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

    01/29/2025

  • 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
04/24/2025144Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas)
04/24/2025143Consent Motion to Extend Time to File Objection to Disclosure Statement Filed by First Boston Construction Holdings, LLC. (Attachments: # (1) Proposed Order) (Cummings, Daniel)
04/23/2025142Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Beach House, LLC. (Barry, Brendan)
04/17/2025141Deadlines Updated (BK) (related document(s):[116] Application for Compensation filed by Debtor Beach House, LLC). Supplement due by 5/1/2025. (ljs)
04/17/2025140Minute Entry: Appearances: David C. Johnson, Esq.. (related document(s):116 Application for Compensation Filed by Debtor Beach House, LLC). Continued hearing scheduled for 05/08/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Debtor's counsel to file supplement to Application by 05/01/2025. (ljs)
04/17/2025139PDF with attached Audio File. Court Date & Time [ 4/17/2025 1:08:18 PM ]. File Size [ 2058 KB ]. Run Time [ 00:05:43 ]. (courtaudio).
04/11/2025138Change of Address for Creditor. Previous Address: Maine Fire and Security, LLC, 674 US-1, Scarborough, ME 04074, New Address: Maine Fire and Security, LLC, 4 Avon Street, Lewiston, ME 04240. Filed by Beach House, LLC. (Johnson, David)
04/01/2025137Notice of Appearance and Request for Notice by Anthony J. Manhart Esq. Filed by on behalf of York Sewer District. (Manhart, Anthony)
04/01/2025136Certificate of Service (related document(s):[133] Disclosure Statement filed by Debtor Beach House, LLC, [134] Chapter 11 Plan filed by Debtor Beach House, LLC, [135] Hearing (Bk) filed by Debtor Beach House, LLC). (Johnson, David)
04/01/2025135Notice of Hearing on Adequacy of Disclosure Statement with Respect to Debtor's Plan of Reorganization dated April 1, 2025 Filed by Beach House, LLC (related document(s):[133] Disclosure Statement filed by Debtor Beach House, LLC). Hearing scheduled for 5/8/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/29/2025. (Johnson, David)