Case number: 2:25-bk-20100 - The Mark Real Estate Holdings, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    The Mark Real Estate Holdings, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    04/22/2025

  • Last Filing

    09/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20100

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  04/22/2025
341 meeting:  05/27/2025
Deadline for objecting to discharge:  07/28/2025

Debtor

The Mark Real Estate Holdings, LLC

100 US Route 1
Cumberland, ME 04021
CUMBERLAND-ME
Tax ID / EIN: 33-4268757

represented by
Adam R. Prescott, Esq.

Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
PO Box 9729
Portland, ME 04104
207-228-7145
Email: aprescott@bernsteinshur.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
represented by
Eric K. Bradford, Esq.

DOJ-Ust
5 Post Office Square
Ste 1000
Boston, MA 02109
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

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

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
TERMINATED: 06/04/2025

Sandra Nicholls, Esq.

DOJ-Ust
1 Exchange Terrace
Suite 431
Providence, RI 02903
401-528-5552
Email: sandra.nicholls@usdoj.gov

Heather A Sprague, Esq.

DOJ-Ust
5 Post Office Square
Suite 1000
Boston, MA 02109
617-788-0404
Email: heather.sprague@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/25/2025196BNC Certificate of Mailing - PDF Document (related document(s):194 Order on Motion To Sell). Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025)
09/24/2025Receipt of Request for Certification of Doc( 25-20100) [misc,2070] ( 12.00) Filing Fee. Receipt number A5157120. Fee amount 12.00. (re: Doc# 195 ) (U.S. Treasury) (Entered: 09/24/2025)
09/24/2025195Embossed Certification Request. Fee Amount $12 Filed by The Mark Real Estate Holdings, LLC (related document(s):194 Order on Motion To Sell). (Prescott, Adam) (Entered: 09/24/2025)
09/23/2025194Order Granting Debtor's Motion for Entry of an Order: (A) Approving Sale of Substantially All Assets Free and Clear, and (B) Granting Related Relief (Related Doc # 146). (mep) (Entered: 09/23/2025)
09/23/2025193Minute Entry: Appearances: Kellie W. Fisher, Esq., Sandra Nicholls, Esq., Kyle D. Smith, Esq., Adam R. Prescott, Esq., Michael Schuster, Esq.. (related document(s):146 Motion to Sell Filed by Debtor The Mark Real Estate Holdings, LLC). Motion GRANTED; Order to enter. (mep) (Entered: 09/23/2025)
09/23/2025192PDF with attached Audio File. Court Date & Time [ 9/23/2025 9:07:36 AM ]. File Size [ 2346 KB ]. Run Time [ 00:06:31 ]. (courtaudio). (Entered: 09/23/2025)
09/19/2025191Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by The Mark Real Estate Holdings, LLC. (Prescott, Adam) (Entered: 09/19/2025)
09/19/2025190Redline Proposed Order Granting Debtor's Motion for Entry of an Order: (A) Approving Sale of Substantially All Assets Free and Clear, and (B) Granting Related Relief Filed by The Mark Real Estate Holdings, LLC (related document(s):146 Motion to Sell filed by Debtor The Mark Real Estate Holdings, LLC). (Prescott, Adam) (Entered: 09/19/2025)
09/19/2025189Proposed Order Filed by The Mark Real Estate Holdings, LLC (related document(s):146 Motion to Sell filed by Debtor The Mark Real Estate Holdings, LLC). (Attachments: # 1 Exhibit A - Purchase and Sale Agreement) (Prescott, Adam) (Entered: 09/19/2025)
09/18/2025188Certificate of Service (related document(s):187 Document filed by Debtor The Mark Real Estate Holdings, LLC). (Prescott, Adam) (Entered: 09/18/2025)