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

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



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 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
5 Post Office Square
Boston, MA 02109-3934
Suite 1000
Boston, MA 02109-3934
401-528-5553
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

Troy A Lawrence

Dentons Bingham Greenebaum LLP
One City Center
Suite 11100
Portland, ME 04101
207-449-7969
Email: troy.lawrence@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
01/27/2026196**TERMINATED; Corrective Entry docketed in error. Underlying document has been un-terminated on system.** Corrective Entry. Reason for Entry: Modifications to any pending Application for Compensation must be made via an Amended Application for Compensation. Document terminated on the system. (related document(s):195 Supplement to First and Final Application for Compensation and Reimbursement of Expenses for Bernstein, Shur, Sawyer & Nelson, P.A. filed by Debtor American Unagi, Inc.). (kef) Modified on 1/27/2026 (kef). (Entered: 01/27/2026)
01/26/2026195Supplement to First and Final Application for Compensation and Reimbursement of Expenses for Bernstein, Shur, Sawyer & Nelson, P.A. Filed by American Unagi, Inc. (related document(s):190 Application for Compensation). (Attachments: # 1 Exhibit A - Supplemental Invoice) (Prescott, Adam) Modified on 1/27/2026 to remove terminated language (kef). (Entered: 01/26/2026)
01/21/2026194Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by American Unagi, Inc.. (Prescott, Adam) (Entered: 01/21/2026)
01/20/2026193Notice of Appearance and Request for Notice by Kelly McDonald Esq. Filed by on behalf of Nounemaroc Company. (McDonald, Kelly) (Entered: 01/20/2026)
01/20/2026192Certificate of Service (related document(s):186 Motion to Dismiss Case filed by Debtor American Unagi, Inc., 187 Application for Compensation, 190 Application for Compensation). (Prescott, Adam) (Entered: 01/20/2026)
01/20/2026191Certificate of Service (related document(s):189 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors for American Unagi, Inc.). (Smith, Kyle) (Entered: 01/20/2026)
01/16/2026190Application for Compensation / First and Final Application for Compensation and Reimbursement of Expenses for Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor for (I) the Period of September 29, 2025, through January 26, 2026; and (II) Supplemental Period of January 15, 2026, through January 29, 2026 for Bernstein, Shur, Sawyer & Nelson, P.A., Debtor's Attorney, period: 9/29/2025 to 1/14/2026, fee: $85,082.00, expenses: $2,420.34. Filed by Bernstein, Shur, Sawyer & Nelson, P.A.. Hearing scheduled for 1/29/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/28/2026. (Attachments: # 1 Exhibit A - Billing Detail # 2 Exhibit B - Biographies # 3 Proposed Order # 4 Hearing Notice) (Prescott, Adam) Modified on 1/27/2026; Fees Requested amount has been updated to account for Supplement filed at DE 195. End date of request period updated to reflect end date listed on on Supplement at DE 195. (kef). (Entered: 01/16/2026)
01/16/2026189Application for Compensation / First and Final Application for Compensation and Reimbursement of Expenses of Dentons as Counsel to the Official Committee of Unsecured Creditors for the Period of October 15, 2025 through January 15, 2026 for Andrew Helman Esq., Creditor Comm. Aty, period: 10/15/2025 to 1/15/2026, fee: $60,000.00, expenses: $0.00. Filed by Andrew Helman Esq.. Hearing scheduled for 1/29/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/28/2026. (Attachments: # 1 Exhibit Billing Detail # 2 Exhibit Biographies # 3 Proposed Order # 4 Hearing Notice) (Helman, Andrew) (Entered: 01/16/2026)
01/16/2026188Deadlines Updated (BK) (related document(s):186 Motion to Dismiss Case filed by Debtor American Unagi, Inc., 187 Application for Compensation). Certificates of Service due by 1/20/2026. (kef) (Entered: 01/16/2026)
01/16/2026187Application for Compensation / First and Final Application for Compensation and Reimbursement of Expenses of Corporate Finance Associates New England, LLC and Corporate Finance Securities, Inc. as Business Broker and Transaction Advisor to the Debtor, for the Period of September 29, 2025, through January 14, 2026 for Corporate Finance Associates New England, LLC and Corporate Finance Securities, Inc., Other Professional, period: 9/29/2025 to 1/14/2026, fee: $40,000, expenses: $465.56. Filed by Corporate Finance Associates New England, LLC and Corporate Finance Securities, Inc.. Hearing scheduled for 1/29/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 1/28/2026. (Attachments: # 1 Exhibit A - Billing Detail # 2 Exhibit B - Moore Biography # 3 Proposed Order # 4 Hearing Notice) (Prescott, Adam) (Entered: 01/16/2026)