SymptomData Corp.
7
Peter G Cary
02/06/2023
03/12/2026
Yes
v
| UCFRecd |
Assigned to: Judge Peter G Cary Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/15/2026 | 18 | BNC Certificate of Mailing - PDF Document (related document(s):17 Order Approving Final Report & Account). Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026) |
| 02/13/2026 | 17 | Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (mep) (Entered: 02/13/2026) |
| 02/13/2026 | 16 | Chapter 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) |
| 01/15/2026 | Receipt of Unclaimed Funds - $6,388.51 by KF. Receipt Number 10000270. (admin) (Entered: 01/16/2026) | |
| 01/15/2026 | 15 | Unclaimed Funds Paid to the Court in the amount of $6,388.51 Filed by Nathaniel R. Hull Esq.. (Hull, Nathaniel) (Entered: 01/15/2026) |
| 09/11/2025 | 14 | BNC 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) |
| 09/09/2025 | 13 | Order 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) |
| 08/16/2025 | 12 | BNC 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) |
| 08/14/2025 | 11 | Notice 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) |
| 08/14/2025 | 10 | Chapter 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) |