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

    10/23/2025

  • 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
11/01/2025239BNC Certificate of Mailing - PDF Document (related document(s):[238] Order on Motion For Relief From Stay). Notice Date 11/01/2025. (Admin.)
10/30/2025238Order Granting Relief From the Automatic Stay filed by First Boston Construction Holdings, LLC (Related Doc [226]) (ljs). Modified on 10/31/2025 to include name of creditor (ljs).
10/30/2025237Minute Entry: Appearances: David C. Johnson, Esq., Alan L. Braunstein, Esq., Sandra Nicholls, Esq., Anthony J. Manhart, Esq. (related document(s):226 Motion for Relief From Stay Filed by Creditor First Boston Construction Holdings, LLC). Motion granted as set forth on the record. Order to issue. (ljs)
10/30/2025236PDF with attached Audio File. Court Date & Time [ 10/30/2025 1:10:14 PM ]. File Size [ 5781 KB ]. Run Time [ 00:16:03 ]. (courtaudio).
10/30/2025235Proposed Order Filed by First Boston Construction Holdings, LLC (related document(s):[226] Motion for Relief From Stay filed by Creditor First Boston Construction Holdings, LLC). (Braunstein, Alan)
10/25/2025234BNC Certificate of Mailing - PDF Document (related document(s):[227] Order on Document). Notice Date 10/25/2025. (Admin.)
10/24/2025233Notice of Hearing Filed by First Boston Construction Holdings, LLC (related document(s):[226] Motion for Relief From Stay filed by Creditor First Boston Construction Holdings, LLC). Hearing scheduled for 10/30/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (Braunstein, Alan)
10/24/2025232Corrective Entry. Reason for Entry: Incorrect docket event used. Document terminated on the system. (related document(s):[230] Motion to Set Hearing filed by Creditor First Boston Construction Holdings, LLC). (ljs)
10/24/2025231Certificate of Service Filed by First Boston Construction Holdings, LLC (related document(s):[226] Motion for Relief From Stay filed by Creditor First Boston Construction Holdings, LLC, [229] Amended Document filed by Creditor First Boston Construction Holdings, LLC, [230] Motion to Set Hearing filed by Creditor First Boston Construction Holdings, LLC). (Braunstein, Alan)
10/24/2025230**TERMINATED. See Corrective Entry at DE 232** Motion to Set Hearing Filed by First Boston Construction Holdings, LLC. Hearing scheduled for 10/30/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (Braunstein, Alan)