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

    7

  • Judge

    Michael A. Fagone

  • Filed

    02/06/2025

  • Last Filing

    05/31/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, CONVERTED, FeeDueBK



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

Assigned to: Judge Michael A. Fagone
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/06/2025
Date converted:  05/23/2025
341 meeting:  06/25/2025
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

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

Latest Dockets

Date Filed#Docket Text
05/31/2025128BNC 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)
05/31/2025127BNC Certificate of Mailing - PDF Document (related document(s):123 Order on Motion to Abandon). Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025)
05/30/2025126BNC Certificate of Mailing - PDF Document (related document(s):113 Order on Document). Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025)
05/30/2025125BNC 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)
05/29/2025124BNC 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)
05/29/2025123Order Granting Motion To Abandon Property (Related Doc # 111) (ljs) (Entered: 05/29/2025)
05/29/2025122Order 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)
05/29/2025121Minute 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)
05/29/2025120Proposed 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)
05/29/2025119Revised 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)