Sandy Pines, LLC
11
Michael A. Fagone
02/24/2026
03/11/2026
Yes
v
| PlnDue, DsclsDue, Recusal, NTCAPR, FeeDueBK |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 67 | BNC Certificate of Mailing - PDF Document (related document(s):57 Order on Document). Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 66 | Change 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) |
| 03/11/2026 | 65 | Change 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) |
| 03/11/2026 | 64 | Entry - 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) |
| 03/11/2026 | 63 | Clerk'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) |
| 03/10/2026 | 62 | Notice 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) |
| 03/10/2026 | 61 | Schedules and Statements Filed by Sandy Pines, LLC. (Prescott, Adam) (Entered: 03/10/2026) |
| 03/09/2026 | 60 | Witness List Filed by Sandy Pines, LLC (related document(s):44 Order on Document). (Anderson, D. Sam) (Entered: 03/09/2026) |
| 03/09/2026 | 59 | Witness 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) |
| 03/09/2026 | 58 | Deadlines 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) |