Case number: 2:23-bk-20020 - SymptomData Corp. - Maine Bankruptcy Court

Case Information
  • Case title

    SymptomData Corp.

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Peter G Cary

  • Filed

    02/06/2023

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
UCFRecd



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 23-20020

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset

Date filed:  02/06/2023
341 meeting:  04/14/2023

Debtor

SymptomData Corp.

411 Congress Street
Portland, ME 04101
CUMBERLAND-ME
Tax ID / EIN: 88-1562606

represented by
J Scott Logan, Esq.

Law Office of J. Scott Logan, LLC
75 Pearl Street, Suite 212
Portland, ME 04101
(207) 699-1314
Fax : (207) 772-0385
Email: scott@southernmainebankruptcy.com

Trustee

Nathaniel R. Hull, Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 253-4726

represented by
Nathaniel R. Hull, Esq.

Verrill Dana LLP
P.O. Box 586
Portland, ME 04112-0586
(207) 774-4000
Fax : (207) 774-7499
Email: nhull@verrilldana.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
01/15/2026Receipt of Unclaimed Funds - $6,388.51 by KF. Receipt Number 10000270. (admin) (Entered: 01/16/2026)
01/15/202615Unclaimed Funds Paid to the Court in the amount of $6,388.51 Filed by Nathaniel R. Hull Esq.. (Hull, Nathaniel) (Entered: 01/15/2026)
09/11/202514BNC Certificate of Mailing - PDF Document (related document(s):13 Order of Distribution filed by Trustee Nathaniel R. Hull). Notice Date 09/11/2025. (Admin.) (Entered: 09/12/2025)
09/09/202513Order of Distribution for Nathaniel R. Hull, Trustee Chapter 7, Fees awarded:$60.69, Expenses awarded:$4.33; Awarded on 9/9/2025 Cert. of Review of Trustee Report of Dist. due by 2/6/2026. (mep) (Entered: 09/09/2025)
08/16/202512BNC Certificate of Mailing - PDF Document (related document(s):11 Notice of Trustee's Chapter 7 Final Report). Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)
08/14/202511Notice of Trustee's Chapter 7 Final Report (related document(s):10 United States Trustee's Cert. of Review of Final Report Before Distribution filed by U.S. Trustee Office of U.S. Trustee). Hearing scheduled for 9/23/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 9/4/2025. (mep) (Entered: 08/14/2025)
08/14/202510Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. Filed by Office of U.S. Trustee. (Attachments: # 1 Exhibit NFR # 2 Proposed Order) (Dirsa, Ann) (Entered: 08/14/2025)
11/08/20249BNC Certificate of Mailing - PDF Document (related document(s):8 Generic Order). Notice Date 11/08/2024. (Admin.) (Entered: 11/09/2024)
11/06/20248Order Granting Chapter 7 Trustee's Motion for Entry of An Order Approving the Trustee's Distribution of Surplus Funds (Related Doc # 7). (mep) (Entered: 11/06/2024)
10/03/20247Trustee's Motion for Entry of an Order Approving the Trustee's Distribution of Surplus Funds. Filed by Nathaniel R. Hull Esq.. Hearing scheduled for 11/13/2024 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 10/29/2024. (Attachments: # 1 Hearing Notice # 2 Proposed Order # 3 Certificate of Service) (Hull, Nathaniel) (Entered: 10/03/2024)