Cozy Harbor Seafood, Inc.
11
Michael A. Fagone
07/01/2025
03/01/2026
Yes
v
| NTCAPR, JNTADMN, LEAD |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
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 |
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 Heather A Sprague, Esq.
DOJ-Ust 5 Post Office Square Suite 1000 Boston, MA 02109 617-788-0404 Email: heather.sprague@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of Cozy Harbor Seafood, Inc., et al. |
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
Atlas Solomon LLP 7674 W. Lake Mead Blvd. Suite 220 Las Vegas, NV 89128 207-449-7969 Email: tlawrence@atlas-solomon.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 |
|---|---|---|
| 03/01/2026 | 347 | BNC Certificate of Mailing - PDF Document (related document(s):345 Order to Show Cause). Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026) |
| 02/27/2026 | 346 | Deadlines Updated (BK) (related document(s):345 Order to Show Cause). Debtors and committee's status reports due by 3/11/2026. (kef) (Entered: 02/27/2026) |
| 02/27/2026 | 345 | Order to Show Cause at Hearing About Whether Cases Should be Converted to Cases Under Chapter 7. Show Cause hearing to be held on 3/12/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (kef) (Entered: 02/27/2026) |
| 02/27/2026 | 344 | Deadlines Updated (BK) (related document(s):311 Disclosure Statement filed by Debtor Cozy Harbor Seafood, Inc.). Objections by the Official Committee due by 3/5/2026. (kef) (Entered: 02/27/2026) |
| 02/26/2026 | 343 | BNC Certificate of Mailing - PDF Document (related document(s):[336] Order on Motion to Continue/Reschedule Hearing). Notice Date 02/26/2026. (Admin.) |
| 02/26/2026 | 342 | BNC Certificate of Mailing - PDF Document (related document(s):[329] Order on Motion to Extend Time). Notice Date 02/26/2026. (Admin.) |
| 02/26/2026 | 341 | MINUTE ORDER: Appearances: Andrew Helman, Esq., Sandra Nicholls, Esq., Kyle D. Smith, Esq., Adam R. Prescott, Esq. (related document(s):311 Disclosure Statement Filed by Debtor Cozy Harbor Seafood, Inc.). Continued hearing scheduled for 03/12/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. The deadline for the Official Committee to file any objection is extended to 3/5/2026. /s/ Michael A. Fagone, United States Bankruptcy Judge (kef) |
| 02/26/2026 | 340 | PDF with attached Audio File. Court Date & Time [02/26/2026 01:16:59 PM]. File Size [ 18721 KB ]. Run Time [ 00:52:34 ]. (admin). |
| 02/26/2026 | 339 | Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas) (Entered: 02/26/2026) |
| 02/26/2026 | 338 | Creditor's Notice of Appearance and Request for Notice by John Patrick Burke Jr Filed by on behalf of Maine Revenue Services. (Burke, John) (Entered: 02/26/2026) |