In re EASTERN MAINE ELECTRIC COOPERATIVE, INC., Debtor.
United States Bankruptcy Court, D. Maine.https://leagle.com/images/logo.png
March 25, 1991.
March 25, 1991.
Attorney(s) appearing for the Case
William C. Black, Public Advocate, Augusta, Me., for Maine Public Advocate.
Joanne B. Steneck, Maine Public Utilities Com'n. Augusta, Me., for MPUC.
Louis H. Kornreich, Gross, Minsky, Mogul & Singal, Bangor, Me., Mark Haley, Conley, Haley & O'Neil, Bath, Me., for EMEC.
John M. Grugan, Ferriter, Scobbo, Sikora, Caruso & Rodophels, Boston, Mass., Gary L. Blum, Olwine, Connelly, Chase, O'Donnell & Weyher, New York City, for MMWEC.
Peter B. McGlynn, Rosen, Crosson, McGlynn & Resnek, Boston, Mass., for 16 Individual Participants.
John F. Logan, Logan, Kurr & Hamilton, Bangor, Me., for Project No. 6 Participants Committee.
Lloyd Randolph, Civ. Div., Dept. of Justice, Washington, D.C., for U.S.
United States Bankruptcy Court, D. Maine.
MEMORANDUM OF DECISION DISAPPROVING DEBTOR'S THIRD AMENDED DISCLOSURE STATEMENT
JAMES B. HAINES, Jr., Bankruptcy Judge.
The court today disapproves the debtor's third amended disclosure statement.1 The procedural history culminating in its filing is lengthy and complex. Because a comprehensive overview of the case is set forth elsewhere, it will not be repeated here.2 However, consideration of the...
Let's get started
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.