Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

York Beach Surf Club, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2025bk20021
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-25

Updated

3-30-25

Last Checked

2-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2025
Last Entry Filed
Feb 6, 2025

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 02/06/2025)
Feb 6 Receipt of Voluntary Petition (Chapter 11)( 25-20021) [misc,volp11a] (1738.00) Filing Fee. Receipt number B5002435. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2025)
Feb 6 2 Corporate Ownership Statement filed. Corporate parents added to case: AXKO Investments, L.P., The L.F. Perkins Family TN Investment Services Trust. Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 02/06/2025)
Feb 6 3 Disclosure of Compensation of Attorney for Debtor Filed by York Beach Surf Club, LLC. (Johnson, David) (Entered: 02/06/2025)
Feb 6 4 Notice of Appearance and Request for Notice by Jeremy R. Fischer Esq. Filed by on behalf of Thrive Lending Fund II, LLC. (Fischer, Jeremy) (Entered: 02/06/2025)
Feb 6 Plan or Disclosure Statement Deadline Updated (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor York Beach Surf Club, LLC). Chapter 11 Plan due by 6/6/2025. Disclosure Statement due by 6/6/2025. (kef) (Entered: 02/06/2025)

Case Information

Court
Maine Bankruptcy Court
Case number
2:2025bk20021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Fagone
Chapter
11
Filed
Feb 6, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Feb 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    York Beach Surf Club, LLC
    780 York Street
    York, ME 03909
    YORK-ME
    Tax ID / EIN: xx-xxx2532
    dba The York Beach Surf Club
    dba York Harbor Motel

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Twenty Eight Hundred Lafayette, Inc. 11V 1:2025bk10046
    Oct 17, 2024 11 Webber Holdings, LLC 11 2:2024bk20212
    Oct 17, 2024 Beach House, LLC 11 2:2024bk20211
    Feb 21, 2023 Samadella, LLC 7 2:2023bk20040
    Feb 7, 2022 eps Communications 11V 2:2022bk20015
    Oct 6, 2020 Mombo LLC 11 1:2020bk10868
    Jan 4, 2019 Backstreet, Inc. 11 2:2019bk20008
    Sep 7, 2017 Soho Technology Corporation 7 1:17-bk-11273
    Aug 23, 2017 B&H Development Corporation 7 1:17-bk-11169
    Jun 22, 2017 Kittery Point Partners, LLC 11 2:17-bk-20316
    May 8, 2012 AKR Management, LLC 7 2:12-bk-20538
    Mar 14, 2012 The Stolen Menu Cafe, LLC 11 2:12-bk-20249
    Sep 27, 2011 Atlantic House At York Beach, LLC 11 2:11-bk-21395
    Aug 30, 2011 Atlantic/Kearsarge Parking Lot, LLC 11 2:11-bk-21277
    Aug 30, 2011 Kearsarge House, LLC 11 2:11-bk-21276
    BESbswy