York Beach Surf Club, LLC
11
Michael A. Fagone
02/06/2025
02/14/2025
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 |
---|---|---|
02/18/2025 | 21 | Certificate of Service (related document(s):19 Motion to Extend Time filed by Debtor York Beach Surf Club, LLC). (Barry, Brendan) (Entered: 02/18/2025) |
02/18/2025 | 20 | Change of Address for Creditor. Previous Address: Thrive Lending Fund II, LLC, c/o Christopher Brooks, Drummond Woodsum, Portland, ME 04101, New Address: Thrive Lending Fund II, LLC, c/o Christopher Brooks, Drummond Woodsum, 84 Marginal Way Portland, ME 04101. Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 02/18/2025) |
02/14/2025 | 19 | Motion to Extend Time for Debtor to File Schedules and Statement of Financial Affairs Filed by York Beach Surf Club, LLC. (Attachments: # 1 Proposed Order) (Barry, Brendan) (Entered: 02/14/2025) |
02/10/2025 | 18 | Creditor's Notice of Appearance and Request for Notice by Kaitlyn M. Husar Esq. Filed by on behalf of Maine Revenue Services. (Husar, Kaitlyn) (Entered: 02/10/2025) |
02/10/2025 | 17 | Certificate of Service Filed by Thrive Lending Fund II, LLC (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC, 8 Exhibit filed by Creditor Thrive Lending Fund II, LLC, 11 Order on Document, 16 Hearing (Bk) filed by Creditor Thrive Lending Fund II, LLC). (Fischer, Jeremy) (Entered: 02/10/2025) |
02/10/2025 | 16 | Notice of Hearing Filed by Thrive Lending Fund II, LLC (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC). Hearing scheduled for 2/27/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/26/2025. (Fischer, Jeremy) (Entered: 02/10/2025) |
02/09/2025 | 15 | BNC Certificate of Mailing - PDF Document (related document(s):11 Order on Document). Notice Date 02/09/2025. (Admin.) (Entered: 02/10/2025) |
02/09/2025 | 14 | BNC Certificate of Mailing - PDF Document (related document(s):9 Sua Sponte Order). Notice Date 02/09/2025. (Admin.) (Entered: 02/10/2025) |
02/09/2025 | 13 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):10 Meeting of Creditors Chapter 11). Notice Date 02/09/2025. (Admin.) (Entered: 02/10/2025) |
02/07/2025 | 12 | Deadlines Updated (BK) (related document(s):11 Order Setting Expedited Hearing). Certificate of Service due by 2/11/2025. (ljs) (Entered: 02/07/2025) |