Maine Bankruptcy Court

Case number: 1:19-bk-10564 - Northern New England Diagnostics, LLC - Maine Bankruptcy Court

Case Information
Case title
Northern New England Diagnostics, LLC
Chapter
7
Judge
Michael A. Fagone
Filed
10/31/2019
Last Filing
06/13/2023
Asset
Yes
Vol
v
Docket Header

CLOSED, NTCAPR




U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 19-10564

Assigned to: Judge Michael A. Fagone
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/31/2019
Date terminated:  06/13/2023
341 meeting:  12/17/2019

Debtor

Northern New England Diagnostics, LLC

P.O. Box 609
Manchester, ME 04351
KENNEBEC-ME
Tax ID / EIN: 45-2484401
dba
Manchester Diagnostics


represented by
Jennifer Gail Hayden, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

James F. Molleur, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]
TERMINATED: 12/22/2021

Tanya Sambatakos, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

Trustee

Jeffrey T. Piampiano, Esq.

Chapter 7 and Subchapter V Trustee
Drummond Woodsum
84 Marginal Way Suite 600
Portland, ME 04101-2480
(207) 772-1941
TERMINATED: 11/01/2019

 
 
Trustee

Nathaniel R. Hull, Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 253-4726
TERMINATED: 01/02/2020

 
 
Trustee

Anthony J. Manhart

Anthony J. Manhart, Trustee
One Canal Plaza, 9th Floor
PO Box 426
Portland, ME 04112-0426
207-774-2635
TERMINATED: 01/02/2020

 
 
Trustee

Edmond J. Ford, Esq.

Edmond J. Ford, Trustee
10 Pleasant St., Ste. 400
Suite 400
03801-4551
Portsmouth, NH 03801-3456
603-373-1600

represented by
Ryan M. Borden, Esq.

Ford, McDonald & Borden, P.A.
10 Pleasant St Ste 400
Suite 400
03801
Portsmouth, NH 03801
603-373-1600
Fax : 603-242-1381
Email: [email protected]

George W. Kurr, Jr.

Gross, Minsky & Mogul, P.A.
P.O. Box 917
Bangor, ME 04402-0917
(207) 942-4644
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
06/13/2023Docket Text
Bankruptcy Case Closed. (tll) (Entered: 06/13/2023)
05/14/202399Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):98 Order Approving Final Report & Account). Notice Date 05/14/2023. (Admin.) (Entered: 05/15/2023)
05/12/202398Docket Text
Order Approving Final Report & Account After Distribution, Discharging Trustee, and Final Decree (tll) (Entered: 05/12/2023)
05/12/202397Docket 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 Office of U.S. Trustee. (Office of the U.S. Trustee) (Entered: 05/12/2023)
03/16/202396Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):95 Order of Distribution filed by Trustee Edmond J. Ford). Notice Date 03/16/2023. (Admin.) (Entered: 03/17/2023)
03/14/202395Docket Text
Order of Distribution for Edmond J. Ford, Trustee Chapter 7, Fees awarded:$5857.24, Expenses awarded:$27.60; Awarded on 3/14/2023. Cert. of Review of Trustee Report of Dist. due by 8/11/2023. (tll) (Entered: 03/14/2023)
02/17/202394Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):93 Notice of Trustee's Chapter 7 Final Report). Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023)
02/15/202393Docket Text
Notice of Trustee's Chapter 7 Final Report (related document(s):92 United States Trustee's Cert. of Review of Final Report Before Distribution filed by U.S. Trustee Office of U.S. Trustee). Hearing scheduled for 3/23/2023 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 3/8/2023. (tll) (Entered: 02/15/2023)
02/15/202392Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The Office of the United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. Filed by Office of U.S. Trustee. (Attachments: # 1 Exhibit Notice of Final Report (NFR) # 2 Proposed Order) (Office of the U.S. Trustee) (Entered: 02/15/2023)
10/16/202291Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):87 Order on Application for Compensation). Notice Date 10/16/2022. (Admin.) (Entered: 10/17/2022)