Beale Brothers Corporation
12
Michael A. Fagone
12/09/2025
04/12/2026
Yes
v
| NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 12 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/12/2026 | 35 | BNC Certificate of Mailing - PDF Document (related document(s):34 Order Confirming Chapter 12 Plan). Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026) |
| 04/10/2026 | 34 | Order Confirming Chapter 12 Plan (related document(s):26 Chapter 12 Plan filed by Debtor Beale Brothers Corporation) (kef) (Entered: 04/10/2026) |
| 04/09/2026 | 33 | Minute 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) |
| 04/09/2026 | 32 | PDF 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) |
| 04/08/2026 | 31 | Proposed 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) |
| 03/27/2026 | 30 | Trustee'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) |
| 03/13/2026 | 29 | Notice of Appearance and Request for Notice by Eleanor L. Dominguez Esq. Filed by on behalf of David Titcomb. (Dominguez, Eleanor) (Entered: 03/13/2026) |
| 03/09/2026 | 28 | Certificate 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) |
| 03/09/2026 | 27 | Notice 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) |
| 03/09/2026 | 26 | Chapter 12 Plan Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 03/09/2026) |