Cozy Harbor Seafood, Inc.
11
Michael A. Fagone
07/01/2025
01/16/2026
Yes
v
| PlnDue, DsclsDue, NTCAPR, JNTADMN, LEAD, FeeDueBK |
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 |
Heather A Sprague, Esq.
DOJ-Ust 5 Post Office Square Suite 1000 Boston, MA 02109 617-788-0404 Email: heather.sprague@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 312 | Chapter 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) |
| 01/16/2026 | 311 | Disclosure 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) |
| 01/14/2026 | 310 | Certificate of Service (related document(s):[307] Application for Compensation, [308] Application for Compensation). (Prescott, Adam) |
| 01/14/2026 | 309 | Entry - Certificates of Service have not been filed (related document(s):[307] Application for Compensation, [308] Application for Compensation). (kef) |
| 01/13/2026 | 308 | Application 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) |
| 01/13/2026 | 307 | Application 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) |
| 12/22/2025 | 306 | Debtor'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) |
| 12/22/2025 | 305 | Debtor'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) |
| 12/22/2025 | 304 | Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Cozy Harbor Seafood, Inc.. (Prescott, Adam) |
| 12/19/2025 | 303 | BNC Certificate of Mailing - PDF Document (related document(s):[300] Order on Application for Compensation). Notice Date 12/19/2025. (Admin.) |