Beale Brothers Corporation
12
Michael A. Fagone
12/09/2025
12/09/2025
Yes
v
| PlnDue |
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 |
| |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Suite 300 Portland, ME 04101 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | 4 | Meeting of Creditors. Trustee Andrew M. Dudley, Esq. has been assigned to the case. 341(a) meeting to be held on 1/12/2026 at 11:00 AM by Zoom - Dudley: Meeting ID 709 467 6431, Passcode 0695877237, Phone 207-776-7501. Last day to oppose 523 discharge is 3/13/2026. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 2/17/2026. (kef) (Entered: 12/09/2025) |
| 12/09/2025 | 3 | Order to Comply Requiring the Filing of Missing Documents and/or Information and Notice of Intent to Dismiss Case. Documents Required: Statement of Financial Affairs due 12/23/2025. Incomplete Filings due by 12/23/2025. Chapter 12 Plan due by 3/9/2026. (kef) (Entered: 12/09/2025) |
| 12/09/2025 | 2 | Corporate Ownership Statement filed. Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 12/09/2025) |
| 12/09/2025 | Receipt of Voluntary Petition (Chapter 12)( 25-10251) [misc,volp12a] ( 278.00) Filing Fee. Receipt number A5171798. Fee amount 278.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/09/2025) | |
| 12/09/2025 | 1 | Chapter 12 Voluntary Petition . Fee Amount $ 278 Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 12/09/2025) |