Case number: 2:25-bk-20021 - York Beach Surf Club, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    York Beach Surf Club, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    02/06/2025

  • Last Filing

    03/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20021

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


Date filed:  02/06/2025
341 meeting:  03/10/2025
Deadline for filing claims:  06/09/2025
Deadline for objecting to discharge:  05/09/2025

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

Latest Dockets

Date Filed#Docket Text
03/13/202555Amended Order Establishing Schedule for Contested Matter (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC). Evidentiary Hearing scheduled for 4/10/2025 at 09:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. (ljs) (Entered: 03/13/2025)
03/13/202554Joint Motion to Amend Order Establishing Schedule for Contested Matter Filed by Thrive Lending Fund II, LLC (related document(s):39 Scheduling Order). (Fischer, Jeremy) (Entered: 03/13/2025)
03/13/202553Hearing Set (related document(s):7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC). Hearing scheduled for 3/26/2025 at 09:30 AM at Bankruptcy Courtroom, Portland. Docketed to add to calendaring program with correct linkage. (ljs) (Entered: 03/13/2025)
03/12/202552BNC Certificate of Mailing - PDF Document (related document(s):45 Order on Application to Employ). Notice Date 03/12/2025. (Admin.) (Entered: 03/13/2025)
03/12/202551Stipulation Between The Debtor and York Water District Regarding Adequate Assurance of Payment Pursuant to Section 366(c) of The Bankruptcy Code Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 03/12/2025)
03/12/202550Change of Address for Creditor. Previous Address: Yankee Air Heat & Refrigeration, New Address: Yankee Air Heat & Refrigeration, P.O. Box 58, East Kingston, NH 03827. Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 03/12/2025)
03/12/202549Certificate of Service (related document(s):10 Meeting of Creditors Chapter 11). (Johnson, David) (Entered: 03/12/2025)
03/12/2025Receipt of Amended Petition, Schedules, Statements( 25-20021) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A5023956. Fee amount 34.00. (re: Doc# 48) (U.S. Treasury) (Entered: 03/12/2025)
03/12/202548Amended: Schedule EF, Schedule G, Declaration Concerning Debtors Schedules, Statement of Financial Affairs, Verification of Creditor-Matrix, for Non-Individual. Fee Amount $ 34. Filed by York Beach Surf Club, LLC (related document(s):33 Schedules and Statements filed by Debtor York Beach Surf Club, LLC). (Johnson, David) (Entered: 03/12/2025)
03/10/202547Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee (related document(s):10 Meeting of Creditors Chapter 11). (Morrell, Stephen) (Entered: 03/10/2025)