Case number: 2:24-bk-20211 - Beach House, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Beach House, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    10/17/2024

  • Last Filing

    05/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 24-20211

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  10/17/2024
341 meeting:  11/21/2024
Deadline for filing claims:  02/19/2025
Deadline for objecting to discharge:  01/21/2025

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

Latest Dockets

Date Filed#Docket Text
06/15/2025188BNC Certificate of Mailing - PDF Document (related document(s):[187] Order on Document). Notice Date 06/15/2025. (Admin.)
06/13/2025187Order 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)
06/09/2025186Notice 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).
06/05/2025185Certificate of Service (related document(s):[184] Change of Attorney (batch)). (Morrell, Stephen)
06/03/2025184Withrawal of Attorney Stephen G. Morrell and Notice of Appearance of Attorney Ann Marie Dirsa. (Morrell, Stephen)
05/29/2025183Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Beach House, LLC. (Johnson, David)
05/22/2025182Certificate of Service (related document(s):[181] Notice of Withdrawal as Attorney filed by U.S. Trustee Office of U.S. Trustee). (Pincus, Jennifer)
05/20/2025181(Pincus, Jennifer) has withdrawn from the case Filed by Office of U.S. Trustee. (Pincus, Jennifer)
05/19/2025180Certificate 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)
05/19/2025179Amended 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)