Cozy Harbor Seafood, Inc.
7
Michael A. Fagone
07/01/2025
04/17/2026
Yes
v
| NTCAPR, JNTADMN, LEAD, CONVERTED |
Assigned to: Judge Michael A. Fagone Chapter 7 Previous chapter 11 Original 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 |
Trustee Jeffrey T. Piampiano, Esq.
Chapter 7 and Subchapter V Trustee Drummond Woodsum 84 Marginal Way Suite 600 Portland, ME 04101-2480 (207) 772-1941 |
| |
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 |
|---|---|---|
| 04/17/2026 | 390 | Meeting of Creditors Continued - to be held on 5/8/2026 at 01:00 PM at Zoom - Piampiano: Meeting ID 430 818 6110, Passcode 2445189874, Phone 207-241-4136. Debtor absent. (Piampiano, Jeffrey) |
| 04/12/2026 | 389 | BNC Certificate of Mailing - PDF Document (related document(s):[387] Order on Document). Notice Date 04/12/2026. (Admin.) |
| 04/11/2026 | 388 | BNC Certificate of Mailing - PDF Document (related document(s):[383] Trustee's Notice of Assets filed by Trustee Jeffrey T. Piampiano). Notice Date 04/11/2026. (Admin.) |
| 04/10/2026 | 387 | Order Granting, In Part, Chapter 7 Trustee's Motion (related document(s):[366] Motion to Pay filed by Trustee Jeffrey T. Piampiano) (kef) |
| 04/09/2026 | 386 | Minute Entry: Appearances: James P. Moloy, Jeffrey T. Piampiano, Esq., Sandra Nicholls, Esq. (related document(s):366 Motion to Pay Filed by Trustee Jeffrey T. Piampiano, Esq.). Motion to be granted, in part, for reasons set forth on the record. Order to issue. Continued hearing scheduled for 04/30/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (kef) |
| 04/09/2026 | 385 | PDF with attached Audio File. Court Date & Time [04/09/2026 01:09:12 PM]. File Size [ 6332 KB ]. Run Time [ 00:17:40 ]. (admin). |
| 04/09/2026 | 384 | Proposed Order Filed by Jeffrey T. Piampiano Esq. (related document(s):[366] Motion to Pay filed by Trustee Jeffrey T. Piampiano). (Piampiano, Jeffrey) |
| 04/09/2026 | 383 | Notice of Need to File Proof of Claim Due to Recovery of Assets Filed by Jeffrey T. Piampiano Esq.. Governmental units have 180 days from date of filing of the case or 90 days from the date of this notice, whichever is later, to file a Proof of Claim. Proof of Claims for all other creditors are due by 7/8/2026. (kef) |
| 04/09/2026 | 382 | Trustee's Notification of Asset Recovery in Case and Request to set Proof of Claim Deadline. Filed by Jeffrey T. Piampiano Esq.. (Piampiano, Jeffrey) |
| 04/08/2026 | 381 | BNC Certificate of Mailing - PDF Document (related document(s):[376] Order on Document). Notice Date 04/08/2026. (Admin.) |