Beach House, LLC
11
Michael A. Fagone
10/17/2024
05/16/2025
Yes
v
PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor Beach House, LLC
216 Long Sands Road York, ME 03909 YORK-ME Tax ID / EIN: 87-1915994 |
represented by |
Daniel Cummings, Esq.
Norman, Hanson & DeTroy, LLC Norman, Hanson & DeTroy, LLC P.O. Box 4600 Portland, ME 04112-4600 (207) 774-7000 Fax : (207) 775-0806 Email: dcummings@nhdlaw.com David C. Johnson, Esq.
Marcus Clegg 16 Middle Street Unit 501 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: bankruptcy@marcusclegg.com |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Suite 300 Portland, ME 04101 |
represented by |
Stephen G. Morrell, Esq.
Office of the U.S. Trustee 537 Congress Street Portland, ME 04101 (207) 780-3564 Email: stephen.g.morrell@usdoj.gov Jennifer H. Pincus, Esq.
Office of the United States Trustee 537 Congress Street Suite 303 Portland, ME 04101 207-780-3564 Fax : 207-780-3568 Email: Jennifer.H.Pincus@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/15/2025 | 188 | BNC Certificate of Mailing - PDF Document (related document(s):[187] Order on Document). Notice Date 06/15/2025. (Admin.) |
06/13/2025 | 187 | Order Rescheduling Confirmation Hearing (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC). Hearing scheduled for 6/25/2025 at 01:00 PM at Bankruptcy Courtroom, Portland. (ljs) |
06/09/2025 | 186 | Notice of Appearance of Attorney Heather A. Sprague on behalf of the United States Trustee. (Sprague, Heather) Modified on 6/9/2025 to add party (ljs). |
06/05/2025 | 185 | Certificate of Service (related document(s):[184] Change of Attorney (batch)). (Morrell, Stephen) |
06/03/2025 | 184 | Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen) |
05/29/2025 | 183 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Beach House, LLC. (Johnson, David) |
05/22/2025 | 182 | Certificate of Service (related document(s):[181] Notice of Withdrawal as Attorney filed by U.S. Trustee Office of U.S. Trustee). (Pincus, Jennifer) |
05/20/2025 | 181 | (Pincus, Jennifer) has withdrawn from the case Filed by Office of U.S. Trustee. (Pincus, Jennifer) |
05/19/2025 | 180 | Certificate of Service (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC, [172] Amended Disclosure Statement filed by Debtor Beach House, LLC, [174] Order Approving Disclosure Statement, [178] Document filed by Debtor Beach House, LLC, [179] Amended Hearing Notice filed by Debtor Beach House, LLC). (Johnson, David) |
05/19/2025 | 179 | Amended Notice of Hearing Filed by Beach House, LLC (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC). Hearing scheduled for 6/18/2025 at 11:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 6/16/2025. (Johnson, David) |