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

    07/29/2025

  • 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
341 meeting:  05/27/2025
Deadline for filing claims:  08/25/2025
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

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
07/10/2025141Certificate of Service (related document(s):138 Motion to Dismiss Case filed by U.S. Trustee Office of U.S. Trustee). (Bradford, Eric) (Entered: 07/10/2025)
07/09/2025140Entry - CA requests Filer check the adequacy of service (related document(s):138 Motion to Dismiss Case filed by U.S. Trustee Office of U.S. Trustee). (mep) (Entered: 07/09/2025)
07/09/2025139Certificate of Service (related document(s):137 Motion to Vacate filed by U.S. Trustee Office of U.S. Trustee, 138 Motion to Dismiss Case filed by U.S. Trustee Office of U.S. Trustee). (Office of the U.S. Trustee) (Entered: 07/09/2025)
07/08/2025138Motion to Dismiss Case Debtor's Chapter 11 Case (With Certificate of Service) (CM/ECF and Regular Mail) Filed by Office of U.S. Trustee. Hearing scheduled for 8/12/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 7/29/2025. (Attachments: # 1 Proposed Order # 2 Hearing Notice # 3 Exhibit Debtor's List of Top 20 Unsecured Creditors) (Bradford, Eric)Modified title on 7/9/2025 (mep). (Entered: 07/08/2025)
07/08/2025137Motion to Vacate Order Approving Settlement Agreement and Term Sheet (With Certificate of Service) (CM/ECF and Regular Mail) Filed by Office of U.S. Trustee (related document(s):126 Order on Application to Compromise Controversy). Hearing scheduled for 8/12/2025 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 7/29/2025. (Attachments: # 1 Proposed Order # 2 Hearing Notice # 3 Exhibit Debtor's List of 20 Largest Creditors (For Service By Regular Mail)) (Bradford, Eric)Modified title on 7/9/2025 (mep). (Entered: 07/08/2025)
07/03/2025136Transcript regarding Hearing Held on 06/24/2025. (related document(s):121 Minutes of Proceedings, 122 Minutes of Proceedings, 123 Minutes of Proceedings, 124 Minutes of Proceedings). Transcript available on Public Terminal 7/10/2025. Redaction Request Due By 7/24/2025. Redacted Transcript Submission Due By 8/4/2025. Transcript access will be restricted through 10/1/2025. (mnd) (Entered: 07/03/2025)
07/01/2025A transcript of the hearing held on 6/24/2025 has been requested by Heather Sprague in Three Day course. Order placed this date through Brown & Meyers. Payment arrangements for the transcript must be made directly with Brown & Meyers (related document(s):121 Minutes of Proceedings, 122 Minutes of Proceedings, 123 Minutes of Proceedings, 124 Minutes of Proceedings). Transcript Due by 7/7/2025. (mnd) Modified on 7/3/2025 to remove reference to the deadline to check status of transcript acknowledgement as that deadline was set in error (mnd). (Entered: 07/01/2025)
07/01/2025135Notice of Appearance and Request for Notice on Behalf of William K. Harrington, the United States Trustee for Region 1 by Eric K. Bradford Esq. Filed by on behalf of Office of U.S. Trustee. (Bradford, Eric) (Entered: 07/01/2025)
07/01/2025134Transcript Request Filed by Office of U.S. Trustee. (Sprague, Heather) (Entered: 07/01/2025)
07/01/2025133Certificate of Service (related document(s):131 Application for Compensation filed by Debtor The Mark Real Estate Holdings, LLC). (Prescott, Adam) (Entered: 07/01/2025)