Vision Care of Maine Limited Liability Company
11
Peter G Cary
08/05/2024
12/24/2025
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 |
|---|---|---|
| 12/24/2025 | 431 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Tanya Sambatakos. (Sambatakos, Tanya) |
| 12/22/2025 | 430 | Objection To Adequacy Of Amended Disclosure Statement Filed by McKesson Corporation (related document(s):[409] Amended Disclosure Statement filed by Trustee Tanya Sambatakos). (Geller, Jay) |
| 12/10/2025 | 429 | Trustee's Objection Filed by Tanya Sambatakos (related document(s):[418] Application for Administrative Expenses filed by Creditor Cardinal Health). (Attachments: # (1) Certificate of Service) (Sambatakos, Tanya) |
| 12/05/2025 | 428 | Limited Objection and Certificate of Service Filed by ASD Specialty Healthcare, LLC d/b/a Besse Medical (related document(s):[418] Application for Administrative Expenses filed by Creditor Cardinal Health). (Prescott, Adam) |
| 12/04/2025 | 427 | BNC Certificate of Mailing - PDF Document (related document(s):[425] Order on Document). Notice Date 12/04/2025. (Admin.) |
| 12/02/2025 | 426 | Certificate of Service (related document(s):[425] Order Granting Chapter 11 Trustee's Motion for Authority to Continue Use of Cash Collateral ). (Sambatakos, Tanya) Modified on 12/2/2025 to add title of order (mnd). |
| 12/02/2025 | 425 | Order Granting Chapter 11 Trustee's Motion for Authority to Continue Use of Cash Collateral (related document(s):[239] Motion to Use Cash Collateral filed by Trustee Tanya Sambatakos) (mnd) |
| 12/02/2025 | 424 | Minute Entry: Appearances: Jay S. Geller, Esq., Roger A. Clement, Jr., Esq., Ann Marie Dirsa, Esq., Tanya Sambatakos, Esq., Adam R. Prescott, Esq. (related document(s):239 Motion to Use Cash Collateral Filed by Trustee Tanya Sambatakos). Motion to be granted as set forth on the record. Court to enter order. (mep) |
| 12/02/2025 | 423 | PDF with attached Audio File. Court Date & Time [ 12/2/2025 8:59:28 AM ]. File Size [ 7518 KB ]. Run Time [ 00:20:53 ]. (courtaudio). |
| 12/01/2025 | 422 | Limited Objection Filed by McKesson Corporation (related document(s):[414] Proposed Order filed by Trustee Tanya Sambatakos). (Geller, Jay) |