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

    06/08/2025

  • 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
06/09/2025319Notice of Appearance of Attorney Heather A. Sprague. (Sprague, Heather)
06/08/2025318BNC Certificate of Mailing - PDF Document (related document(s):[316] Generic Order). Notice Date 06/08/2025. (Admin.)
06/06/2025317BNC Certificate of Mailing - PDF Document (related document(s):[313] Order on Motion to Appear pro hac vice). Notice Date 06/06/2025. (Admin.)
06/06/2025316Mediation Referral Order (Order re-docketed for noticing purposes due to technical issue) (mnd)
06/06/2025315Mediation Referral Order. Mediation to be scheduled with Judge Panos. (related document(s):[261] Disclosure Statement filed by Trustee Tanya Sambatakos) (mnd)
06/05/2025314Certificate of Service (related document(s):[310] Change of Attorney (batch)). (Morrell, Stephen)
06/04/2025313Order Granting Motion for Admissoin to Practice Pro Hac Vice (Related Doc # [307]). This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(mnd)
06/03/2025312Minute Entry: Appearances: Stephen G. Morrell, Esq., Jay S. Geller, Roger A. Clement, Jr., Esq., Tanya Sambatakos, Adam R. Prescott, Esq. (related document(s):261 Disclosure Statement Filed by Trustee Tanya Sambatakos). Hearing held. Order to issue. (mep)
06/03/2025311Certification for Admission Pro Hac Vice by Brian T. Harvey (revised) Filed by McKesson Corporation. (Geller, Jay)
06/03/2025310Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen)