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

    01/16/2026

  • 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
01/16/2026312Chapter 11 Plan of Reorganization / Debtors' Joint Chapter 11 Plan of Liquidation Dated January 16, 2026 Filed by Cozy Harbor Seafood, Inc.. (Attachments: # (1) Exhibit A - Liquidating Trust Agreement # (2) Proposed Order # (3) Ballot) (Anderson, D. Sam)
01/16/2026311Disclosure Statement / Joint Disclosure Statement with Respect to the Debtors' Joint Chapter 11 Plan of Liquidation Dated January 16, 2026 Filed by Cozy Harbor Seafood, Inc.. (Attachments: # (1) Exhibit A - Liquidation Analysis, Feasibility Analysis, and Prepetition Claims Schedule # (2) Proposed Order # (3) Hearing Notice) (Anderson, D. Sam)
01/14/2026310Certificate of Service (related document(s):[307] Application for Compensation, [308] Application for Compensation). (Prescott, Adam)
01/14/2026309Entry - Certificates of Service have not been filed (related document(s):[307] Application for Compensation, [308] Application for Compensation). (kef)
01/13/2026308Application for Compensation / First and Final Application for Compensation for Purdy Powers & Company as Accountant to the Debtors for the Period of August 18, 2025, through October 31, 2025 for Purdy Powers & Company, Accountant, period: 8/18/2025 to 10/31/2025, fee: $7809.25, expenses: $0. Filed by Purdy Powers & Company. Hearing scheduled for 2/12/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/3/2026. (Attachments: # (1) Exhibit A - Billing Detail # (2) Exhibit B- Biographies # (3) Proposed Order # (4) Hearing Notice) (Prescott, Adam)
01/13/2026307Application for Compensation / First and Final Application for Compensation and Reimbursement of Expenses for Corporate Finance Associates New England, LLC and Corporate Finance Securities, Inc. as Business Broker and Transaction Advisor to the Debtors, for the Period of July 1, 2025, through November 26, 2025 for Corporate Finance Associates New England, LLC and Corporate Finance Securities, Inc., Other Professional, period: 7/1/2025 to 11/26/2025, fee: $331204.84, expenses: $560.39. Filed by Corporate Finance Associates New England, LLC and Corporate Finance Securities, Inc.. Hearing scheduled for 2/12/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/3/2026. (Attachments: # (1) Exhibit A - Invoice # (2) Exhibit B - Biography # (3) Proposed Order # (4) Hearing Notice) (Prescott, Adam)
12/22/2025306Debtor's Chapter 11 Monthly Operating Report for Case Number 25-20162 for the Month Ending: 11/30/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam)
12/22/2025305Debtor's Chapter 11 Monthly Operating Report for Case Number 25-20161 for the Month Ending: 11/30/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam)
12/22/2025304Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam)
12/19/2025303BNC Certificate of Mailing - PDF Document (related document(s):[300] Order on Application for Compensation). Notice Date 12/19/2025. (Admin.)