Maine Dentistry Portland LLC
11
Peter G Cary
12/17/2025
02/04/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/03/2026 | 47 | Debtor'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) |
| 01/02/2026 | 46 | BNC 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) |
| 12/31/2025 | 45 | BNC Certificate of Mailing - PDF Document (related document(s):36 9013 Deficiency Order). Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026) |
| 12/31/2025 | 44 | Declaration 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) |
| 12/31/2025 | 43 | Meeting 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) |
| 12/30/2025 | 42 | Certificate 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) |
| 12/30/2025 | 41 | Notice 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) |
| 12/29/2025 | 40 | Entry - 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) |
| 12/29/2025 | 39 | Notice 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) |
| 12/29/2025 | 38 | Certificate 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) |