Trenton Bridge Lobster Pound, Inc.
11
Peter G Cary
12/04/2025
01/23/2026
Yes
v
| PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
Debtor Trenton Bridge Lobster Pound, Inc.
1237 Bar Harbor Road Trenton, ME 04605 HANCOCK-ME Tax ID / EIN: 01-0509887 |
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 Kenneth Warren Laughton
Bernstein, Shur, Sawyer & Nelson P.A. 100 Middle Street Portland, ME 04101 207-774-1200 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 26 | Certificate of Service (related document(s):25 Amended Creditor Matrix (Fee) filed by Debtor Trenton Bridge Lobster Pound, Inc.). (Prescott, Adam) (Entered: 12/19/2025) |
| 12/18/2025 | Receipt of Amended Creditor Matrix (Fee)( 25-10246) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A5173914. Fee amount 34.00. (re: Doc# 25) (U.S. Treasury) (Entered: 12/18/2025) | |
| 12/18/2025 | 25 | Amendment to List of Creditors. Fee Amount $ 34. Filed by Trenton Bridge Lobster Pound, Inc.. (Anderson, D. Sam) (Entered: 12/18/2025) |
| 12/18/2025 | 24 | Schedules and Statements Filed by Trenton Bridge Lobster Pound, Inc.. (Anderson, D. Sam) (Entered: 12/18/2025) |
| 12/18/2025 | 23 | Disclosure of Compensation of Attorney for Debtor Filed by Trenton Bridge Lobster Pound, Inc.. (Anderson, D. Sam) (Entered: 12/18/2025) |
| 12/17/2025 | 22 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):21 Meeting of Creditors Chapter 11). Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025) |
| 12/15/2025 | 21 | Meeting of Creditors. 341(a) meeting to be held on 1/6/2026 at 11:30 AM by Telephone. Last day to oppose discharge or dischargeability is 3/9/2026. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 4/6/2026. (mnd) (Entered: 12/15/2025) |
| 12/11/2025 | 20 | BNC Certificate of Mailing - PDF Document (related document(s):15 Order on Motion to Appear pro hac vice). Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 19 | BNC Certificate of Mailing - PDF Document (related document(s):18 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/09/2025 | 18 | Order Granting Motion of Debtor for Entry of an Order Authorizing the Debtor in the Ordinary Course to (A) Pay Prepetition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Maintain Other Insurance Policies. (Related Doc # 9) (mnd) (Entered: 12/09/2025) |