Beach House, LLC
11
Michael A. Fagone
10/17/2024
01/29/2025
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 |
---|---|---|
04/24/2025 | 144 | Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas) |
04/24/2025 | 143 | Consent Motion to Extend Time to File Objection to Disclosure Statement Filed by First Boston Construction Holdings, LLC. (Attachments: # (1) Proposed Order) (Cummings, Daniel) |
04/23/2025 | 142 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Beach House, LLC. (Barry, Brendan) |
04/17/2025 | 141 | Deadlines Updated (BK) (related document(s):[116] Application for Compensation filed by Debtor Beach House, LLC). Supplement due by 5/1/2025. (ljs) |
04/17/2025 | 140 | Minute 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) |
04/17/2025 | 139 | PDF with attached Audio File. Court Date & Time [ 4/17/2025 1:08:18 PM ]. File Size [ 2058 KB ]. Run Time [ 00:05:43 ]. (courtaudio). |
04/11/2025 | 138 | Change 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) |
04/01/2025 | 137 | Notice of Appearance and Request for Notice by Anthony J. Manhart Esq. Filed by on behalf of York Sewer District. (Manhart, Anthony) |
04/01/2025 | 136 | Certificate 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) |
04/01/2025 | 135 | Notice 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) |