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

    03/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JHY, PlnDue, DsclsDue, 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 filing claims:  12/10/2024
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

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
03/30/2025253BNC Certificate of Mailing - PDF Document (related document(s):[243] Notice of Hearing). Notice Date 03/30/2025. (Admin.)
03/30/2025252BNC Certificate of Mailing - PDF Document (related document(s):[247] Order on Motion For Relief From Stay). Notice Date 03/30/2025. (Admin.)
03/29/2025251BNC Certificate of Mailing - PDF Document (related document(s):[240] Order on Document). Notice Date 03/29/2025. (Admin.)
03/28/2025250Order Granting Chapter 11 Trustee's Motion For Authority To Continue Use Of Cash Collateral (Related Doc # [239]). (mep)
03/28/2025249Redlined Proposed Order on Cash Collateral Motion Filed by Tanya Sambatakos (related document(s):[239] Motion to Use Cash Collateral filed by Trustee Tanya Sambatakos, [246] Minutes of Proceedings). (Attachments: # (1) Exhibit Budget Through June 21, 2025) (Sambatakos, Tanya)
03/28/2025248Proposed Order Filed by Tanya Sambatakos (related document(s):[239] Motion to Use Cash Collateral filed by Trustee Tanya Sambatakos, [246] Minutes of Proceedings). (Attachments: # (1) Exhibit Budget Through June 21, 2025) (Sambatakos, Tanya)
03/28/2025247Order on Motion for Relief From Stay (Related Doc # [232]). (mep)
03/28/2025246Minute Entry: Appearances: Stephen G. Morrell, Esq., Jay S. Geller, Roger A. Clement, Jr., Esq., Jeremy R. Fischer, Esq., Tanya Sambatakos, Adam R. Prescott, Esq., James S. LaMontagne, Carol Ann Slocum, Kevin J. Crosman, Esq.. (related document(s):239 Trutee's Motion to Use Cash Collateral). Hearing held. Chapter 11 Trustee to promptly filed revised proposed order and budget as discussed on record and to email Word version to Proposed_Orders@meb.uscourts.gov. (mep)
03/28/2025245Minute Entry: Appearances: Stephen G. Morrell, Esq., Jay S. Geller, Jeremy R. Fischer, Esq., Roger A. Clement, Jr., Esq., Tanya Sambatakos, Adam R. Prescott, Esq., James S. LaMontagne, Carol Ann Slocum, Kevin J. Crosman, Esq.. (related document(s):232 Motion for Relief From Stay Filed by Creditor EverBank, N.A. f/k/a TIAA, FSB). Motion gramted as set forth on the record. Court to enter order. (mep)
03/28/2025244PDF with attached Audio File. Court Date & Time [ 3/28/2025 1:32:18 PM ]. File Size [ 13935 KB ]. Run Time [ 00:38:42 ]. (courtaudio).