IN RE MAINE PRIDE SALMON, INC.

Bankruptcy No. 93-10580.

180 B.R. 337 (1995)

In re MAINE PRIDE SALMON, INC., Debtor.

United States Bankruptcy Court, D. Maine.

April 17, 1995.


Attorney(s) appearing for the Case

Curtis E. Kimball, Rudman & Winchell, Bangor, ME, for Moore-Clark Co. (Canada), Inc.

Joseph V. O'Donnell, Trustee, The Pilot Group, Portland, ME.

Andrew A. Cadot, Perkins, Thompson, Hinckley & Keddy, Portland, ME, for trustee.

Bruce F. Sleeper, Jensen, Baird, Gardner & Henry, Portland, ME, for Connors Aquaculture, Inc., and Connors Brunswick Warehousing, Inc.

John F. Logan III, Logan, Kurr & Hamilton, Bangor, ME, for Bar Harbor Banking & Trust.

Leonard M. Gulino, Preti, Flaherty, Beliveau & Pachios, Portland, ME, for Key Bank of Maine.

Gregory A. Tselikis, Bernstein, Shur, Sawyer & Nelson, Portland, ME, for Aldany Financial, Inc.


MEMORANDUM OF DECISION

JAMES B. HAINES, Jr., Bankruptcy Judge.

Introduction

Seven months after a Chapter 11 reorganization plan for Maine Pride Salmon, Inc., ("Maine Pride," "debtor" or "reorganized debtor") was confirmed, its case was converted to Chapter 7. Moore-Clark Co. (Canada), Inc., ("Moore-Clark") remains unpaid for goods supplied on credit to Maine Pride after confirmation, but before conversion. It has moved pursuant to...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases