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

    03/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JNTADMN, LEAD



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:  09/08/2025
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
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

Latest Dockets

Date Filed#Docket Text
03/01/2026347BNC Certificate of Mailing - PDF Document (related document(s):345 Order to Show Cause). Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026)
02/27/2026346Deadlines 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)
02/27/2026345Order 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)
02/27/2026344Deadlines 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)
02/26/2026343BNC Certificate of Mailing - PDF Document (related document(s):[336] Order on Motion to Continue/Reschedule Hearing). Notice Date 02/26/2026. (Admin.)
02/26/2026342BNC Certificate of Mailing - PDF Document (related document(s):[329] Order on Motion to Extend Time). Notice Date 02/26/2026. (Admin.)
02/26/2026341MINUTE 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)
02/26/2026340PDF with attached Audio File. Court Date & Time [02/26/2026 01:16:59 PM]. File Size [ 18721 KB ]. Run Time [ 00:52:34 ]. (admin).
02/26/2026339Creditor'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)
02/26/2026338Creditor'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)