Case number: 2:26-bk-20038 - Sandy Pines, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Sandy Pines, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    02/24/2026

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Recusal, NTCAPR, FeeDueBK



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20038

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset

Date filed:  02/24/2026
341 meeting:  03/23/2026
Deadline for filing claims:  06/22/2026
Deadline for objecting to discharge:  05/22/2026

Debtor

Sandy Pines, LLC

2 Livewell Drive
Suite 201
Kennebunk, ME 04043
YORK-ME
Tax ID / EIN: 82-2746331
dba
Sandy Pines Campground


represented by
D. Sam Anderson, Esq.

Bernstein Shur Sawyer & Nelson
100 Middle St., West Tower
Portland, ME 04101
(207) 774-1200
Fax : (207) 774-1127
Email: sanderson@bernsteinshur.com

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
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

Sandra Nicholls, Esq.

DOJ-Ust
5 Post Office Square
Boston, MA 02109-3934
Suite 1000
Boston, MA 02109-3934
401-528-5553
Email: sandra.nicholls@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/11/202667BNC Certificate of Mailing - PDF Document (related document(s):57 Order on Document). Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026)
03/11/202666Change of Address for Creditor. Previous Address: Reservation Deposits for 2026 Season, New Address: Reservation Deposits for 2026 Season, 2 Livewell Drive, Suite 201, Kennebunk, ME 04043. Filed by Sandy Pines, LLC. (Prescott, Adam) (Entered: 03/11/2026)
03/11/202665Change of Address for Creditor. Previous Address: Gift Certificates, New Address: Gift Certificates, 2 Livewell Drive, Suite 201, Kennebunk, ME 04043. Filed by Sandy Pines, LLC. (Prescott, Adam) (Entered: 03/11/2026)
03/11/202664Entry - Certificates of Service have not been filed (related document(s):61 Schedules and Statements filed by Debtor Sandy Pines, LLC, 62 Hearing (Bk) filed by Debtor Sandy Pines, LLC). (kef) (Entered: 03/11/2026)
03/11/202663Clerk's Notice Fees Due of $34.00. Please contact the Clerk's Office for further instructions on how to pay this fee. If you are a debtor who has had a fee waived, you can also apply to have this fee waived. (related document(s):61 Schedules and Statements filed by Debtor Sandy Pines, LLC). Fees due by 3/18/2026 (kef) (Entered: 03/11/2026)
03/10/202662Notice of Hearing / Notice of Final Cash Collateral Hearing Filed by Sandy Pines, LLC (related document(s):3 Motion to Use Cash Collateral filed by Debtor Sandy Pines, LLC). Hearing scheduled for 4/10/2026 at 10:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/10/2026. (Prescott, Adam) (Entered: 03/10/2026)
03/10/202661Schedules and Statements Filed by Sandy Pines, LLC. (Prescott, Adam) (Entered: 03/10/2026)
03/09/202660Witness List Filed by Sandy Pines, LLC (related document(s):44 Order on Document). (Anderson, D. Sam) (Entered: 03/09/2026)
03/09/202659Witness List Filed by Bangor Savings Bank (related document(s):14 Motion for Relief From Stay filed by Creditor Bangor Savings Bank, 44 Order on Document). (Fischer, Jeremy) (Entered: 03/09/2026)
03/09/202658Deadlines Updated (BK) (related document(s):3 Motion to Use Cash Collateral filed by Debtor Sandy Pines, LLC). Proposed Order and Revised Budget due by 10:00 a.m. on 4/9/2026. (kef) (Entered: 03/09/2026)