Case number: 2:24-bk-20211 - Beach House, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Beach House, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    10/17/2024

  • Last Filing

    06/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 24-20211

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


Date filed:  10/17/2024
341 meeting:  11/21/2024
Deadline for filing claims:  02/19/2025
Deadline for objecting to discharge:  01/21/2025

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

Latest Dockets

Date Filed#Docket Text
06/25/2025205MINUTE ORDER: Appearances: Alan L. Braunstein, Esq., David C. Johnson, Esq., Daniel Cummings, Esq., Anthony J. Manhart, Esq., Heather A Sprague, Esq. (related document(s):171 Confirmation of Amended Chapter 11 Plan filed by Debtor Beach House, LLC). Confirmation hearing held. Debtor to file revised proposed confirmation order, as discussed on the record, no later than July 2, 2025. /s/ Michael A. Fagone, United States Bankruptcy Judge. (mep)
06/25/2025204PDF with attached Audio File. Court Date & Time [ 6/25/2025 12:59:53 PM ]. File Size [ 14059 KB ]. Run Time [ 00:39:03 ]. (courtaudio).
06/25/2025203Redlined Proposed Order Filed by Beach House, LLC (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC). (Johnson, David)
06/25/2025202Amended Certification of Ballots Filed by Beach House, LLC (related document(s):[189] Document filed by Debtor Beach House, LLC). (Attachments: # (1) Exhibit A) (Johnson, David)
06/24/2025201Exhibit Filed by Beach House, LLC (related document(s):[200] Proposed Order filed by Debtor Beach House, LLC). (Johnson, David). Modified on 6/25/2025 to reflect title of document (ljs).
06/24/2025200Proposed Order Filed by Beach House, LLC (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC). (Johnson, David)
06/23/2025199Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Beach House, LLC. (Barry, Brendan)
06/22/2025198BNC Certificate of Mailing - PDF Document (related document(s):[196] Written Opinion filed by Debtor Beach House, LLC). Notice Date 06/22/2025. (Admin.)
06/20/2025197Deadlines Updated (BK) (related document(s):[196] Order on Application for Compensation filed by Debtor Beach House, LLC). Debtor must file any required amended or supplemental disclosures by 7/7/2025. (ljs)
06/20/2025196Order Granting in Part, Marcus/Clegg's First Application for Interim Award of Professional Fees and Reimbursement of Expenses; Fees awarded: $27,032.00, Expenses awarded: $420.63; Awarded on 6/20/2025. (related document(s):[116] Application for Compensation filed by Debtor Beach House, LLC) (ljs)