Case number: 2:25-bk-20299 - Maine Dentistry Portland LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Maine Dentistry Portland LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    12/17/2025

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20299

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  12/17/2025
341 meeting:  01/26/2026
Deadline for filing claims:  04/27/2026
Deadline for objecting to discharge:  03/27/2026

Debtor

Maine Dentistry Portland LLC

383 Commerical Street
Portland, ME 04101
CUMBERLAND-ME
Tax ID / EIN: 84-4401869

represented by
Laura S Hopkins

Law Office of Laura Hopkins
PO Box 539
Camden, ME 04843
207-358-0658
Fax : 207-843-3136
Email: lhopkins@laurahopkinslaw.com

Trustee

James S LaMontagne

Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102

 
 
U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
represented by
Ann Marie Dirsa, Esq.

DOJ-Ust
Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
603-333-2781
Email: ann.marie.dirsa@usdoj.gov

Sandra Nicholls, Esq.

DOJ-Ust
5 Post Office Square
Boston, MA 02109-3934
Suite 1000
Boston, MA 02109-3934
401-528-5553
Email: sandra.nicholls@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/03/202647Debtor's Objection to Motion for Relief from Stay filed by Creditor Rudolph & Associates LLC Filed by Maine Dentistry Portland LLC (related document(s):33 Motion for Relief From Stay filed by Creditor Rudolph & Associates, LLC, 37 Hearing (Bk) filed by Creditor Rudolph & Associates, LLC). (Attachments: # 1 Certificate of Service) (Hopkins, Laura) (Entered: 01/03/2026)
01/02/202646BNC Certificate of Mailing - Meeting of Creditors (related document(s):43 Meeting of Creditors Chapter 11). Notice Date 01/02/2026. (Admin.) (Entered: 01/03/2026)
12/31/202545BNC Certificate of Mailing - PDF Document (related document(s):36 9013 Deficiency Order). Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026)
12/31/202544Declaration About Individual Debtor's Schedules , Schedule A/B: Property Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors, Corporate Ownership Statement filed., Balance Sheet, Statement of Operations for Small Business, Cash Flow Statement for Small Business, Tax Documents for the Year for 2024 Filed by Maine Dentistry Portland LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Maine Dentistry Portland LLC, 4 Matrix filed by Debtor Maine Dentistry Portland LLC, 5 Amended Petition, Schedules, Statements filed by Debtor Maine Dentistry Portland LLC, 12 Amended Petition, Schedules, Statements filed by Debtor Maine Dentistry Portland LLC, 31 20 Largest Unsecured Creditors filed by Debtor Maine Dentistry Portland LLC, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: - Codebtors, Equity Security Holders, Declaration About Individual Debtor's Schedules, 32 Amended Petition, Schedules, Statements filed by Debtor Maine Dentistry Portland LLC). (Hopkins, Laura) (Entered: 12/31/2025)
12/31/202543Meeting of Creditors. 341(a) meeting to be held on 1/26/2026 at 10:00 AM by Telephone. Last day to oppose discharge or dischargeability is 3/27/2026. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 4/27/2026. (mnd) (Entered: 12/31/2025)
12/30/202542Certificate of Service Filed by Maine Dentistry Portland LLC (related document(s):30 Chapter 11 First Day Motion filed by Debtor Maine Dentistry Portland LLC, 39 Hearing (Bk) filed by Debtor Maine Dentistry Portland LLC). (Hopkins, Laura) (Entered: 12/30/2025)
12/30/202541Notice of Appointment of Subchapter V Trustee . Trustee James S LaMontagne assigned to the case. 341 Meeting Date: 01/26/26. 341 Meeting Time: 10:00 am. Location: Telephonic. Filed by Office of U.S. Trustee. (Attachments: # 1 Exhibit A - Verified Statement of Subchapter V Trustee) (Dirsa, Ann) (Entered: 12/30/2025)
12/29/202540Entry - Certificate of Service has not been filed (related document(s):39 Hearing (Bk) filed by Debtor Maine Dentistry Portland LLC). (mnd) (Entered: 12/29/2025)
12/29/202539Notice of Hearing Motion Of Debtor For Entry Of An Order Authorizing, But Not Directing, The Debtor To Pay The Prepetition Claim Of A Critical Vendors Filed by Maine Dentistry Portland LLC (related document(s):30 Chapter 11 First Day Motion filed by Debtor Maine Dentistry Portland LLC). Hearing scheduled for 1/27/2026 at 09:00 AM at Portland. Objections due by 1/12/2026. (Hopkins, Laura) (Entered: 12/29/2025)
12/29/202538Certificate of Service Filed by Rudolph & Associates, LLC (related document(s):33 Motion for Relief From Stay filed by Creditor Rudolph & Associates, LLC, 37 Hearing (Bk) filed by Creditor Rudolph & Associates, LLC). (Colwell, Bodie) (Entered: 12/29/2025)