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

    12/19/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
12/19/202513Change 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)
12/19/202512Amended: 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)
12/19/202511Certificate 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)
12/18/202510Entry - 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)
12/18/20259Order 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)
12/18/20258Chapter 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)
12/17/20257Order 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)
12/17/20256Order 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)
12/17/2025Receipt 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)
12/17/20255Amended: 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)