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

    08/01/2025

  • 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
08/25/2025217Chapter 11 Monthly Operating Report for the Month Ending: 07/17/2025 Filed by Beach House, LLC. (Barry, Brendan)
08/01/2025216Corrective 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)
08/01/2025215Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Beach House, LLC. (Barry, Brendan)
08/01/2025214**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).
07/31/2025213Creditor's Notice of Appearance and Request for Notice by John Patrick Burke Jr Filed by on behalf of Maine Revenue Services. (Burke, John)
07/31/2025212Notice 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)
07/04/2025211BNC Certificate of Mailing - PDF Document (related document(s):[208] Order Confirming Chapter 11 Plan). Notice Date 07/04/2025. (Admin.)
07/04/2025210BNC Certificate of Mailing - PDF Document (related document(s):[209] Notice of Entry of Order Confirming Plan). Notice Date 07/04/2025. (Admin.)
07/02/2025209Notice of Entry of Order Confirming Plan (related document(s):[208] Order Confirming Chapter 11 Plan). (ljs)
07/02/2025208Order Confirming Chapter 11 Plan (related document(s):[171] Amended Chapter 11 Plan filed by Debtor Beach House, LLC) (ljs)