Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Calais Regional Hospital

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2019bk10486
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-19

Updated

3-10-24

Last Checked

9-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2019
Last Entry Filed
Sep 17, 2019

Docket Entries by Quarter

Sep 17, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Calais Regional Hospital. Appointment of health care ombudsman due by 10/17/2019 (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 Receipt of Voluntary Petition (Chapter 11)(19-10486) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4214558. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2019)
Sep 17, 2019 2 Chapter 11 First Day Motion For Authority To Use Cash Collateral On An Interim Basis And Scheduling A Hearing For Authority On A Final Basis Filed by Calais Regional Hospital. (Attachments: # 1 Exhibit # 2 Proposed Order) (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 3 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) and honor pre-petition benefits Filed by Calais Regional Hospital. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 4 Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts and For Related Relief Filed by Calais Regional Hospital. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 5 Board Resolution Authorizing Chapter 11 Filing and Minutes Filed by Calais Regional Hospital. (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 6 Declaration re: Declaration of Rodney Boula in Support of Calais Regional Hospital's Chapter 11 Petition and Various First Day Motions Filed by Calais Regional Hospital. (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 7 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 09/17/2019)
Sep 17, 2019 8 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 09/17/2019)
Sep 17, 2019 9 Notice of Appearance and Request for Notice by Kelly McDonald Esq. Filed by on behalf of Calais Regional Hospital. (McDonald, Kelly) (Entered: 09/17/2019)
Sep 17, 2019 10 Motion for Finding that the Appointment of a Patient Care Ombudsman is Unnecessary Filed by Calais Regional Hospital. (Attachments: # 1 Declaration of Rodney Boula # 2 Proposed Order) (McDonald, Kelly) (Entered: 09/17/2019)
Sep 17, 2019 11 Order to Comply and Notice to Dismiss Case. Deficiency Requested: All schedules and statements. Incomplete Filings due by 10/1/2019. (rmp) (Entered: 09/17/2019)
Sep 17, 2019 Entry (related document(s):2 Chapter 11 First Day Motion filed by Debtor Calais Regional Hospital, 3 Chapter 11 First Day Motion filed by Debtor Calais Regional Hospital, 4 Chapter 11 First Day Motion filed by Debtor Calais Regional Hospital). Pursuant to Local Rule, all documents filed on the docket must be 8 1/2 x 11 inches in size. The exhibits attached to the proposed forms of order are oversize, and do not comply with provisions of the Local Rules. (rmp) (Entered: 09/17/2019)
Sep 17, 2019 Corrective Entry. Reason for Entry: The case number does not appear on the pleadings. Documents are terminated from the ECF system. (related document(s):2 Chapter 11 First Day Motion filed by Debtor Calais Regional Hospital, 3 Chapter 11 First Day Motion filed by Debtor Calais Regional Hospital, 4 Chapter 11 First Day Motion filed by Debtor Calais Regional Hospital). (rmp) Modified on 9/17/2019 (rmp). (Entered: 09/17/2019)
Sep 17, 2019 12 Chapter 11 First Day Motion For Authority To Use Cash Collateral On An Interim Basis And Scheduling A Hearing For Authority On A Final Basis Filed by Calais Regional Hospital. (Attachments: # 1 Exhibit A # 2 Exhibit A) (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 13 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) and maintain benefits Filed by Calais Regional Hospital. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Helman, Andrew) (Entered: 09/17/2019)
Sep 17, 2019 14 Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts and For Related Relief Filed by Calais Regional Hospital. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Helman, Andrew) (Entered: 09/17/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:2019bk10486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Sep 17, 2019
Type
voluntary
Terminated
Mar 7, 2024
Updated
Mar 10, 2024
Last checked
Sep 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 POINT DISTRIBUTION
    202 SUPPLIES
    247 ERGO
    4IMPRINT
    A C ELECTRIC CORP
    A&E PLUMBING
    A.M.H.C
    AANA BULLETIN
    AARON MORRIS
    AARP
    ABB OPTICAL
    ABBOTT LAB
    ABBOTT NUTRITION
    ABBOTT NUTRITION
    ABILITY NETWORK INC
    There are 1865 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Calais Regional Hospital
    24 Hospital Lane
    Calais, ME 04619
    WASHINGTON-ME
    Tax ID / EIN: xx-xxx1783
    dba Calais Regional Medical Services (CRMS) Family Medicine
    dba Calais Regional Medical Services (CRMS) Baileville
    dba Calais Regional Medical Services (CRMS) Internal Medicine
    dba Calais Regional Medical Services (CRMS) Surgical Services
    dba Calais Regional Medical Services (CRMS) Pediatrics
    dba Calais Regional Medical Services (CRMS) Orthopedics
    dba Calais Regional Medical Services (CRMS) Pulmonology

    Represented By

    Sage M. Friedman, Esq.
    Murray Plumb & Murray
    75 Pearl Street, 3rd Floor
    Portland, ME 04101
    (207) 523-8242
    Fax : (207) 773-8023
    Email: sfriedman@mpmlaw.com
    Andrew Helman, Esq.
    Murray, Plumb & Murray
    75 Pearl Street
    Portland, ME 04101
    (207) 773-5651
    Fax : (207) 773-3210
    Email: ahelman@mpmlaw.com
    Katherine Krakowka
    Murray, Plumb & Murray
    75 Pearl Street
    Portland, ME 04101
    (207) 523-8215
    Fax : (207) 773-8023
    Email: kkrakowka@mpmlaw.com
    Kelly McDonald, Esq.
    Murray, Plumb & Murray
    75 Pearl Street
    Portland, ME 04101
    207-523-8219
    Email: kmcdonald@mpmlaw.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Represented By

    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov
    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #