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

    04/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
Plan confirmed:  04/10/2026
341 meeting:  01/16/2026

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
04/12/202635BNC Certificate of Mailing - PDF Document (related document(s):34 Order Confirming Chapter 12 Plan). Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026)
04/10/202634Order Confirming Chapter 12 Plan (related document(s):26 Chapter 12 Plan filed by Debtor Beale Brothers Corporation) (kef) (Entered: 04/10/2026)
04/09/202633Minute Entry: Appearances: Jennifer Gail Hayden, Esq., Anthony J. Manhart, Esq., David A. Mawhinney. (related document(s):26 Chapter 12 Plan Filed by Debtor Beale Brothers Corporation). Confirmation hearing held and concluded. Order to issue. (kef) (Entered: 04/09/2026)
04/09/202632PDF with attached Audio File. Court Date & Time [04/09/2026 09:01:38 AM]. File Size [ 6690 KB ]. Run Time [ 00:18:41 ]. (admin). (Entered: 04/09/2026)
04/08/202631Proposed Order Filed by Beale Brothers Corporation (related document(s):26 Chapter 12 Plan filed by Debtor Beale Brothers Corporation). (Sambatakos, Tanya) (Entered: 04/08/2026)
03/27/202630Trustee's Objection to Confirmation of Plan Filed by David A. Mawhinney (related document(s):26 Chapter 12 Plan filed by Debtor Beale Brothers Corporation). (Mawhinney, David) (Entered: 03/27/2026)
03/13/202629Notice of Appearance and Request for Notice by Eleanor L. Dominguez Esq. Filed by on behalf of David Titcomb. (Dominguez, Eleanor) (Entered: 03/13/2026)
03/09/202628Certificate of Service (related document(s):26 Chapter 12 Plan filed by Debtor Beale Brothers Corporation, 27 Notice of Chapter 12 Confirmation Hearing filed by Debtor Beale Brothers Corporation). (Sambatakos, Tanya) (Entered: 03/09/2026)
03/09/202627Notice of Chapter 12 Confirmation Hearing Filed by Beale Brothers Corporation (related document(s):26 Chapter 12 Plan filed by Debtor Beale Brothers Corporation). Hearing scheduled for 4/9/2026 at 09:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 3/30/2026. (Attachments: # 1 Proposed Order) (Sambatakos, Tanya) (Entered: 03/09/2026)
03/09/202626Chapter 12 Plan Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 03/09/2026)