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
04/11/202574Change 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)
04/10/202573PDF 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)
04/10/202572MINUTE 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)
04/10/202571PDF 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)
04/10/202570PDF 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)
04/09/202569BNC Certificate of Mailing - PDF Document (related document(s):62 Generic Order). Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025)
04/09/202568Thrive 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)
04/09/202567Debtor'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)
04/09/202566Stipulated 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)
04/09/202565Joint 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)