unsecured Creditors

TERMINATED: 10/08/2015

represented by
Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: jfischer@dwmlaw.com
TERMINATED: 10/08/2015

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
TERMINATED: 10/08/2015

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Fred W. Bopp III, Esq.

Bopp & Guecia
298 Main Street
Yarmouth, ME 04096
(207) 846-6111 x102
Fax : (207) 846-6113
Email: fbopp@boppguecia.com

Jeremy R. Fischer

(See above for address)

Jay S. Geller

Law Office of Jay S. Geller
One Monument Way
Suite 200
Portland, ME 04101
207-899-1477
Fax : 207-773-8832
Email: jgeller@jaysgellerlaw.com

Jeffrey T. Piampiano, Esq.

(See above for address)

Lauren Blake Weliver, Esq.

Perkins Thompson, P.A.
One Canal Plaza
P.O. Box 426
Portland, ME 04112-0426
(207) 400-8118
Fax : (207) 871-8026
Email: lweliver@perkinsthompson.com
TERMINATED: 03/26/2018

Latest Dockets

Date Filed#Docket Text
08/09/20191623Debtor-In-Possession Monthly Operating Report for Filing Period July 1-31, 2019 Filed by Lincoln Paper and Tissue, LLC. (Prescott, Adam) (Entered: 08/09/2019)
07/22/2019Update Status of Claim 136 - Allowed. (ljs) (Entered: 07/22/2019)
07/20/20191622BNC Certificate of Mailing - PDF Document (related document(s): 1621 Stipulation and Order). Notice Date 07/20/2019. (Admin.) (Entered: 07/21/2019)
07/18/20191621Stipulation and Order (related document(s): 1401 Objection to Claim filed by Trustee Mark F. Stickney) (ljs) (Entered: 07/18/2019)
07/15/20191620Debtor-In-Possession Monthly Operating Report for Filing Period June 1-30, 2019 Filed by Lincoln Paper and Tissue, LLC. (Anderson, D. Sam) (Entered: 07/15/2019)
07/08/20191619Stipulation By Mark F. Stickney and Between United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union Filed by Mark F. Stickney (related document(s): 1401 Objection to Claim filed by Trustee Mark F. Stickney). (Prescott, Adam) (Entered: 07/08/2019)
07/04/20191618BNC Certificate of Mailing - PDF Document (related document(s): 1617 Order on Document). Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
07/03/2019Change of Address for Creditor. Previous Address: Hugh A. Hussey, P.O. Box 393, Lincoln, ME, 04457-0393, New Address: Hugh A. Hussey, P.O. Box 17, Passadumkeag, ME, 04475. Filed by Mark F. Stickney. (Anderson, D. Sam) (Entered: 07/03/2019)
07/02/20191617Order (related document(s): 1401 Objection to Claim filed by Trustee Mark F. Stickney). Counsel to submit agreed upon order or other pleading resolving Objection to Claim on or before July 30, 2019. (rmp) (Entered: 07/02/2019)
06/11/20191616Debtor-In-Possession Monthly Operating Report for Filing Period May 1-31, 2019 Filed by Lincoln Paper and Tissue, LLC. (Prescott, Adam) (Entered: 06/11/2019)