Beach House, LLC
11
Michael A. Fagone
10/17/2024
08/01/2025
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 |
---|---|---|
08/25/2025 | 217 | Chapter 11 Monthly Operating Report for the Month Ending: 07/17/2025 Filed by Beach House, LLC. (Barry, Brendan) |
08/01/2025 | 216 | Corrective Entry. Reason for Entry: Monthly Operating Report filed as fillable PDF. MOR has been properly refiled at DE 215. Document terminated on the system. (related document(s):[214] Chapter 11 Monthly Operating Report filed by Debtor Beach House, LLC). (kef) |
08/01/2025 | 215 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Beach House, LLC. (Barry, Brendan) |
08/01/2025 | 214 | **TERMINATED; See Corrective Entry at DE 216** Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Beach House, LLC. (Barry, Brendan)Modified on 8/1/2025 (kef). |
07/31/2025 | 213 | Creditor's Notice of Appearance and Request for Notice by John Patrick Burke Jr Filed by on behalf of Maine Revenue Services. (Burke, John) |
07/31/2025 | 212 | Notice Regarding (I) Effective Date of Amended Plan of Reorganization of Beach House, LLC Dated May 16, 2025; and (II) Related Claim Deadlines Set Forth in the Plan Filed by Beach House, LLC (related document(s):[209] Notice of Entry of Order Confirming Plan). (Johnson, David) |
07/04/2025 | 211 | BNC Certificate of Mailing - PDF Document (related document(s):[208] Order Confirming Chapter 11 Plan). Notice Date 07/04/2025. (Admin.) |
07/04/2025 | 210 | BNC Certificate of Mailing - PDF Document (related document(s):[209] Notice of Entry of Order Confirming Plan). Notice Date 07/04/2025. (Admin.) |
07/02/2025 | 209 | Notice of Entry of Order Confirming Plan (related document(s):[208] Order Confirming Chapter 11 Plan). (ljs) |
07/02/2025 | 208 | Order Confirming Chapter 11 Plan (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC) (ljs) |