Case number: 1:25-bk-10205 - Portland Duck, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Portland Duck, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    10/24/2025

  • Last Filing

    11/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10205

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

Date filed:  10/24/2025
341 meeting:  11/24/2025
Deadline for filing claims:  02/23/2026
Deadline for objecting to discharge:  01/23/2026

Debtor

Portland Duck, LLC

P.O. Box 1161
Dover, NH 03821
STRAFFORD-NH
Tax ID / EIN: 99-1644124

represented by
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

Trustee

Jeffrey T. Piampiano, Esq.

Chapter 7 and Subchapter V Trustee
Drummond Woodsum
84 Marginal Way Suite 600
Portland, ME 04101-2480
(207) 772-1941

 
 
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

Latest Dockets

Date Filed#Docket Text
11/07/202539Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest (Form 426) Filed by Portland Duck, LLC. (Prescott, Adam) (Entered: 11/07/2025)
11/07/202538Schedules and Statements Filed by Portland Duck, LLC. (Prescott, Adam) (Entered: 11/07/2025)
11/07/202537Deadlines Updated (BK) (related document(s):35 Interim Order on Cash Collateral). Proposed Final Order and revised budget, if applicable, due by 11/26/2025. (ljs) (Entered: 11/07/2025)
11/07/202536Deadlines Updated (BK) (related document(s):35 Interim Order on Cash Collateral). Certificate of Service due by 11/13/2025. (ljs) (Entered: 11/07/2025)
11/07/202535Interim Order: (I) Authorizing Debtor to Obtain Postpetition Financing Pursuantto § 364 of the Bankruptcy Code; (II) Authorizing the Use of Cash Collateral Pursuant to § 363 of the Bankruptcy Code; (III) Granting Liens and SuperPriority Claims; (IV) Granting Adequate Protection; and (V) Scheduling a Final Hearing (related document(s):13 Motion to Use Cash Collateral filed by Debtor Portland Duck, LLC). Hearing scheduled for 12/4/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 12/2/2025. (ljs) (Entered: 11/07/2025)
11/07/202534Redline Proposed Interim Order: (I) Authorizing Debtor to Obtain Postpetition Financing; (II) Authorizing the Use of Cash Collateral; (III) Granting Liens and Super-Priority Claims; (IV) Granting Adequate Protection; and (V) Scheduling a Final Hearing Filed by Portland Duck, LLC (related document(s):13 Motion to Use Cash Collateral filed by Debtor Portland Duck, LLC). (Prescott, Adam) (Entered: 11/07/2025)
11/07/202533Proposed Order Filed by Portland Duck, LLC (related document(s):13 Motion to Use Cash Collateral filed by Debtor Portland Duck, LLC). (Attachments: # 1 Exhibit A - Budget) (Prescott, Adam) (Entered: 11/07/2025)
11/06/202532Entry: Certificate of Service has not been filed (related document(s):29 Application to Employ filed by Debtor Portland Duck, LLC). (tll) (Entered: 11/06/2025)
11/06/202531Tax Documents for the Year for 2024 Filed by Portland Duck, LLC. (Attachments: # 1 Exhibit A: Supplemental Tax Return) (Prescott, Adam) (Entered: 11/06/2025)
11/06/202530Entry: Certificate of Service has not been filed (related document(s):28 Notice of Amended Tax Identification Number filed by Debtor Portland Duck, LLC). (tll) (Entered: 11/06/2025)