Maine Bankruptcy Court

Case number: 2:23-bk-20020 - SymptomData Corp. - Maine Bankruptcy Court

Case Information
Case title
SymptomData Corp.
Chapter
7
Judge
Peter G Cary
Filed
02/06/2023
Last Filing
04/14/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 23-20020

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
Asset

Date filed:  02/06/2023
341 meeting:  04/14/2023

Debtor

SymptomData Corp.

411 Congress Street
Portland, ME 04101
CUMBERLAND-ME
Tax ID / EIN: 88-1562606

represented by
J Scott Logan, Esq.

Law Office of J. Scott Logan, LLC
75 Pearl Street, Suite 212
Portland, ME 04101
(207) 699-1314
Fax : (207) 772-0385
Email: [email protected]

Trustee

Nathaniel R. Hull, Esq.

Verrill Dana, LLP
One Portland Square
P.O. Box 586
Portland, ME 04112-0586
(207) 253-4726

 
 
U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
04/14/2023Docket Text
Meeting of Creditors Held and Concluded (Hull, Nathaniel) (Entered: 04/14/2023)
03/12/20236Docket Text
BNC Certificate of Mailing - PDF Document (related document(s):5 Trustee's Notice of Assets filed by Trustee Nathaniel R. Hull). Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)
03/10/20235Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets Filed by Nathaniel R. Hull Esq.. Governmental units have 180 days from date of filing of the case or 70 days from the date of this notice, whichever is later, to file a Proof of Claim. Proof of Claims for all other creditors are due by 5/19/2023. (mep) (Entered: 03/10/2023)
03/10/2023Docket Text
Trustee's Notification of Asset Recovery in Case and Request to set Proof of Claim Deadline. Filed by Nathaniel R. Hull Esq.. (Hull, Nathaniel) (Entered: 03/10/2023)
03/10/2023Docket Text
Meeting of Creditors Continued - to be held on 4/14/2023 at 11:00 AM at Telephonically. (Hull, Nathaniel) (Entered: 03/10/2023)
02/09/20234Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s):2 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 02/09/2023. (Admin.) (Entered: 02/10/2023)
02/07/20233Docket Text
Corporate Ownership Statement Filed by SymptomData Corp. (related document(s): Entry). (Logan, J) (Entered: 02/07/2023)
02/07/2023Docket Text
Entry - Corporate Ownership Statement must be filed as its own document. (related document(s):1 Voluntary Petition (Chapter 7) filed by Debtor SymptomData Corp.). (mep) (Entered: 02/07/2023)
02/07/20232Docket Text
Meeting of Creditors and Notice of Appointment of Interim Trustee Hull, Nathaniel R., Esq. with 341(a)meeting to be held on 3/10/2023 at 09:00 AM by Telephonically. (Entered: 02/07/2023)
02/07/2023Docket Text
Receipt of Voluntary Petition (Chapter 7)( 23-20020) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A4485327. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/07/2023)