Maine Bankruptcy Court

Case number: 1:13-bk-10670 - Montreal Maine & Atlantic Railway Ltd. - Maine Bankruptcy Court

Case Information
Case title
Montreal Maine & Atlantic Railway Ltd.
Chapter
11
Judge
Peter G. Cary
Filed
08/07/2013
Asset
Yes
Vol
v
Docket Header

LimitNotice, JLCL, NTCAPR, Recusal, APLDIST, APPEAL, DirApl




U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 13-10670

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


Date filed:  08/07/2013
Plan confirmed:  10/09/2015

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: [email protected]

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: [email protected]

James F. Molleur, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

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: [email protected]

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: [email protected]
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: [email protected]

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: [email protected]
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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]
TERMINATED: 09/04/2013

Latest Dockets
Date Filed#Docket Text
03/11/20252637Docket Text
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)
03/11/20252636Docket Text
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)
02/21/20252635Docket Text
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)
02/06/20252634Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[2632] Order on Motion to Extend Time). Notice Date 02/06/2025. (Admin.)
02/04/20252633Docket Text
Deadlines Updated (BK) (related document(s):[2632] Order Granting Fourteenth Consent Motion to Extend Time for Estate Representative of Post-Effective Date Estate of Montreal Maine & Atlantic Railway, LTD. to File Final Account and Application for Final Decree. Deadline for Final Account and Application for Final Decree updated to be 2/5/2026. (mnd)
02/04/20252632Docket Text
Order Granting Fourteenth Consent Motion to Extend Time for Estate Representative of Post-Effective Date Estate of Montreal Maine & Atlantic Railway, LTD. to File Final Account and Application for Final Decree (Related Doc [2631]) Final Account and Application for Final Decree due by 2/5/2026. This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(mnd)Modified on 2/4/2025 to correct year of the 2/5 deadline for Final Account and Application for Final Decree from 2/5/2025 to 2/5/2026 (mnd).
02/03/20252631Docket Text
Consent Motion to Extend Time / Fourteenth Consent Motion to Extend Time for Estate Representative of Post-Effective Date Estate of Montreal Maine & Atlantic Railway, Ltd. to File Final Account and Application for Final Decree Filed by Robert J. Keach. (Attachments: # (1) Proposed Order) (Keach, Robert)
01/31/20252630Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Robert J. Keach. (Attachments: # (1) Supplement) (Keach, Robert)
12/19/20242629Docket Text
Certificate of Service (related document(s):[2627] Notice of Withdrawal as Attorney filed by Creditor Wheeling & Lake Erie Railway Company). (Marcus, George)
12/17/20242628Docket Text
Entry - CA requests Filer check the adequacy of service (related document(s):[2627] Notice of Withdrawal as Attorney filed by Creditor Wheeling & Lake Erie Railway Company). (mep)