Beach House, LLC
11
Michael A. Fagone
10/17/2024
10/23/2025
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 |
|---|---|---|
| 11/01/2025 | 239 | BNC Certificate of Mailing - PDF Document (related document(s):[238] Order on Motion For Relief From Stay). Notice Date 11/01/2025. (Admin.) |
| 10/30/2025 | 238 | Order 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). |
| 10/30/2025 | 237 | Minute 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) |
| 10/30/2025 | 236 | PDF with attached Audio File. Court Date & Time [ 10/30/2025 1:10:14 PM ]. File Size [ 5781 KB ]. Run Time [ 00:16:03 ]. (courtaudio). |
| 10/30/2025 | 235 | Proposed 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) |
| 10/25/2025 | 234 | BNC Certificate of Mailing - PDF Document (related document(s):[227] Order on Document). Notice Date 10/25/2025. (Admin.) |
| 10/24/2025 | 233 | Notice 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) |
| 10/24/2025 | 232 | Corrective 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) |
| 10/24/2025 | 231 | Certificate 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) |
| 10/24/2025 | 230 | **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) |