Case number: 1:25-bk-10246 - Trenton Bridge Lobster Pound, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Trenton Bridge Lobster Pound, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    12/04/2025

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10246

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  12/04/2025
341 meeting:  01/06/2026
Deadline for filing claims:  04/06/2026
Deadline for objecting to discharge:  03/09/2026

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

Latest Dockets

Date Filed#Docket Text
12/19/202526Certificate of Service (related document(s):25 Amended Creditor Matrix (Fee) filed by Debtor Trenton Bridge Lobster Pound, Inc.). (Prescott, Adam) (Entered: 12/19/2025)
12/18/2025Receipt 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)
12/18/202525Amendment to List of Creditors. Fee Amount $ 34. Filed by Trenton Bridge Lobster Pound, Inc.. (Anderson, D. Sam) (Entered: 12/18/2025)
12/18/202524Schedules and Statements Filed by Trenton Bridge Lobster Pound, Inc.. (Anderson, D. Sam) (Entered: 12/18/2025)
12/18/202523Disclosure of Compensation of Attorney for Debtor Filed by Trenton Bridge Lobster Pound, Inc.. (Anderson, D. Sam) (Entered: 12/18/2025)
12/17/202522BNC 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)
12/15/202521Meeting 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)
12/11/202520BNC 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)
12/11/202519BNC 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)
12/09/202518Order 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)