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

    02/19/2026

  • 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
02/19/2026480Reply Memorandum in Support of Motion for Allowance and Payment of Administrative Expense Claim; and Limited Objection to Confirmation of Amended Plan Filed by Cardinal Health (related document(s):[418] Application for Administrative Expenses filed by Creditor Cardinal Health). (Attachments: # (1) Exhibit A Summary of Unpaid Invoices and Related Costs) (Burns, Aaron)
02/19/2026479Hearing Rescheduled (related document(s):[418] Application for Administrative Expenses filed by Creditor Cardinal Health). Hearing rescheduled from 2/24/2026 at 9:00 a.m to 2/23/2026 at 10:00 AM at Bankruptcy Courtroom, Portland. (mep)
02/18/2026478Certification of Votes Filed by Tanya Sambatakos. (Sambatakos, Tanya)
02/16/2026477Notice of Filing of Draft Besse Loan Documents Filed by ASD Specialty Healthcare, LLC d/b/a Besse Medical (related document(s):[451] Amended Chapter 11 Plan filed by Trustee Tanya Sambatakos). (Attachments: # (1) Exhibit A - Drafts of Besse Loan Documents # (2) Certificate of Service) (Prescott, Adam)
02/12/2026476Objection to Confirmation of Plan /JOINDER in Objection of Vision Care of Maine-Aroostook LLC (Doc. No. 475) Filed by Curt T. Young (related document(s):[451] Amended Chapter 11 Plan filed by Trustee Tanya Sambatakos). (Olson, Richard)
02/12/2026475Creditor's Objection to Confirmation of Debtor's Second Amended Chapter 11 Plan of Chapter 11 Trustee Filed by Vision Care of Maine-Aroostook, LLC (related document(s):[451] Amended Chapter 11 Plan filed by Trustee Tanya Sambatakos). (Clement, Jr., Roger)
02/12/2026474McKesson Corporation's Reservation of Rights Regarding Second Amended Chapter 11 Plan of Chapter 11 Trustee on Behalf of Vision Care of Maine, Limited Liabiltiy Company, Dated Januray 14, 2026 (related document(s):[451] Amended Chapter 11 Plan filed by Trustee Tanya Sambatakos). (Geller, Jay)Modified to match title on 2/13/2026 (mep).
02/12/2026473ASD Specialty Healthcare, LLC d/b/a Besse Medical's Reservation of Rights Regarding Second Amended Chapter 11 Plan of Chapter 11 Trustee on Behalf of Vision Care of Maine, Limited Liability Company, Dated January 14, 2026 Filed by ASD Specialty Healthcare, LLC d/b/a Besse Medical (related document(s):[451] Amended Chapter 11 Plan filed by Trustee Tanya Sambatakos). (Attachments: # (1) Certificate of Service) (Prescott, Adam)
02/11/2026472Limited Objection to Confirmation of Plan and Reservation of Rights Filed by Office of U.S. Trustee (related document(s):[451] Amended Chapter 11 Plan filed by Trustee Tanya Sambatakos). (Dirsa, Ann)
02/02/2026471Agreed Request to Continue Hearing . Hearing previously set for 2/3/2026. Agreed continuance Filed by Tanya Sambatakos (related document(s):[418] Application for Administrative Expenses filed by Creditor Cardinal Health). Hearing scheduled for 2/24/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. (Sambatakos, Tanya)