Beale Brothers Corporation
12
Michael A. Fagone
12/09/2025
01/08/2026
Yes
v
| PlnDue, 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 |
|---|---|---|
| 01/23/2026 | 25 | Corporate Authorization. Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 01/23/2026) |
| 01/16/2026 | 24 | Meeting 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) |
| 01/12/2026 | 23 | Certificate of Service (related document(s):19 Schedules and Statements filed by Debtor Beale Brothers Corporation). (Sambatakos, Tanya) (Entered: 01/12/2026) |
| 01/12/2026 | Receipt 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) | |
| 01/12/2026 | 22 | Filing 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) |
| 01/09/2026 | 21 | Entry - 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) |
| 01/09/2026 | 20 | Clerk'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) |
| 01/08/2026 | 19 | Schedules and Statements Filed by Beale Brothers Corporation. (Sambatakos, Tanya) (Entered: 01/08/2026) |
| 01/08/2026 | 18 | Amended 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) |
| 01/08/2026 | 17 | **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) |