Case number: 1:25-bk-10180 - American Unagi, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    American Unagi, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    09/29/2025

  • Last Filing

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, FeeDueBK



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10180

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  09/29/2025
341 meeting:  10/27/2025
Deadline for filing claims:  01/26/2026
Deadline for objecting to discharge:  12/26/2025

Debtor

American Unagi, Inc.

186 One Pie Road
Waldoboro, ME 04572
LINCOLN-ME
Tax ID / EIN: 47-2865308
dba
American Unagi, LLC


represented by
D. Sam Anderson, Esq.

Bernstein Shur Sawyer & Nelson
100 Middle St., West Tower
Portland, ME 04101
(207) 774-1200
Fax : (207) 774-1127
Email: sanderson@bernsteinshur.com

Adam R. Prescott, Esq.

Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
PO Box 9729
Portland, ME 04104
207-228-7145
Email: aprescott@bernsteinshur.com

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101

represented by
Ann Marie Dirsa, Esq.

DOJ-Ust
Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
603-333-2781
Email: ann.marie.dirsa@usdoj.gov

Sandra Nicholls, Esq.

DOJ-Ust
1 Exchange Terrace
Suite 431
Providence, RI 02903
401-528-5552
Email: sandra.nicholls@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors for American Unagi, Inc.
represented by
Andrew Helman, Esq.

Dentons Bingham Greenebaum, LLP
1 City Center
Suite 11100
Portland, ME 04101
207-619-0919
Email: andrew.helman@dentons.com

Kyle D. Smith, Esq.

Dentons Bingham Greenebaum
1 City Center
Suite 11100
Portland, ME 04101
207-553-8368
Email: kyle.d.smith@dentons.com

Latest Dockets

Date Filed#Docket Text
10/15/202572Objection and Reservation of Rights to the Debtor's Motion for Entry of: (I) Order (A) Approving Bid Procedures, (B) Scheduling Auction and Sale Hearing, (C) Approving Form and Manner of Notice Thereof, (D) Approving Procedures for Assumption and Assignment of Contracts and Leases, and (E) Granting Related Relief; (II) Order (A) Approving Sale of Substantially All Assets Free and Clear, (B) Authorizing Assumption and Assignment of Contracts and Leases, and; (C) Granting Related Relief Filed by Official Committee of Unsecured Creditors for American Unagi, Inc. (related document(s):16 Motion to Sell filed by Debtor American Unagi, Inc.). (Helman, Andrew) (Entered: 10/15/2025)
10/15/202571Objection and Reservation of Rights to the Debtor's Motion of Debtor for Entry of an Order on an Interim and Then Final Basis: (I) Authorizing Debtor to Obtain Postpetition Financing Pursuant to § 364 of the Bankruptcy Code; (II) Authorizing the Use of Cash Collateral Pursuant to § 363 of the Bankruptcy Code; (III) Granting Liens and Super-Priority Claims; (IV) Granting Adequate Protection; (V) Granting Request for Expedited Determination and Request for Limitation of Notice Regarding the First Hearing Thereon; and (VI) Scheduling a Final Hearing Filed by Official Committee of Unsecured Creditors for American Unagi, Inc. (related document(s):2 Motion to Use Cash Collateral filed by Debtor American Unagi, Inc.). (Helman, Andrew) (Entered: 10/15/2025)
10/15/202570Notice of Appearance and Request for Notice by Kyle D. Smith Esq. Filed by on behalf of Official Committee of Unsecured Creditors for American Unagi, Inc.. (Smith, Kyle) (Entered: 10/15/2025)
10/15/202569Notice of Appearance and Request for Notice by Andrew Helman Esq. Filed by on behalf of Official Committee of Unsecured Creditors for American Unagi, Inc.. (Helman, Andrew) (Entered: 10/15/2025)
10/15/202568Limited Objection to Debtor's Motion for Entry of Order Approving Bid Procedures and Related Relief Filed by Office of U.S. Trustee (related document(s):16 Motion to Sell filed by Debtor American Unagi, Inc.). (Nicholls, Sandra) (Entered: 10/15/2025)
10/15/202567Entry - CA requests Filer check the adequacy of service (related document(s):66 Certificate of Service). (ljs) (Entered: 10/15/2025)
10/15/202566Certificate of Service (related document(s):60 Amended Creditor Matrix (Fee) filed by Debtor American Unagi, Inc.). (Prescott, Adam) (Entered: 10/15/2025)
10/15/202565Supplemental Certificate of Service Filed by American Unagi, Inc. (related document(s):50 Certificate of Service). (Prescott, Adam). Modified on 10/15/2025 to enhance title of document (ljs). (Entered: 10/15/2025)
10/15/202564Clerk's Notice Fees Due of $ 34.00. The Court added creditors not uploaded by debtor. Please contact the Clerk's Office for further instructions on how to pay this fee. (related document(s):60 Amended Creditor Matrix (Fee) filed by Debtor American Unagi, Inc., 61 Schedules and Statements filed by Debtor American Unagi, Inc.). Fees due by 10/22/2025. (ljs) Modified on 10/15/2025 to show reason for fees (ljs). (Entered: 10/15/2025)
10/15/202563Entry - Certificate of Service has not been filed indicating the new Parties have been given notice of the filing of the petition and of all bar dates and deadlines (related document(s):60 Amended Creditor Matrix (Fee) filed by Debtor American Unagi, Inc.). (ljs) (Entered: 10/15/2025)