Beach House, LLC
11
Michael A. Fagone
10/17/2024
06/20/2025
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 |
---|---|---|
06/25/2025 | 205 | MINUTE 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) |
06/25/2025 | 204 | PDF with attached Audio File. Court Date & Time [ 6/25/2025 12:59:53 PM ]. File Size [ 14059 KB ]. Run Time [ 00:39:03 ]. (courtaudio). |
06/25/2025 | 203 | Redlined Proposed Order Filed by Beach House, LLC (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC). (Johnson, David) |
06/25/2025 | 202 | Amended 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) |
06/24/2025 | 201 | Exhibit 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). |
06/24/2025 | 200 | Proposed Order Filed by Beach House, LLC (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC). (Johnson, David) |
06/23/2025 | 199 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Beach House, LLC. (Barry, Brendan) |
06/22/2025 | 198 | BNC Certificate of Mailing - PDF Document (related document(s):[196] Written Opinion filed by Debtor Beach House, LLC). Notice Date 06/22/2025. (Admin.) |
06/20/2025 | 197 | Deadlines 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) |
06/20/2025 | 196 | Order 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) |