Vision Care of Maine Limited Liability Company
11
Peter G Cary
08/05/2024
03/23/2026
Yes
v
| NTCAPR, JHY, Recusal |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | 505 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Tanya Sambatakos. (Sambatakos, Tanya) |
| 03/24/2026 | 504 | Entry - Reporting Period Ended date listed on PDF does not match end date listed in docket text. (related document(s):[503] Chapter 11 Monthly Operating Report filed by Trustee Tanya Sambatakos). (mnd) |
| 03/23/2026 | 503 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Tanya Sambatakos. (Sambatakos, Tanya) |
| 03/17/2026 | 502 | Certificate of Service (related document(s):[499] Application for Compensation filed by Trustee Tanya Sambatakos, Debtor Vision Care of Maine Limited Liability Company, [500] Application for Compensation). (Sambatakos, Tanya) |
| 03/17/2026 | 501 | Entry - Certificate of Service has not been filed. (related document(s):[499] Application for Compensation filed by Trustee Tanya Sambatakos, Debtor Vision Care of Maine Limited Liability Company, [500] Application for Compensation). (mnd) |
| 03/17/2026 | 500 | Final Application for Compensation for BCM Advisory Group, LLC, Other Professional, period: 8/1/2025 to 3/4/2026, fee: $57,620.00, expenses: $3,168.92. Filed by BCM Advisory Group, LLC. Hearing scheduled for 4/15/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/7/2026. (Attachments: # (1) Exhibit A - Invoices # (2) Hearing Notice # (3) Proposed Order) (Sambatakos, Tanya) |
| 03/17/2026 | 499 | Final Application for Compensation for Tanya Sambatakos, Trustee Chapter 11, period: 8/1/2025 to 3/5/2026, fee: $119,426.00, expenses: $3,609.93. Filed by Tanya Sambatakos. Hearing scheduled for 4/15/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/7/2026. (Attachments: # (1) Exhibit A - Invoices # (2) Exhibit B - Biographies # (3) Hearing Notice # (4) Proposed Order) (Sambatakos, Tanya) |
| 03/13/2026 | 498 | Final Application for Compensation For Allowance and Payment of Fees and Expenses for James S. LaMontagne, Trustee's Attorney, period: 1/16/2025 to 3/4/2026, fee: $43,225.00, expenses: $343.00. Filed by James S. LaMontagne. Hearing scheduled for 4/15/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/3/2026. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Fee Application # (4) Proposed Order # (5) Hearing Notice # (6) Certificate of Service) (LaMontagne, James) |
| 03/06/2026 | 497 | BNC Certificate of Mailing - PDF Document (related document(s):[494] Order Confirming Chapter 11 Plan). Notice Date 03/06/2026. (Admin.) |
| 03/06/2026 | 496 | BNC Certificate of Mailing - PDF Document (related document(s):[495] Notice of Entry of Order Confirming Plan). Notice Date 03/06/2026. (Admin.) |