Maine Bankruptcy Court

Case number: 1:03-bk-10048 - Great Northern Paper, Inc. - Maine Bankruptcy Court

Case Information
Case title
Great Northern Paper, Inc.
Chapter
7
Judge
Peter G. Cary
Filed
01/09/2003
Asset
Yes
Vol
v
Docket Header

APPEAL, NTCAPR, CONVERTED, Recusal, CLOSED




U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 03-10048

Assigned to: Judge Peter G. Cary
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/09/2003
Date converted:  05/22/2003
Date terminated:  07/20/2018
341 meeting:  07/08/2003

Debtor

Great Northern Paper, Inc.

Millinocket Mill
One Katahdin Avenue
Millinocket, ME 04462-1398
PENOBSCOT-ME
Tax ID / EIN: 58-1964282

represented by
Ruth Bayley

Mintz, Levin
One Financial Center
Boston, MA 02111
617-348-4886

David W. Bertoni

Brann & Isaacson
184 Main Street
PO Box 3070
Lewiston, ME 04243
786-3566
TERMINATED: 02/07/2013

Daniel Bleck

Mintz, Levin, Cohn, Ferris, Glovaky & Po
One Financial Center
Boston, MA 02111
617-542-6000

Brann & Isaacson

P.O. Box 3070
Lewiston, ME 04243-3070
207-783-9325
TERMINATED: 02/07/2013

Martin I. Eisenstein, Esq.

Brann & Isaacson
184 Main Street
P. O. Box 3070
Lewiston, ME 04243-3070
(207) 786-3566
TERMINATED: 06/28/2012

Hanify & King

Professional Corporation
One Beacon Street
Boston, MA 02108
617-423-0400

Hillary Meltz

Mintz, Levin, Cohn, Ferris, Glovsky
One Financial Center
Boston, MA 02111
(617) 542-6000

Richard E. Mikels, Esq.

Mintz, Levin, Cohn, Ferris,
Glovsky & Popeo, P.C.
One Financial Center
Boston, MA 02110
(617) 542-6000

Scott H. Moskol

Mintz, Levin, Cohn, Ferris, et als
One Financial Center
Boston, MA 02111

Harold B. Murphy

C.
Hanify & King, P.C.
One Beacon Street, 21st Floor
Boston, MA 02108
(617) 423-0400
Fax : (617) 556-8985

Alex M. Rodolakis

Hanify & King
Hanify & King
One Beacon Street, 21st Floor
Boston, MA 02108

Trustee

Gary M. Growe

P.O. Box 1930
Bangor, ME 04401
(207) 945-5608

represented by
Daniel Amory, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207) 772-1941
Fax : (207) 772-3627
Email: [email protected]

Bruce S. Barnett

DLA Piper LLP (US)
33 Arch Street
Boston, MA 02110
617-406-6002
Fax : 617-406-6102
Email: [email protected]

Rufus E. Brown, Esq.

Brown & Burke
P.O. Box 7530
Portland, ME 04112
(207) 775-0265
Email: [email protected]
TERMINATED: 08/12/2004

Gary M. Growe, Esq.

P.O. Box 1930
Bangor, ME 04401
(207) 945-5608
Email: [email protected]

Timothy M. Hopkins

Gorman Nason
121 Germain St.
PO Box 7286, Station A
St. John, New Brunswick E2L 4S6
Canad
(506) 634-8600

Joel N. Jacobson

Norris McLaughlin & Marcus
P.O. Box 1018
Somerville, NJ 08876-1018
(908) 252-4222

Richard Kremen

DLA Piper
6225 Smith Avenue
Baltimore, MD 21209

Benjamin E. Marcus, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207) 772-1941
Fax : (207) 772-3627
Email: [email protected]

John P. McVeigh, Esq.

Preti, Flaherty, Beliveau & Pachios, LLP
One City Center
P.O. Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax : 207-791-3111
Email: [email protected]
TERMINATED: 04/11/2014

Valerie Ann Moore

Ferriter Scobbo & Rodophele, PC
125 High Street
26th Floor
Boston, MA 02110
617-737-1800
Fax : 617-737-1803

Jeffrey T. Piampiano, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207)772-1941
Fax : (207) 772-3627
Email: [email protected]

David S. Sherman, Jr., Esq.

