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 |
---|---|---|
03/13/2025 | 55 | Amended 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) |
03/13/2025 | 54 | Joint 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) |
03/13/2025 | 53 | Hearing 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) |
03/12/2025 | 52 | BNC Certificate of Mailing - PDF Document (related document(s):45 Order on Application to Employ). Notice Date 03/12/2025. (Admin.) (Entered: 03/13/2025) |
03/12/2025 | 51 | Stipulation 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) |
03/12/2025 | 50 | Change 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) |
03/12/2025 | 49 | Certificate of Service (related document(s):10 Meeting of Creditors Chapter 11). (Johnson, David) (Entered: 03/12/2025) |
03/12/2025 | Receipt 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) | |
03/12/2025 | 48 | Amended: 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) |
03/10/2025 | 47 | Meeting 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) |