Case number: 1:19-bk-10486 - Calais Regional Hospital - Maine Bankruptcy Court

Case Information
  • Case title

    Calais Regional Hospital

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    09/17/2019

  • Last Filing

    09/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 19-10486

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  09/17/2019
Plan confirmed:  03/24/2021
341 meeting:  10/18/2019

Debtor

Calais Regional Hospital

24 Hospital Lane
Calais, ME 04619
WASHINGTON-ME
Tax ID / EIN: 01-0211783
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: [email protected]
TERMINATED: 01/25/2021

Andrew Helman, Esq.

Dentons, Bingham Greenebaum LLP
254 Commercial Street, Suite 245
Merrill's Wharf
Portland, ME 04101
(207) 619-0919
Email: [email protected]

Kelly Remmel & Zimmerman

53 Exchange Street
Portland, ME 04112

Katherine Krakowka

MaineHealth
110 Free Street
Portland, ME 04101
(207) -661-7010
Fax : (207) 661-8021
Email: [email protected]
TERMINATED: 01/25/2021

Kelly McDonald, Esq.

Murray, Plumb & Murray
75 Pearl Street
Portland, ME 04101
207-523-8219
Email: [email protected]
TERMINATED: 11/24/2021

Pierce, Atwood, LLP


Defendant

Designlab, LLC

135 Penobscot Avenue
Millinocket, ME 04462
TERMINATED: 10/20/2021

represented by
G. Bradley Snow, Esq.

Tanous and Snow
P. O. Box 789
Millinocket, ME 04462
(207) 723-8144
Fax : (207) 723-2066
Email: [email protected]
TERMINATED: 10/20/2021

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]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
01/31/2023908Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 with CRH Detail of Disbursements with Backup Filed by Mark Stickney. (Helman, Andrew) (Entered: 01/31/2023)
01/25/2023907Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Jeffrey T. Piampiano, Litigation Trustee of the Calais Regional Hospital Litigation Trust. (Piampiano, Jeffrey) (Entered: 01/25/2023)
12/15/2022906PDF with attached Audio File. Court Date & Time [ 12/15/2022 2:03:15 PM ]. File Size [ 5034 KB ]. Run Time [ 00:13:59 ]. (courtaudio). (Entered: 12/15/2022)
12/15/2022905Minute Entry: Appearances: Andrew Helman, Esq., Kellie W. Fisher, Esq., Jennifer H. Pincus, Esq. (related document(s): 899 Order on Document, 1 Voluntary Petition (Chapter 11) Filed by Debtor Calais Regional Hospital). Status conference held and concluded. (ljs) (Entered: 12/15/2022)
10/21/2022904Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Mark Stickney. (Attachments: # 1 CRH Detail of Disbursements with backup 09 30 22v1) (Helman, Andrew) (Entered: 10/21/2022)
10/21/2022903Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2022 Filed by Jeffrey T. Piampiano, Litigation Trustee of the Calais Regional Hospital Litigation Trust. (Piampiano, Jeffrey) (Entered: 10/21/2022)
09/29/2022902Minute Entry: Appearances: Andrew Helman, Esq., Kellie W. Fisher, Esq., Jennifer H. Pincus, Esq. (related document(s): 1 Voluntary Petition (Chapter 11) Filed by Debtor Calais Regional Hospital). Status conference held and continued to 12/15/2022 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (ljs) (Entered: 09/30/2022)
09/29/2022901PDF with attached Audio File. Court Date & Time [ 9/29/2022 2:02:19 PM ]. File Size [ 6001 KB ]. Run Time [ 00:16:40 ]. (courtaudio). (Entered: 09/29/2022)
09/08/2022900BNC Certificate of Mailing - PDF Document (related document(s):899 Order on Document). Notice Date 09/08/2022. (Admin.) (Entered: 09/09/2022)
09/06/2022899Order Setting Status Conference (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Calais Regional Hospital) Status Conference scheduled for 9/29/2022 at 02:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (tll) (Entered: 09/06/2022)