York Beach Surf Club, LLC
11
Michael A. Fagone
02/06/2025
03/10/2025
Yes
v
PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor York Beach Surf Club, LLC
780 York Street York, ME 03909 YORK-ME Tax ID / EIN: 85-1402532 dba The York Beach Surf Club dba York Harbor Motel |
represented by |
Brendan T. Barry, Esq.
Marcus Clegg Bals & Rosenthal, P.A. 16 Middle Street Unit 501 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: btb@marcusclegg.com David C. Johnson, Esq.
Marcus Clegg 16 Middle Street Unit 501 Portland, ME 04101 207-828-8000 Fax : 207-773-3210 Email: bankruptcy@marcusclegg.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 Jennifer H. Pincus, Esq.
Office of the United States Trustee 537 Congress Street Suite 303 Portland, ME 04101 207-780-3564 Fax : 207-780-3568 Email: Jennifer.H.Pincus@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/11/2025 | 74 | Change of Address for Creditor. Previous Address: Maine Fire and Security, LLC, 674 US-1, Scarborough, ME 04074, New Address: Maine Fire & Security, LLC, 4 Avon Street, Lewiston, ME 04240. Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 04/11/2025) |
04/10/2025 | 73 | PDF with attached Audio File. Court Date & Time [ 4/10/2025 12:17:08 PM ]. File Size [ 54147 KB ]. Run Time [ 02:30:24 ]. (courtaudio). (Entered: 04/10/2025) |
04/10/2025 | 72 | MINUTE ORDER: Appearances: David C. Johnson, Esq., Kellie W. Fisher, Esq., Jeremy R. Fischer, Esq. (related document(s):7 Motion for Relief From Stay Filed by Creditor Thrive Lending Fund II, LLC). Evidentiary hearing held and concluded. Matter taken under advisement. Automatic stay remains in full force and effect pending further order of the Court. /s/ Michael A. Fagone, United States Bankruptcy Judge (ljs) (Entered: 04/10/2025) |
04/10/2025 | 71 | PDF with attached Audio File. Court Date & Time [ 4/10/2025 10:49:20 AM ]. File Size [ 28704 KB ]. Run Time [ 01:19:44 ]. (courtaudio). (Entered: 04/10/2025) |
04/10/2025 | 70 | PDF with attached Audio File. Court Date & Time [ 4/10/2025 9:12:47 AM ]. File Size [ 33342 KB ]. Run Time [ 01:32:37 ]. (courtaudio). (Entered: 04/10/2025) |
04/09/2025 | 69 | BNC Certificate of Mailing - PDF Document (related document(s):62 Generic Order). Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025) |
04/09/2025 | 68 | Thrive Funding II, LLC's Witness and Exhibit List Filed by Thrive Lending Fund II, LLC (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC). (Fischer, Jeremy) (Entered: 04/09/2025) |
04/09/2025 | 67 | Debtor's Witness and Exhibit List Filed by York Beach Surf Club, LLC (related document(s):55 Order on Document). (Johnson, David) (Entered: 04/09/2025) |
04/09/2025 | 66 | Stipulated Material Facts Filed by Thrive Lending Fund II, LLC (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC). (Fischer, Jeremy) (Entered: 04/09/2025) |
04/09/2025 | 65 | Joint Stipulated Exhibit List Filed by Thrive Lending Fund II, LLC (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC). (Fischer, Jeremy) (Entered: 04/09/2025) |