Case number: 1:24-bk-10166 - Vision Care of Maine Limited Liability Company - Maine Bankruptcy Court

Case Information
  • Case title

    Vision Care of Maine Limited Liability Company

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    08/05/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JHY, Recusal



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 24-10166

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  08/05/2024
341 meeting:  09/11/2024
Deadline for objecting to discharge:  11/12/2024

Debtor

Vision Care of Maine Limited Liability Company

1 Ridgewood Drive
Bangor, ME 04401
PENOBSCOT-ME
Tax ID / EIN: 01-0525143

represented by
Brendan T. Barry, Esq.

Marcus Clegg Bals & Rosenthal, P.A.
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: btb@marcusclegg.com

David C. Johnson, Esq.

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

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: bankruptcy@marcusclegg.com
TERMINATED: 12/16/2024

Daniel L. Rosenthal, Esq.

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

Trustee

Tanya Sambatakos

Molleur Law Office
190 Main St., 3rd Floor
Saco, ME 04072
(207) 283-3777

represented by
James S. LaMontagne

Sheehan, Phinney, Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
Email: jlamontagne@sheehan.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
04/24/2025274Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas)
04/22/2025273Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Tanya Sambatakos. (Sambatakos, Tanya)
04/17/2025272BNC Certificate of Mailing - PDF Document (related document(s):[267] Order on Application for Compensation). Notice Date 04/17/2025. (Admin.)
04/17/2025271Notice of Hearing on Proposed Final Cash Collateral Order and Proposed Continued Budget. Filed by Tanya Sambatakos (related document(s):[268] Proposed Order filed by Trustee Tanya Sambatakos). Hearing scheduled for 4/28/2025 at 01:00 PM at Bankruptcy Courtroom, Portland. Objections due by 4/24/2025. (Sambatakos, Tanya)
04/17/2025270Entry - Notice of Hearing required to be filed as a separate docket entry in CM/ECF to ensure addition to court's calendar. (related document(s):[268] Proposed Order filed by Trustee Tanya Sambatakos). (mnd)
04/17/2025269Certificate of Service (related document(s):[268] Proposed Order filed by Trustee Tanya Sambatakos). (Sambatakos, Tanya)
04/17/2025268Proposed Order Filed by Tanya Sambatakos (related document(s):[250] Order on Motion to Use Cash Collateral). (Attachments: # (1) Proposed Continued Budget # (2) Hearing Notice) (Sambatakos, Tanya)
04/15/2025267Order Approving First and Final Application for Compensation and Reimbursement of Expenses of Opus Consulting Partners (Related Doc # [234])Granting for Opus Consulting Partners, LLC, fees awarded: $25328.00, expenses awarded: $0.00. (mnd)
04/14/2025Adversary Case 1:24-ap-1009 has been closed administratively, but not pursuant to 11 U.S.C. 350(a). Additional pleadings, motions and other papers may be filed in this adversary proceeding without filing a motion to re-open. (mnd)
04/14/2025Disposition of Adversary - Order of Dismissal entered. (mnd)