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

    08/29/2025

  • 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
08/29/2025342BNC Certificate of Mailing - PDF Document (related document(s):[338] Order on Application for Compensation). Notice Date 08/29/2025. (Admin.)
08/29/2025341Certificate of Service (related document(s):[339] Application for Compensation filed by Trustee Tanya Sambatakos, [340] Application for Compensation). (Sambatakos, Tanya)
08/29/2025340First Application for Compensation for BCM Advisory Group, LLC, Accountant, period: 1/15/2025 to 7/31/2025, fee: $87,850.00, expenses: $3,064.01. Filed by BCM Advisory Group, LLC. Hearing scheduled for 10/7/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 9/19/2025. (Attachments: # (1) Exhibit A & B - Application and Invoices # (2) Hearing Notice # (3) Proposed Order) (Sambatakos, Tanya)
08/29/2025339First Application for Compensation for Tanya Sambatakos, Trustee Chapter 11, period: 1/15/2025 to 7/31/2025, fee: $243,887.00, expenses: $2,527.40. Filed by Tanya Sambatakos. Hearing scheduled for 10/7/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 9/19/2025. (Attachments: # (1) Exhibit A - Monthly operating reports # (2) Exhibit B - Invoices # (3) Exhibit C - Bios # (4) Hearing Notice # (5) Proposed Order) (Sambatakos, Tanya)
08/27/2025338Order Granting Fee Application of Purdy Powers and Company (Related Doc # [333]) Granting for Purdy Powers & Company, fees awarded: $5263.00, expenses awarded: $0.00. (mep)
08/25/2025337Change of Address for Creditor. Previous Address: ASD SPECIALTY HEALTHCARE DBA BESSE MEDICAL LLC 9075 CENTRE POINTE DRIVE SUITE 140 WEST CHESTER OH 45069-4257, New Address: BESSE MEDICAL 4000 SMITH ROAD STE 205 CINCINNATI, OH 45209-1967. Filed by Vision Care of Maine Limited Liability Company. (Sambatakos, Tanya)
08/21/2025336Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Tanya Sambatakos. (Sambatakos, Tanya)
08/08/2025335Creditor's Notice of Appearance and Request for Notice by John Patrick Burke Jr Filed by on behalf of Maine Revenue Services. (Burke, John)
07/22/2025334Certificate of Service (related document(s):[333] Application for Compensation). (Sambatakos, Tanya)
07/22/2025333Final Application for Compensation for Purdy Powers & Company, Accountant, period: 10/11/2024 to 11/15/2024, fee: $5,263.00, expenses: $0. Filed by Purdy Powers & Company. Hearing scheduled for 9/9/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 8/12/2025. (Attachments: # (1) Exhibit A & B - Application and fees # (2) Hearing Notice # (3) Proposed Order) (Sambatakos, Tanya)