Case number: 2:19-bk-20041 - Maine Textiles International, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Maine Textiles International, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    02/06/2019

  • Last Filing

    09/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 19-20041

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/06/2019
Debtor dismissed:  04/09/2019
341 meeting:  03/12/2019

Debtor

Maine Textiles International, LLC

34 Spring Hill Road
Saco, ME 04976
YORK-ME
207-712-5833
Tax ID / EIN: 45-5366287
dba
Maine Dye & Textiles

dba
Saco River Dyehouse


represented by
David C. Johnson

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: bankruptcy@marcusclegg.com

Katherine Krakowka

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Fax : (207) 773-3210
Email: kmk@marcusclegg.com

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: bankruptcy@marcusclegg.com

Claudia Raessler

Furman, Gregory, Deptula
215 Main St., Suite 101
Biddeford, ME 04005
207-712-5833
Email: claudia@mainedye.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

Latest Dockets

Date Filed#Docket Text
04/10/2019120Transcript regarding Hearing Held 03/28/19. Remote electronic access to the transcript is restricted until 7/9/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. (related document(s): 38 Motion for Relief From Stay filed by Creditor White Rabbit, LLC, 102 Minutes of Proceedings). Redacted Transcript Submission Due By 5/13/2019. Transcript access will be restricted through 7/9/2019. (srd) (Entered: 04/10/2019)
04/09/2019119Order Granting Bangor Savings Bank's (A) Motion To Dismiss Chapter 11 Case Pursuant to 11 USC 1112(b); or Alternatively, (B) for Relief from the Automatic Stay Pursuant to 11 USC 362(d) (Related Doc # 109) (srd) (Entered: 04/09/2019)
04/09/2019118Order Granting Motion Expedite Hearing (Related Doc # 110) (srd) (Entered: 04/09/2019)
04/09/2019117Minute Entry re: (related document(s): 109 Motion to Dismiss Case filed by Bangor Savings Bank); Appearances: Randy J. Creswell, Jeremy R. Fischer, George J. Marcus, Jennifer H. Pincus, Adam J. Shub, Anthony Manhart. Motion GRANTED; Order to enter. (MEP) (Entered: 04/09/2019)
04/09/2019116Minute Entry re: (related document(s): 110 Motion to Expedite Hearing filed by Bangor Savings Bank); Appearances: Randy J. Creswell, Jeremy R. Fischer, George J. Marcus, Jennifer H. Pincus, Adam J. Shub, Anthony Manhart. Motion GRANTED; Order to enter. (MEP) (Entered: 04/09/2019)
04/09/2019115PDF with attached Audio File. Court Date & Time [ 4/9/2019 9:04:56 AM ]. File Size [ 8196 KB ]. Run Time [ 00:22:46 ]. (courtaudio). (Entered: 04/09/2019)
04/08/2019Receipt of Notice of Voluntary Conversion from Chapter 11 to Chapter 7(19-20041) [notice,ntccnv] ( 15.00) Filing Fee. Receipt number 4165874. Fee amount 15.00. (re: Doc# 114) (U.S. Treasury) (Entered: 04/08/2019)
04/08/2019114Notice of Voluntary Conversion from Chapter 11 to Chapter 7 Fee Amount $ 15. Filed by Maine Textiles International, LLC. (Marcus, George) (Entered: 04/08/2019)
04/08/2019113Objection to Motion to Dismiss or in the Alternative for Relief from Stay Filed by Maine Textiles International, LLC (related document(s): 109 Motion to Dismiss Case filed by Creditor Bangor Savings Bank). (Marcus, George) (Entered: 04/08/2019)
04/05/2019112Certificate of Service (related document(s): 109 Motion to Dismiss Case filed by Creditor Bangor Savings Bank, 110 Motion to Expedite Hearing filed by Creditor Bangor Savings Bank). (Attachments: # 1 Creditors' Matrix) (Fischer, Jeremy) (Entered: 04/05/2019)