Case number: 2:25-bk-20162 - Art's Lobster Co., Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Art's Lobster Co., Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    07/01/2025

  • Last Filing

    07/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Recusal, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20162

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

Art's Lobster Co., Inc.

P.O. Box 389
Portland, ME 04112-0389
CUMBERLAND-ME
Tax ID / EIN: 01-0521363

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
 
 

Latest Dockets

Date Filed#Docket Text
07/05/202534BNC Certificate of Mailing - PDF Document (related document(s):[28] Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/05/2025. (Admin.)
07/05/202533BNC Certificate of Mailing - PDF Document (related document(s):[24] Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/05/2025. (Admin.)
07/05/202532BNC Certificate of Mailing - PDF Document (related document(s):[27] Order on Document). Notice Date 07/05/2025. (Admin.)
07/04/202531BNC Certificate of Mailing - PDF Document (related document(s):[14] Order on Document). Notice Date 07/04/2025. (Admin.)
07/04/202530BNC Certificate of Mailing - PDF Document (related document(s):[12] Order of Recusal). Notice Date 07/04/2025. (Admin.)
07/04/202529BNC Certificate of Mailing - Meeting of Creditors (related document(s):[13] Meeting of Creditors Chapter 11). Notice Date 07/04/2025. (Admin.)
07/03/202528Order Granting Motion to Pay Employees (Related Doc # [4]) (ljs)
07/03/202527Order Granting Motion for Joint Administration (related document(s):[24] Order on Motion Re: Chapter 11 First Day Motions). Re-docketed to send Order to all creditors through the Bankruptcy Noticing Center. (ljs)
07/03/202526Deadlines Updated (BK) (related document(s):[24] Order on Motion Re: Chapter 11 First Day Motions). A single consolidated mailing list due by 7/10/2025. (ljs)
07/03/202525Entry - An order has been entered directing the joint administration of the chapter 11 cases of Cozy Harbor Seafood, Inc., Case No. 25-20160; Casco Bay Lobster Co., Inc., Case No. 25-20161; and Arts Lobster Co., Inc., Case No. 25-20162. The cases are being jointly administered for procedural purposes only. The docket of the chapter 11 case of Cozy Harbor Seafood, Inc., Case No. 25-20160, should be consulted for all matters affecting these cases. (related document(s):[24] Order on Motion Re: Chapter 11 First Day Motions). (ljs)