Maine Bankruptcy Court

Case number: 1:19-bk-10563 - Northern New England Primary Care, LLC - Maine Bankruptcy Court

Case Information
Case title
Northern New England Primary Care, LLC
Chapter
7
Judge
Michael A. Fagone
Filed
10/31/2019
Last Filing
12/15/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Maine (Bangor)
Bankruptcy Petition #: 19-10563

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  10/31/2019

Debtor

Northern New England Primary Care, LLC

P.O. Box 609
Manchester, ME 04351
KENNEBEC-ME
Tax ID / EIN: 27-4537703
dba
New England Sport & Spine

dba
Manchester Family Health

dba
Vascular Center of New England

dba
Maine Recovery Center


represented by
James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
12/15/2023Docket Text
Bankruptcy Case Closed. (ljs)
11/16/2023135Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[134] Order Approving Final Report & Account). Notice Date 11/16/2023. (Admin.)
11/14/2023134Docket Text
Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (ljs)
11/13/2023133Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Edmond J. Ford Esq.. (Office of the U.S. Trustee)
11/07/2023Docket Text
Change of Address for Creditor. Previous Address: PNC Equipment Finance P.O. Box 12438 Newark, NJ 07101-3538, New Address: PNC Equipment Finance 655 Business Center Drive Horsham, PA 19044. Filed by Northern New England Primary Care, LLC. (Hayden, Jennifer)
11/07/2023Docket Text
Change of Address for Creditor. Previous Address: Slyngshot Health: Cyto 2036 N Kenmore Ave Chicago, IL 60614-4108, New Address: Slyngshot Health 332 S Michigan Ave 9th Floor Chicago, IL 60604. Filed by Northern New England Primary Care, LLC. (Hayden, Jennifer)
10/20/2023Docket Text
Change of Address for Debtor. New Address: Northern New England Primary Care, LLC c/oNathaniel R. Hull Esq. Verrill Dana, LLP One Portland Square P.O. Box 586 Portland, ME 041120586. Filed by Northern New England Primary Care, LLC. (Hayden, Jennifer)
09/21/2023132Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):[131] Order of Distribution filed by Trustee Edmond J. Ford). Notice Date 09/21/2023. (Admin.)
09/19/2023131Docket Text
Order of Distribution for Edmond J. Ford, Trustee Chapter 7, Fees awarded:$5951.61, Expenses awarded:$54.24; Awarded on 9/19/2023 Cert. of Review of Trustee Report of Dist. due by 2/16/2024. (ljs)
09/05/2023Docket Text
Change of Address for Creditor. Previous Address: Jorgensen Consulting, LLC 2618A Battleground Ave #149 Greensboro NC 27408, No Address Available at this time. Filed by Northern New England Primary Care, LLC. (Hayden, Jennifer)