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

    04/29/2025

  • 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

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
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

Latest Dockets

Date Filed#Docket Text
04/29/202531Proposed Order Filed by Builders Capital Finance, LLC (related document(s):[21] Motion to Appear pro hac vice filed by Creditor Builders Capital Finance, LLC). (Egdall, Joan)
04/29/202530Deadlines Updated (BK): Atty Prescott to submit proposed form of order by 5/6/2025 (related document(s):[29] Minute Entry. Hearing continued). (mep)
04/29/202529Minute Entry: Appearances: Kellie W. Fisher, Esq., Stephen G. Morrell, Esq., Adam R. Prescott, Esq., Joan Marie Egdall, Esq., Matthew Altieri, Esq., Aaron P. Burns, Esq., Jeffrey Piampiano, Esq., David Perkins, Esq., Andre Duchette, Esq., Michael Schuster, Esq., Carter Wallace, Esq. (related document(s):8 Debtor's Motion to Borrow,Motion to Use Cash Collateral). Motion granted as stated on the record. Final hearing scheduled for 05/13/2025 at 10:00 AM at Bankruptcy Courtroom, Portland. Atty Prescott to submit proposed form of order within 7 days and indicate whether all objecting parties consent to the form. (mep)
04/29/202528Notice of Appearance and Request for Notice by Daniel L. Rosenthal Esq. Filed by on behalf of Timberland Drywall, Inc.. (Rosenthal, Daniel)
04/29/202527Notice of Appearance and Request for Notice by David C. Johnson Esq. Filed by on behalf of Timberland Drywall, Inc.. (Johnson, David)
04/29/202526PDF with attached Audio File. Court Date & Time [ 4/29/2025 10:01:16 AM ]. File Size [ 20842 KB ]. Run Time [ 00:57:54 ]. (courtaudio).
04/29/202525Objection Filed by DeStefano & Associates, Inc. (related document(s):[8] Motion to Borrow filed by Debtor The Mark Real Estate Holdings, LLC, Motion to Use Cash Collateral). (Altieri, Matthew)
04/29/202524Entry - Proposed forms of orders not included (related document(s):[21] Motion to Appear pro hac vice filed by Creditor Builders Capital Finance, LLC). (mep)
04/28/202523Initial Objection Filed by Builders Capital Finance, LLC (related document(s):[8] Motion to Borrow filed by Debtor The Mark Real Estate Holdings, LLC, Motion to Use Cash Collateral). (Egdall, Joan) Modified title on 4/29/2025 (mep).
04/28/202522Response Filed by James A. McBrady, Inc. (related document(s):[8] Motion to Borrow filed by Debtor The Mark Real Estate Holdings, LLC, Motion to Use Cash Collateral). (Burns, Aaron)