Welcome to BusinessBankruptcies.com!

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

Parkview Adventist Medical Center

COURT
Maine Bankruptcy Court
CASE NUMBER
2:15-bk-20442
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-15

Updated

9-13-23

Last Checked

7-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2015
Last Entry Filed
Jun 16, 2015

Docket Entries by Year

Jun 16, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Parkview Adventist Medical Center. Chapter 11 Plan due by 10/14/2015. Disclosure Statement due by 10/14/2015.Appointment of health care ombudsman due by 07/16/2015 (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 Receipt of Voluntary Petition (Chapter 11)(15-20442) [misc,volp11a] (1717.00) Filing Fee. Receipt number 3676689. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/16/2015)
Jun 16, 2015 2 20 Largest Unsecured Creditors Filed by Parkview Adventist Medical Center. (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 3 Matrix Filed by Parkview Adventist Medical Center. (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 4 Emergency Chapter 11 First Day Motion for Approval of Transition of Certain Health Care and Related Services and for Other Relief Filed by Parkview Adventist Medical Center. Hearing scheduled for 6/16/2015 at 08:30 AM at Bankruptcy Courtroom, Portland. Objections due by 6/16/2015. (Attachments: # 1 Affidavit Verified Statement of Randee Reynolds # 2 Proposed Order # 3 Hearing Notice) (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 5 Debtor's Motion for Emergency Hearing on Emergency Motion for Approval of Transition of Certain Health Care and Related Services and for Other Relief Filed by Parkview Adventist Medical Center (related document(s):4 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center). Hearing scheduled for 6/16/2015 at 08:30 AM at Bankruptcy Courtroom, Portland. Objections due by 6/16/2015. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 6 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by Parkview Adventist Medical Center. Hearing scheduled for 6/17/2015 at 01:30 PM at Bankruptcy Courtroom, Portland. Objections due by 6/17/2015. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 7 Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts Filed by Parkview Adventist Medical Center. Hearing scheduled for 6/17/2015 at 01:30 PM at Bankruptcy Courtroom, Portland. Objections due by 6/17/2015. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Hearing Notice) (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 8 Chapter 11 First Day Motion To Extend Time to File Schedules Filed by Parkview Adventist Medical Center. Hearing scheduled for 6/17/2015 at 01:30 PM at Bankruptcy Courtroom, Portland. Objections due by 6/17/2015. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 9 Chapter 11 First Day Motion for Entry of Order Implementing Certain Notice, Service and Case Management Procedures Filed by Parkview Adventist Medical Center. Hearing scheduled for 6/17/2015 at 01:30 PM at Bankruptcy Courtroom, Portland. Objections due by 6/17/2015. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Marcus, George) (Entered: 06/16/2015)
Show 4 more entries
Jun 16, 2015 14 Notice of Appearance and Request for Notice by Roma N. Desai Esq. Filed by on behalf of Mid Coast Hospital. (Desai, Roma) (Entered: 06/16/2015)
Jun 16, 2015 15 Certificate of Service (related document(s):4 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center, 5 Motion for Emergency Hearing filed by Debtor Parkview Adventist Medical Center). (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 16 Certificate of Service (related document(s):6 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center, 7 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center, 8 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center, 9 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center, 10 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center, 11 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center). (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 17 PDF with attached Audio File. Court Date & Time [ 6/16/2015 8:32:07 AM ]. File Size [ 13563 KB ]. Run Time [ 00:37:40 ]. (courtaudio). (Entered: 06/16/2015)
Jun 16, 2015 18 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: 06/16/2015)
Jun 16, 2015 19 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: 06/16/2015)
Jun 16, 2015 20 Proposed Order Filed by Parkview Adventist Medical Center (related document(s):4 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center). (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 21 Meeting of Creditors. 341(a) meeting to be held on 7/9/2015 at 01:00 PM at U.S. Trustee's Suite 300, Portland. 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 10/7/2015. (rmp) (Entered: 06/16/2015)
Jun 16, 2015 22 Proposed Order [Revised] Granting Debtors Emergency Motion for Approval of Transition of Certain Health Care and Related Services and for Other Relief Filed by Parkview Adventist Medical Center (related document(s):4 Chapter 11 First Day Motion filed by Debtor Parkview Adventist Medical Center). (Marcus, George) (Entered: 06/16/2015)
Jun 16, 2015 23 Minute Entry re: (related document(s): 5 Debtor's Motion for Emergency Hearing); Appearances: Roma N. Desai, Andrew Helman, David C. Johnson, Robert J. Keach, George J. Marcus, Halliday Moncure, Stephen G. Morrell, Jennifer H. Pincus. Motion GRANTED; Order to enter. (MEP) (Entered: 06/16/2015)

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
2:15-bk-20442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11
Filed
Jun 16, 2015
Type
voluntary
Terminated
May 14, 2020
Updated
Sep 13, 2023
Last checked
Jul 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA
    AARP
    AARP Medicare Complete
    Abbott Labs
    Abigail Cook
    Abigail Turnbull
    Accent
    Acist Medical Systems Inc.
    ACS Recovery Services
    Active Communications Inc.
    Acumed LLC
    Acute Grinding
    Adam Smith
    Admin Concepts Inc.
    Adventist Book Center
    There are 709 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Parkview Adventist Medical Center
    329 Maine Street
    Brunswick, ME 04011
    CUMBERLAND-ME
    aka Parkview
    aka Parkview Hospital
    aka Parkview Memorial Hospital

    Represented By

    George J. Marcus, Esq.
    Marcus, Clegg & Mistretta, PA
    One Canal Plaza
    Suite 600
    Portland, ME 04101-4102
    (207) 828-8000
    Email: bankruptcy@mcm-law.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 #
    Oct 19, 2021 The Nash Engineering Company 7 5:2021bk50644
    Apr 23, 2019 Tri-Sports, Inc. 7 2:2019bk20197
    Nov 28, 2018 CREATIVE TRAVEL, INC. 7 2:2018bk20672
    Oct 29, 2018 Maine Tool & Machine, LLC 11 2:2018bk20615
    Oct 10, 2018 Kestrel Tooling Company parent case 11 1:2018bk12319
    Oct 10, 2018 Kestrel Brunswick Corporation parent case 11 1:2018bk12317
    Oct 10, 2018 Kestrel Aircraft Company, Inc. parent case 11 1:2018bk12316
    Feb 2, 2018 Derek R. Libby, DO 11 2:2018bk20045
    Dec 11, 2017 Theriault Associates 7 2:2017bk20657
    Oct 6, 2017 Tripping Gnome Farm, LLC 7 2:17-bk-20545
    Sep 27, 2017 Miller Industries, Inc. 7 2:17-bk-20518
    Oct 24, 2016 Austin Hotels, LLC 11 2:16-bk-20599
    May 7, 2015 Cook's Lobster House 11 2:15-bk-20337
    May 4, 2012 Lyons-Hinkson Enterprises, Inc. 7 2:12-bk-20530
    Feb 15, 2012 Innovation Inc. 11 2:12-bk-20116