The Mark Real Estate Holdings, LLC
Maine Bankruptcy Court | |
Chapter 11 | |
Case #: | 2:25-bk-20100 |
Case Filed: | Apr 22, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 50-99 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
The Mark Real Estate Holdings, LLC, Debtor
100 US Route 1
Cumberland, ME 04021 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101 |
Docket last updated: 33 minutes ago |
Tuesday, April 29, 2025 | ||
26 | 26
![]() PDF with attached Audio File. Court Date & Time [ 4/29/2025 10:01:16 AM ]. File Size [ 20842 KB ]. Run Time [ 00:57:54 ]. (courtaudio) |
|
25 | 25
![]() Objection Filed by DeStefano & Associates, Inc. . (Altieri, Matthew) |
|
24 | 24
court
Entry
Tue 04/29 8:46 AM
Entry - Proposed forms of orders not included . (mep) |
|
Monday, April 28, 2025 | ||
23 | 23
![]() Initial Objection Filed by Builders Capital Finance, LLC . (Egdall, Joan) Modified title on 4/29/2025 (mep) |
|
22 | 22
![]() Response Filed by James A. McBrady, Inc. . (Burns, Aaron) |
|
21 | 21
![]() Motion for Michael Schuster and Carter Wallace to Appear pro hac vice with Certificate of Service . Filed by Builders Capital Finance, LLC. (Egdall, Joan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
20 | 20
![]() Rule 9013 Deficiency Order. Motion Terminated on the System . (mep) |
|
19 | 19
![]() Notice of Appearance and Request for Notice by Aaron P. Burns Esq. Filed by on behalf of James A. McBrady, Inc.. (Burns, Aaron) |
|
Friday, April 25, 2025 | ||
18 | 18
![]() Creditor's Motion for Michael Schuster and Carter Wallace to Appear pro hac vice . Filed by Builders Capital Finance, LLC. (Egdall, Joan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
17 | 17
![]() Objection Filed by Seabee Electric, Inc. . (Perkins, David) |
|
16 | 16
![]() Notice of Appearance and Request for Notice with Certificate of Serviced by Joan Marie Egdall Esq. Filed by on behalf of Builders Capital Finance, LLC. (Egdall, Joan) |
|
Thursday, April 24, 2025 | ||
15 | 15
![]() BNC Certificate of Mailing - PDF Document . Notice Date 04/24/2025. (Admin.) |
|
14 | 14
![]() Notice of Appearance and Request for Notice by Bodie B. Colwell Esq. Filed by on behalf of Optimum Building Systems, LLC. (Colwell, Bodie) |
|
13 | 13
![]() Certificate of Service . (Prescott, Adam) |
|
12 | 12
court
Entry
Thu 04/24 2:47 PM
Entry - Certificate of Service has not been filed . (mep) |
|
11 | 11
![]() Notice of Hearing / Notice of Expedited Interim Hearing Filed by The Mark Real Estate Holdings, LLC . Hearing scheduled for 4/29/2025 at 10:00 AM at Bankruptcy Courtroom, Portland. Objections due by 4/29/2025. (Prescott, Adam) Modified on 4/25/2025 to add reference to Cash Collateral Motion (srd) |
|
10 | 10
![]() Certificate of Service . (Prescott, Adam) |
|
9 | 9
order
Order re: Request for Expedited hearing
Thu 04/24 10:42 AM
Order re: Request for Expedited hearing. The request for an expedited hearing to consider the relief sought in the Debtor's Motion for Entry of an Order on an Interim and then Final Basis; (I) Authorizing Debtor to Obtain Postpetition Financing Pursuant to §364 of the Bankruptcy Code; (II) Authorizing the Use of Cash Collateral; (III) Granting Liens and Super-Priority Claims is hereby GRANTED. Movant is directed to promptly file and serve a notice of hearing scheduling the hearing for April 29, 2025 at 10:00 a.m. at Bankruptcy Courtroom, Portland. The matter will not appear on the court calendar until the notice of hearing is filed. A certificate evidencing service in accordance with local rules must be filed prior to the hearing. /s/ Peter G. Cary. (mep) |
|
Wednesday, April 23, 2025 | ||
8 | 8
![]() Debtor's Motion for Entry of an Order on an Interim and then Final Basis; (I) Authorizing Debtor to Obtain Postpetition Financing Pursuant to §364 of the Bankruptcy Code; (II) Authorizing the Use of Cash Collateral; (III) Granting Liens and Super-Priority Claims; (IV) Granting Request for Expedited Determination and Limitation of Notice; and (V) Scheduling a Final Hearing/Request for Expedited Determination Regarding the Interim Relief Only Filed by The Mark Real Estate Holdings, LLC. (Prescott, Adam) Modified to match title on 4/24/2025 (mep) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
7 | 7
![]() Notice of Appearance and Request for Notice by Kellie W. Fisher Esq. Filed by on behalf of Titan Funding, LLC. (Fisher, Kellie) |
|
6 | 6
![]() Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) |
|
Tuesday, April 22, 2025 | ||
5 | 5
![]() Corporate Ownership Statement filed. Corporate parents added to case: Titan Funding Holdings 1, LLC. Filed by The Mark Real Estate Holdings, LLC. (Prescott, Adam) |
|
4 | 4
![]() Order to Comply Requiring the Filing of Missing Documents and/or Information and Notice of Intent to Dismiss Case. Documents Required: Statement of Financial Affairs due 5/6/2025. Incomplete Filings due by 5/6/2025. (mep) |
|
3 | 3
court
Entry
Tue 04/22 4:09 PM
Entry - Corporate Ownership Statement has not been filed . (mep) |
|
2 | 2
![]() Equity Security Holders Filed by The Mark Real Estate Holdings, LLC. (Prescott, Adam) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual . Schedules and statements to be filed. Fee Amount $1738 Filed by The Mark Real Estate Holdings, LLC. (Prescott, Adam) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card**ADI**
Tue 04/22 11:56 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-20100 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5034786. Fee amount 1738.00. (U.S. Treasury) |