Case number: 2:25-bk-20160 - Cozy Harbor Seafood, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Cozy Harbor Seafood, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    07/01/2025

  • Last Filing

    11/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, JNTADMN, LEAD, FeeDueBK



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20160

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


Date filed:  07/01/2025
341 meeting:  08/11/2025
Deadline for filing claims:  11/10/2025
Deadline for objecting to discharge:  10/10/2025

Debtor

Cozy Harbor Seafood, Inc.

P.O. Box 389
Portland, ME 04112-0389
CUMBERLAND-ME
Tax ID / EIN: 01-0368494

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
Heather A Sprague, Esq.

DOJ-Ust
5 Post Office Square
Suite 1000
Boston, MA 02109
617-788-0404
Email: heather.sprague@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/24/2025299Certificate of Service (related document(s):[295] Hearing (Bk) filed by Debtor Cozy Harbor Seafood, Inc.). (Prescott, Adam)
11/24/2025298Entry - Certificate of Service has not been filed (related document(s):[295] Hearing (Bk) filed by Debtor Cozy Harbor Seafood, Inc.). (kef)
11/23/2025297BNC Certificate of Mailing - PDF Document (related document(s):[294] Generic Order). Notice Date 11/23/2025. (Admin.)
11/21/2025296BNC Certificate of Mailing - PDF Document (related document(s):[284] 9013 Deficiency Order). Notice Date 11/21/2025. (Admin.)
11/21/2025295Notice of Hearing / Notice of Hearing Regarding Motion for Order Approving Stipulation Between Debtors and Lineage Logistics PFS, LLC Filed by Cozy Harbor Seafood, Inc. (related document(s):[278] Motion to Approve Stipulation filed by Debtor Cozy Harbor Seafood, Inc.). Hearing scheduled for 12/18/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 12/11/2025. (Prescott, Adam)
11/21/2025294Order Granting Debtor's Fifth Consented-To Motion to Enlarge Outside Date Under Cash Collateral Order (Related Doc # [285]) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered. (tll)
11/21/2025293Certificate of Service (related document(s):[287] Application for Compensation). (Prescott, Adam)
11/21/2025292Debtor's Chapter 11 Monthly Operating Report for Case Number 25-20162 for the Month Ending: 10/31/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam)
11/21/2025291Debtor's Chapter 11 Monthly Operating Report for Case Number 25-20161 for the Month Ending: 10/31/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam)
11/21/2025290Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam)