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

    02/14/2025

  • 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
02/18/202521Certificate of Service (related document(s):19 Motion to Extend Time filed by Debtor York Beach Surf Club, LLC). (Barry, Brendan) (Entered: 02/18/2025)
02/18/202520Change 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)
02/14/202519Motion 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)
02/10/202518Creditor'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)
02/10/202517Certificate 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)
02/10/202516Notice 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)
02/09/202515BNC Certificate of Mailing - PDF Document (related document(s):11 Order on Document). Notice Date 02/09/2025. (Admin.) (Entered: 02/10/2025)
02/09/202514BNC Certificate of Mailing - PDF Document (related document(s):9 Sua Sponte Order). Notice Date 02/09/2025. (Admin.) (Entered: 02/10/2025)
02/09/202513BNC 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)
02/07/202512Deadlines Updated (BK) (related document(s):11 Order Setting Expedited Hearing). Certificate of Service due by 2/11/2025. (ljs) (Entered: 02/07/2025)