Vision Care of Maine Limited Liability Company
11
Peter G Cary
08/05/2024
04/29/2025
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 |
---|---|---|
04/29/2025 | 278 | Certificate of Service (related document(s):277 Order on Motion to Use Cash Collateral). (Sambatakos, Tanya) (Entered: 04/29/2025) |
04/28/2025 | 277 | Order Granting Chapter 11 Trustee's Motion for Authority To Continue Use of Cash Collateral (Related Doc # 239) (mnd) (Entered: 04/28/2025) |
04/28/2025 | 276 | Minute Entry: Appearances: Jay S. Geller, Tanya Sambatakos, Adam R. Prescott, Esq., Jennifer H. Pincus, Esq.. (related document(s):250 Order on Motion to Use Cash Collateral). Motion granted as set forth on the record. Court to enter order. (mep) (Entered: 04/28/2025) |
04/28/2025 | 275 | PDF with attached Audio File. Court Date & Time [ 4/28/2025 1:01:31 PM ]. File Size [ 3659 KB ]. Run Time [ 00:10:10 ]. (courtaudio). (Entered: 04/28/2025) |
04/24/2025 | 274 | Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas) |
04/22/2025 | 273 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Tanya Sambatakos. (Sambatakos, Tanya) |
04/17/2025 | 272 | BNC Certificate of Mailing - PDF Document (related document(s):[267] Order on Application for Compensation). Notice Date 04/17/2025. (Admin.) |
04/17/2025 | 271 | Notice of Hearing on Proposed Final Cash Collateral Order and Proposed Continued Budget. Filed by Tanya Sambatakos (related document(s):[268] Proposed Order filed by Trustee Tanya Sambatakos). Hearing scheduled for 4/28/2025 at 01:00 PM at Bankruptcy Courtroom, Portland. Objections due by 4/24/2025. (Sambatakos, Tanya) |
04/17/2025 | 270 | Entry - Notice of Hearing required to be filed as a separate docket entry in CM/ECF to ensure addition to court's calendar. (related document(s):[268] Proposed Order filed by Trustee Tanya Sambatakos). (mnd) |
04/17/2025 | 269 | Certificate of Service (related document(s):[268] Proposed Order filed by Trustee Tanya Sambatakos). (Sambatakos, Tanya) |