Docket Entries by Year
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. |
This case is closed and is no longer being updated.
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 |
Penobscot Valley Hospital
PO Box 368
Lincoln, ME 04457
PENOBSCOT-ME
Tax ID / EIN: xx-xxx5327
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
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 28 | At Home, Inc. | 7 | 1:2025bk10031 |
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 |