Beach House, LLC
11
Michael A. Fagone
10/17/2024
09/12/2025
Yes
v
PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor Beach House, LLC
216 Long Sands Road York, ME 03909 YORK-ME Tax ID / EIN: 87-1915994 |
represented by |
Daniel Cummings, Esq.
Norman, Hanson & DeTroy, LLC Norman, Hanson & DeTroy, LLC P.O. Box 4600 Portland, ME 04112-4600 (207) 774-7000 Fax : (207) 775-0806 Email: dcummings@nhdlaw.com David C. Johnson, Esq.
Marcus Clegg 16 Middle Street Unit 501 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: bankruptcy@marcusclegg.com |
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: stephen.g.morrell@usdoj.gov 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: Jennifer.H.Pincus@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 223 | Amended Notice of Hearing Filed by Beach House, LLC (related document(s):[219] Application for Compensation filed by Debtor Beach House, LLC). Hearing scheduled for 10/16/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 10/6/2025. (Johnson, David) |
09/12/2025 | 222 | Entry - - CA requests Filer check the adequacy of the objection deadline (related document(s):[219] Application for Compensation filed by Debtor Beach House, LLC, [221] Amended Hearing Notice filed by Debtor Beach House, LLC). (ljs) |
09/12/2025 | 221 | Amended Notice of Hearing Filed by Beach House, LLC (related document(s):[219] Application for Compensation filed by Debtor Beach House, LLC). Hearing scheduled for 10/16/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/29/2025. (Johnson, David) |
09/12/2025 | 220 | Entry - CA requests Filer check the adequacy of the objection deadline (related document(s):[219] Application for Compensation filed by Debtor Beach House, LLC). (ljs) |
09/12/2025 | 219 | Application for Compensation for David C. Johnson Esq., Attorney, period: 3/1/2025 to 9/5/2025, fee: $39015.00, expenses: $1646.38. Filed by David C. Johnson Esq.. Hearing scheduled for 10/16/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 9/25/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order # (4) Hearing Notice # (5) Certificate of Service) (Johnson, David) |
09/10/2025 | 218 | Amended Notice Regarding (I) Effective Date of Amended Plan of Reorganization of Beach House, LLC Dated May 16, 2025; and (II) Related Claim Deadlines Set Forth in the Plan Filed by Beach House, LLC (related document(s):[212] Document filed by Debtor Beach House, LLC). (Johnson, David) |
08/25/2025 | 217 | Chapter 11 Monthly Operating Report for the Month Ending: 07/17/2025 Filed by Beach House, LLC. (Barry, Brendan) |
08/01/2025 | 216 | Corrective Entry. Reason for Entry: Monthly Operating Report filed as fillable PDF. MOR has been properly refiled at DE 215. Document terminated on the system. (related document(s):[214] Chapter 11 Monthly Operating Report filed by Debtor Beach House, LLC). (kef) |
08/01/2025 | 215 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Beach House, LLC. (Barry, Brendan) |
08/01/2025 | 214 | **TERMINATED; See Corrective Entry at DE 216** Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Beach House, LLC. (Barry, Brendan)Modified on 8/1/2025 (kef). |