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

    03/12/2026

  • 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
02/15/202618BNC Certificate of Mailing - PDF Document (related document(s):17 Order Approving Final Report & Account). Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/13/202617Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (mep) (Entered: 02/13/2026)
02/13/202616Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of U.S. Trustee. (Dirsa, Ann) (Entered: 02/13/2026)
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)