|
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor Penobscot Valley Hospital
PO Box 368 Lincoln, ME 04457 PENOBSCOT-ME Tax ID / EIN: 01-0545327 |
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: [email protected] TERMINATED: 01/22/2021 Andrew Helman, Esq.
Dentons, Bingham Greenebaum LLP 254 Commercial Street, Suite 245 Merrill's Wharf Portland, ME 04101 (207) 619-0919 Email: [email protected] Katherine Krakowka
Murray, Plumb & Murray 75 Pearl Street Portland, ME 04101 (207) 523-8215 Fax : (207) 773-8023 Email: [email protected] TERMINATED: 01/22/2021 Kelly McDonald, Esq.
Murray, Plumb & Murray 75 Pearl Street Portland, ME 04101 207-523-8219 Email: [email protected] TERMINATED: 01/22/2021 |
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: [email protected] 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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2021 | 479 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 478 Order on Application for Compensation). Notice Date 04/25/2021. (Admin.) (Entered: 04/26/2021) |
04/23/2021 | 478 | Docket Text Order Granting Final Application For Compensation and Reimbursement of Expenses of Kelly, Remmel & Zimmerman as Special Counsel to the Debtor and Debtor in Possession for the Period of March 10, 2019 through December 31, 2020 (Related Doc # 457)Granting for Penobscot Valley Hospital, fees awarded: $33,457.00, expenses awarded: $598.31 (tll) (Entered: 04/23/2021) |
04/16/2021 | 477 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 475 Order on Motion to Extend Time). Notice Date 04/16/2021. (Admin.) (Entered: 04/17/2021) |
04/14/2021 | 476 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 3/1/2021 - 3/31/2021 Filed by Penobscot Valley Hospital. (Helman, Andrew) (Entered: 04/14/2021) |
04/14/2021 | Docket Text Deadlines Updated (BK) (related document(s): 475 Order Granting in part, Denying in part, Motion to Enlarge Objection Deadlines and Related Relief). Debtor's deadline to object to the Constellation Claim and the Cardinal Health Claims is extended to 4/26/2021. (tll) (Entered: 04/14/2021) | |
04/14/2021 | 475 | Docket Text Order Granting in part, Denying in part, Motion to Enlarge Objection Deadlines and Related Relief (Related Doc # 474) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered.(tll) (Entered: 04/14/2021) |
04/13/2021 | 474 | Docket Text Motion to Extend Time Consented-To Motion To Enlarge Objection Deadlines And Related Relief Filed by Penobscot Valley Hospital. (Attachments: # 1 Proposed Order) (Helman, Andrew) (Entered: 04/13/2021) |
04/08/2021 | 473 | Docket Text Withdrawal of Claim: # 20 Filed by Anthem Health Plans of Maine, Inc., d/b/a Anthem Blue Cross Blue Shield. (Goldstein, Eric) (Entered: 04/08/2021) |
04/07/2021 | 472 | Docket Text BNC Certificate of Mailing - PDF Document (related document(s): 471 Order on Document). Notice Date 04/07/2021. (Admin.) (Entered: 04/08/2021) |
04/06/2021 | Docket Text Hearings Set (related document(s): 457 Application for Compensation Final Application for Compensation Kelly, Remmel & Zmmerman, 458 Final Application for Compensation Spinglass Management Group, LLC, 459 Application for Compensation Final Application for Compensation Berry Dunn McNeil & Parker, LLC filed by Penobscot Valley Hospital). Hearing scheduled for 4/29/2021 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Docketed to add to calendar program. (tll) (Entered: 04/06/2021) |