Welcome to BusinessBankruptcies.com!

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

Penobscot Valley Hospital

COURT
Maine Bankruptcy Court
CASE NUMBER
1:2019bk10034
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-19

Updated

9-13-23

Last Checked

1-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2019
Last Entry Filed
Jan 29, 2019

Docket Entries by Quarter

Jan 29, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Penobscot Valley Hospital. Incomplete Filings due by 02/12/2019. Chapter 11 Plan due by 05/29/2019. Disclosure Statement due by 05/29/2019.Appointment of health care ombudsman due by 02/28/2019 (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 Receipt of Voluntary Petition (Chapter 11)(19-10034) [misc,volp11a] (1717.00) Filing Fee. Receipt number 4145009. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/29/2019)
Jan 29, 2019 2 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Motion For Authority To Pay Pre-Petition Wages And For Related Relief Filed by Penobscot Valley Hospital. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 3 Chapter 11 First Day Motion Motion For Authority To Use Cash Collateral On An Interim Basis And Scheduling A Hearing Authorizing The Use Of Cash Collateral On A Final Basis Filed by Penobscot Valley Hospital. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 4 Chapter 11 First Day Motion For Authority to Maintain Existing Bank Accounts Motion For Order (A) Authorizing Continued Use Of Existing Business Books, Records, And Bank Accounts And (B) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Filed by Penobscot Valley Hospital. (Attachments: # 1 Proposed Order) (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 5 Declaration re: Declaration Of Crystal Landry In Support Of Penobscot Valley Hospital's Chapter 11 Petition And Various First Day Motions Filed by Penobscot Valley Hospital. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 6 Resolution Authorizing Chapter 11 Petition Filed by Penobscot Valley Hospital. (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 7 Notice of Appearance and Request for Notice by Kelly McDonald Esq. Filed by on behalf of Penobscot Valley Hospital. (McDonald, Kelly) (Entered: 01/29/2019)
Jan 29, 2019 8 Notice of Appearance and Request for Notice by Sage M. Friedman Esq. Filed by on behalf of Penobscot Valley Hospital. (Friedman, Sage) (Entered: 01/29/2019)
Jan 29, 2019 9 Statement of Corporate Ownership filed. Filed by Penobscot Valley Hospital. (McDonald, Kelly) (Entered: 01/29/2019)
Jan 29, 2019 10 Motion for Emergency Hearing Motion For Emergency/Expedited Hearing On First Day Motions Filed by Penobscot Valley Hospital (related document(s):2 Chapter 11 First Day Motion filed by Debtor Penobscot Valley Hospital, 3 Chapter 11 First Day Motion filed by Debtor Penobscot Valley Hospital). Hearing scheduled for 1/30/2019 at 01:30 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/30/2019. (Attachments: # 1 Proposed Order # 2 Hearing Notice) (Helman, Andrew) (Entered: 01/29/2019)
Jan 29, 2019 11 Creditor's Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of Maine Revenue Services. (Crosman, Kevin) (Entered: 01/29/2019)
Jan 29, 2019 12 Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by on behalf of Machias Savings Bank. (Fischer, Jeremy) (Entered: 01/29/2019)
Jan 29, 2019 13 Notice of Appearance and Request for Notice by Halliday Moncure Filed by on behalf of Maine Department of Health and Human Services. (Moncure, Halliday) (Entered: 01/29/2019)
Jan 29, 2019 14 Notice of Appearance of Attorney by James Des Veaux Concannon Esq. Filed by on behalf of U. S. Dept. of Agriculture, Office of Rural Development. (Concannon, James) (Entered: 01/29/2019)
Jan 29, 2019 15 Exhibit Revised Exhibit B (reflecting unpaid employer contributions) Filed by Penobscot Valley Hospital (related document(s):2 Chapter 11 First Day Motion filed by Debtor Penobscot Valley Hospital). (Helman, Andrew) (Entered: 01/29/2019)

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
1:2019bk10034
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Jan 29, 2019
Type
voluntary
Terminated
Jun 30, 2021
Updated
Sep 13, 2023
Last checked
Jan 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M
    3M HEALTH INFORMATION SYSTEMS
    AAF INTERNATIONAL
    ABBOTT LABORATORIES
    Abbott Laboratories Inc
    Ability
    ABILITY NETWORK INC
    ABM MECHANICAL INC.
    Acadia Healthcare
    Acadia Hospital
    ACADIA HOSPITAL CORPORATION
    ACR Radiology
    Advanced Patient Advocacy, LLC
    Advanced Sterilization Products Services
    AESCULAP
    There are 778 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Penobscot Valley Hospital
    PO Box 368
    Lincoln, ME 04457
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx5327

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2022 Stored Solar Enterprises, Series LLC 11 1:2022bk10191
    Oct 20, 2021 Knot Plastic LLC 7 2:2021bk20229
    Sep 28, 2015 Lincoln Paper and Tissue, LLC 11 1:15-bk-10715
    Jul 20, 2015 SA Properties, LLC 7 1:15-bk-10497
    Sep 22, 2014 GNP Maine Holdings, LLC 7 1:14-bk-12179
    Sep 22, 2014 GNP Maine Holdings, LLC 7 1:14-bk-10791
    Apr 17, 2013 EBL, Inc. 11 1:13-bk-10266
    Jan 23, 2012 South Shore Enterprise, Inc. 7 1:12-bk-10048