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

    03/23/2026

  • 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
03/24/2026505Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Tanya Sambatakos. (Sambatakos, Tanya)
03/24/2026504Entry - 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)
03/23/2026503Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Tanya Sambatakos. (Sambatakos, Tanya)
03/17/2026502Certificate 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)
03/17/2026501Entry - 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)
03/17/2026500Final 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)
03/17/2026499Final 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)
03/13/2026498Final 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)
03/06/2026497BNC Certificate of Mailing - PDF Document (related document(s):[494] Order Confirming Chapter 11 Plan). Notice Date 03/06/2026. (Admin.)
03/06/2026496BNC Certificate of Mailing - PDF Document (related document(s):[495] Notice of Entry of Order Confirming Plan). Notice Date 03/06/2026. (Admin.)