Case number: 1:25-bk-10251 - Beale Brothers Corporation - Maine Bankruptcy Court

Case Information
  • Case title

    Beale Brothers Corporation

  • Court

    Maine (mebke)

  • Chapter

    12

  • Judge

    Michael A. Fagone

  • Filed

    12/09/2025

  • Last Filing

    01/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10251

Assigned to: Judge Michael A. Fagone
Chapter 12
Voluntary
Asset

Date filed:  12/09/2025
341 meeting:  01/16/2026
Deadline for filing claims:  02/17/2026

Debtor

Beale Brothers Corporation

200 Chickering Rd, Unit 302B
North Andover, MA 01845
ESSEX-MA
Tax ID / EIN: 45-1634077

represented by
Tanya Sambatakos, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: tanya@molleurlaw.com

Trustee

Andrew M. Dudley, Esq.

Standing Chapter 13 Trustee's Office
P.O. Box 429
Brunswick, ME 04011
(207) 725-1300
TERMINATED: 12/16/2025

 
 
Trustee

David A. Mawhinney

Chapter 12 Trustee
P.O. Box 964
Worcester, MA 01613
508-791-3300

 
 
U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
represented by
Ann Marie Dirsa, Esq.

DOJ-Ust
Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
603-333-2781
Email: ann.marie.dirsa@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/23/202625Corporate Authorization. Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 01/23/2026)
01/16/202624Meeting of Creditors Held and Concluded on January 16, 2026 Filed by David A. Mawhinney (related document(s):10 Meeting of Creditors Chapter 12). (Mawhinney, David) (Entered: 01/16/2026)
01/12/202623Certificate of Service (related document(s):19 Schedules and Statements filed by Debtor Beale Brothers Corporation). (Sambatakos, Tanya) (Entered: 01/12/2026)
01/12/2026Receipt of Filing Fee Payment( 25-10251) [misc,filingfe] ( 34.00) Filing Fee. Receipt number A5178110. Fee amount 34.00. (re: Doc# 22 ) (U.S. Treasury) (Entered: 01/12/2026)
01/12/202622Filing Fee Paid. Fee Amount $ 34.00. Filed by Beale Brothers Corporation (related document(s): 20 Clerk's Notice of Fees Due). (Sambatakos, Tanya) (Entered: 01/12/2026)
01/09/202621Entry - Certificate of Service has not been filed. (related document(s):19 Schedules and Statements filed by Debtor Beale Brothers Corporation). (kef) (Entered: 01/09/2026)
01/09/202620Clerk's Notice Fees Due of $ 34. Please contact the Clerk's Office for further instructions on how to pay this fee. (related document(s):19 Schedules and Statements filed by Debtor Beale Brothers Corporation). Fees due by 1/16/2026 (kef) (Entered: 01/09/2026)
01/08/202619Schedules and Statements Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 01/08/2026)
01/08/202618Amended Disclosure of Compensation of Attorney for Debtor Filed by Beale Brothers Corporation. (Sambatakos, Tanya) Modified on 1/9/2026 to indicate filing is amended (kef). (Entered: 01/08/2026)
01/08/202617**TERMINATED; Entry made in error** Entry: Certificate of Service does not indicate that newly added parties have received Notice of Filing. (related document(s):16 Amended Creditor Matrix (Fee) filed by Debtor Beale Brothers Corporation). (kef)Modified on 1/8/2026 (kef). (Entered: 01/08/2026)