Maine Dentistry Portland LLC
11
Peter G Cary
12/17/2025
12/19/2025
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 |
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 |
|---|---|---|
| 12/19/2025 | 13 | Change of Address for Creditor. Previous Address: Kapitus 2500 Wilson Boulevard Suite 350, New Address: Kapitus 2500 Wilson Boulevard Suite 350 Arlington, VA 22201. Filed by Maine Dentistry Portland LLC. (Hopkins, Laura) (Entered: 12/19/2025) |
| 12/19/2025 | 12 | Amended: Verification of Creditor-Matrix, for Non-Individual. Filed by Maine Dentistry Portland LLC (related document(s):4 Matrix filed by Debtor Maine Dentistry Portland LLC, 10 Entry). (Hopkins, Laura) (Entered: 12/19/2025) |
| 12/19/2025 | 11 | Certificate of Service Filed by Maine Dentistry Portland LLC (related document(s):8 Chapter 11 First Day Motion filed by Debtor Maine Dentistry Portland LLC, 9 Order re: Request for Expedited hearing). (Attachments: # 1 Hearing Notice) (Hopkins, Laura) (Entered: 12/19/2025) |
| 12/18/2025 | 10 | Entry - Verification refers to an attached list of creditors, however no such list is attached. (related document(s):4 Verification of Creditor Matrix filed by Debtor Maine Dentistry Portland LLC). (mnd) (Entered: 12/18/2025) |
| 12/18/2025 | 9 | Order re: Request for Expedited hearing. The request for an expedited hearing to consider the relief sought in the Chapter 11 First Day Motion (A) for Entry of an Order on an Interim Basis: (I) Authorizing Continued use of the Debtor's Existing Bank Account, Cash Management Procedures, and Continue Ordinary Course Operations; (II) Authorizing Continued use of the Debtor's Existing Business Forms and Checks; and (III) Granting Related Relief is hereby GRANTED. Movant is directed to promptly file and serve a notice of hearing scheduling the hearing for Monday, December 22, 2025 at 10:00 a.m. at Bankruptcy Courtroom, Portland. The matter will not appear on the court calendar until the notice of hearing is filed. A certificate evidencing service in accordance with local rules must be filed prior to the hearing. /s/ Peter G. Cary, United States Bankruptcy Judge. (related document(s):8 Chapter 11 First Day Motion filed by Debtor Maine Dentistry Portland LLC) (mnd) (Entered: 12/18/2025) |
| 12/18/2025 | 8 | Chapter 11 First Day Motion (A) for Entry of an Order on an Interim Basis: (I) Authorizing Continued use of the Debtor's Existing Bank Account, Cash Management Procedures, and Continue Ordinary Course Operations; (II) Authorizing Continued use of the Debtor's Existing Business Forms and Checks; and (III) Granting Related Relief; and (B) Request for Expedited Consideration filed by Maine Dentistry Portland LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Hopkins, Laura) Modified on 12/18/2025 to add full title of motion to docket text (mnd). (Entered: 12/18/2025) |
| 12/17/2025 | 7 | Order Setting Status Conference. Status hearing to be held on 2/3/2026 at 09:00 AM at Bankruptcy Courtroom, Portland. Pre-Status Report Due By 1/20/2026. (mnd) (Entered: 12/17/2025) |
| 12/17/2025 | 6 | Order to Comply Requiring the Filing of Missing Documents and/or Information and Notice of Intent to Dismiss Case. Documents Required: List of all creditors due 12/24/2025. Incomplete Filings due by 12/31/2025. (mnd) (Entered: 12/17/2025) |
| 12/17/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-20299) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5173488. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/17/2025) | |
| 12/17/2025 | 5 | Amended: Voluntary Petition, for Non-Individual. Filed by Maine Dentistry Portland LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Maine Dentistry Portland LLC). (Attachments: # 1 Supplement Notice of Amendment) (Hopkins, Laura) (Entered: 12/17/2025) |