Drummond, Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207) 772-1941
Fax : (207) 772-3627
Email: [email protected]

Richard Silver, Esq.

Lanham Blackwell
133 Broadway
Bangor, ME 04401
(207) 942-2898
Email: [email protected]

Michael D. Vhay

Ferriter Scobbo & Rodophele, PC
125 High Street
Boston, MA 02110
617-737-1800 x 252
Fax : 617-737-1803
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101

 
 
U.S. Trustee

U.S. Trustee

537 Congress Street
Room 303
Portland
207-780-3564

represented by
Shaun Stuart

Office of U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Fax : 207-780-3568

3rd Pty Defendant

Hollis T. Hurd

3 W. Penn Center Blvd., Suite 120
Pittsburgh, PA 15201
412-788-2334

represented by
Paul R. Johnson, Esq.

Richardson, Whitman, Large & Badger
P.O. Box 9545
Portland, ME 04112-9545
(207) 774-7474
Fax : 207-774-1343
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Mark N. Berman, Esq.

Hutchins & Wheeler
101 Federal Street
Boston, MA 02110
(617) 951-6600

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: [email protected]

Lee Harrington, Esq.

Nixon Peabody, LLP
101 Federal Street
Boston, MA 02110-1832
(617)345-6016
Email: [email protected]

Victor G. Milione

Nixon Peabody, LLP
101 Federal Street
Boston, MA 02110-1832
617-345-1000

Nixon Peabody, LLP

101 Federal Street
Boston, MA 02110

Daniel W. Sklar

101 Federal Street
Boston, MA 02110
617-345-1000

Latest Dockets
Date Filed#Docket Text
07/20/2018Docket Text
Bankruptcy Case Closed. (kef) (Entered: 07/20/2018)
07/20/20180Docket Text
Bankruptcy Case Closed. (kef) (Entered: 07/20/2018)
06/20/20182852Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 2851 Order Approving Final Report & Account). Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018)
06/18/20182851Docket Text
Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (kef) (Entered: 06/18/2018)
06/18/20182850Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of U.S. Trustee. (Attachments: # 1 Proposed Order) (Office of the U.S. Trustee) (Entered: 06/18/2018)
10/26/20172844Docket Text
BNC Certificate of Mailing - PDF Document (related document(s): 2842 Order of Distribution filed by Trustee Gary M. Growe). Notice Date 10/26/2017. (Admin.) (Entered: 10/27/2017)
10/25/20172843Docket Text
PDF with attached Audio File. Court Date & Time [ 10/24/2017 9:04:13 AM ]. File Size [ 4172 KB ]. Run Time [ 00:11:35 ]. (courtaudio). (Entered: 10/25/2017)
10/24/20172842Docket Text
Order of Distribution for Daniel Amory, Trustee's Attorney, Fees awarded:$22572.41, Expenses awarded:$2536.91; for Gary M. Growe, Trustee's Attorney, Fees awarded:$8227.20, Expenses awarded:$0.00; for Gary M. Growe, Trustee Chapter 7, Fees awarded:$66910.99, Expenses awarded:$981.63; Cert. of Review of Trustee Report of Dist. due by 3/23/2018. (kef) (Entered: 10/24/2017)
10/24/20172841Docket Text
Minute Entry re: (related document(s): 2831 Trustee's Final Report); Appearances: Gary M. Growe, Jeffrey T. Piampiano, Stephen Morrell. Trustee's Final Report is APPROVED; Order to enter. (MEP) (Entered: 10/24/2017)
10/19/20172839Docket Text
Creditor's Response Filed by Gary M. Growe (related document(s): 2831 United States Trustee's Cert. of Review of Final Report Before Distribution filed by U.S. Trustee Office of U.S. Trustee). (Piampiano, Jeffrey) (Entered: 10/19/2017)