York Beach Surf Club, LLC
7
Michael A. Fagone
02/06/2025
05/31/2025
No
v
PlnDue, DsclsDue, NTCAPR, CONVERTED, FeeDueBK |
Assigned to: Judge Michael A. Fagone Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No 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 |
Trustee Anthony J. Manhart
Anthony J. Manhart, Trustee One Canal Plaza, 9th Floor PO Box 426 Portland, ME 04112-0426 207-774-2635 TERMINATED: 05/23/2025 |
| |
Trustee Nathaniel R. Hull, Esq.
Verrill Dana, LLP One Portland Square P.O. Box 586 Portland, ME 04112-0586 (207) 253-4726 |
| |
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 TERMINATED: 05/20/2025 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2025 | 128 | BNC Certificate of Mailing - PDF Document (related document(s):122 Order on Motion For Relief From Stay). Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025) |
05/31/2025 | 127 | BNC Certificate of Mailing - PDF Document (related document(s):123 Order on Motion to Abandon). Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025) |
05/30/2025 | 126 | BNC Certificate of Mailing - PDF Document (related document(s):113 Order on Document). Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025) |
05/30/2025 | 125 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):112 Meeting of Creditors Chapter 07 No Asset). Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025) |
05/29/2025 | 124 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):104 Meeting of Creditors Chapter 07 No Asset). Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 123 | Order Granting Motion To Abandon Property (Related Doc # 111) (ljs) (Entered: 05/29/2025) |
05/29/2025 | 122 | Order Granting Thrive Lending Fund II, LLC's Motion For Relief From the Automatic Stay Pursuant to 11 U.S.C. § 362(d) (Related Doc # 7) (ljs) (Entered: 05/29/2025) |
05/29/2025 | 121 | Minute Entry: Appearances: David C. Johnson, Esq., Stephen G. Morrell, Esq., Jeremy R. Fischer, Esq., Nathaniel R. Hull, Esq., Micah A. Smart, Esq. (related document(s):111 Motion to Abandon Filed by Trustee Nathaniel R. Hull, Esq.). Motion granted as set forth on the record. By 05/30/2025, the Chapter 7 trustee must file a revised proposed order, identifying each bank account that he is abandoning. (ljs) (Entered: 05/29/2025) |
05/29/2025 | 120 | Proposed Order Filed by Nathaniel R. Hull Esq. (related document(s):111 Motion to Abandon filed by Trustee Nathaniel R. Hull). (Hull, Nathaniel) (Entered: 05/29/2025) |
05/29/2025 | 119 | Revised Proposed Order (Marked in Redline) Filed by Nathaniel R. Hull Esq. (related document(s):111 Motion to Abandon filed by Trustee Nathaniel R. Hull). (Hull, Nathaniel) (Entered: 05/29/2025) |