American Unagi, Inc.
11
Michael A. Fagone
09/29/2025
01/16/2026
Yes
v
| PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 190 | Application 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 14, 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: $81,782.50, 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) (Entered: 01/16/2026) |
| 01/16/2026 | 189 | Application 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) |
| 01/16/2026 | 188 | Deadlines 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) |
| 01/16/2026 | 187 | Application 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) |
| 01/16/2026 | 186 | Debtor's Motion to Dismiss Case / Debtor's Motion for Entry of an Order Dismissing the Debtor's Chapter 11 Case Filed by American Unagi, 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 Proposed Order # 2 Hearing Notice) (Prescott, Adam) (Entered: 01/16/2026) |
| 01/15/2026 | 185 | BNC Certificate of Mailing - PDF Document (related document(s):183 Generic Order). Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026) |
| 01/14/2026 | 184 | Notice of Appearance and Request for Notice (Amended) by Jeremy R Fischer Filed by on behalf of Finance Authority of Maine. (Fischer, Jeremy) (Entered: 01/14/2026) |
| 01/13/2026 | 183 | Order Granting Debtor's Motion for Authority to Enter Into Transition Services Agreement (Related Doc # 176) (kef) (Entered: 01/13/2026) |
| 01/13/2026 | 182 | Minute Order: Hearing held and motion will be granted, as set forth on the record, by separate order. During the hearing, Debtor also made an oral motion for the expedited determination of forthcoming final applications of professionals for compensation and reimbursement of expenses, as well as a forthcoming motion to dismiss the case. The oral motion was granted as follows. Any final fee applications and motion to dismiss filed by 01/16/2026 will be considered on an expedited basis, with any objections to be filed no later than 01/28/2026. The Court will hold a hearing on any such applications and motion at 1:00 PM on 01/29/2026 at the United States Bankruptcy Court, 202 Harlow Street, Bangor, Maine. Parties may participate in the hearing in person in the Bangor Courtroom, by video from the Portland Courtroom, or by telephone. Service to provide notice of the applications, motion, and hearing must be via means reasonably calculated to provide prompt notice to all parties entitled to notice. Certificates of such service must be filed no later than 1/20/2026. /s/ Michael A. Fagone, United States Bankruptcy Judge. Appearances: Andrew Helman, Esq., Sandra Nicholls, Esq., Andrew W. Sparks, Esq., Adam R. Prescott, Esq., Jeremy R Fischer. (related document(s):176 Generic Motion Filed by Debtor American Unagi, Inc.). (mcd) (Entered: 01/13/2026) |
| 01/13/2026 | 181 | PDF with attached Audio File. Court Date & Time [01/13/2026 01:00:57 PM]. File Size [ 9411 KB ]. Run Time [ 00:26:21 ]. (admin). (Entered: 01/13/2026) |