Art's Lobster Co., Inc.
11
Michael A. Fagone
07/01/2025
08/04/2025
Yes
v
DsclsDue, PlnDue, Recusal, NTCAPR, JNTADMN |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
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 |
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 |
---|---|---|
08/04/2025 | 42 | Filing Fee Paid. Fee Amount $ 34.00. Filed by Art's Lobster Co., Inc. (related document(s):[36] Schedules and Statements filed by Debtor Art's Lobster Co., Inc.). (Prescott, Adam) |
07/31/2025 | 41 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):[13] Meeting of Creditors Chapter 11). Notice Date 07/31/2025. (Admin.) |
07/31/2025 | 40 | Change of Address for Creditor. Previous Address: Consolidated Communications, P.O. Box 11021, Lewiston, ME 04243, New Address: Consolidated Communications, 1 Davis Farm Road, Portland, ME 04103-1668. Filed by Art's Lobster Co., Inc.. (Prescott, Adam) |
07/30/2025 | 39 | BNC Certificate of Mailing - PDF Document (related document(s):[27] Order on Document). Notice Date 07/30/2025. (Admin.) |
07/29/2025 | 38 | Entry - No Certificate of Service filed indicating the new Parties have been given notice of the filing of the petition and of all bar dates and deadlines (related document(s):[36] Schedules and Statements filed by Debtor Art's Lobster Co., Inc.). (ljs) |
07/29/2025 | 37 | Clerk's Notice Fees Due of $ 34.00 due to added creditors. Please contact the Clerk's Office for further instructions on how to pay this fee. (related document(s):[36] Schedules and Statements filed by Debtor Art's Lobster Co., Inc.). Fees due by 8/5/2025. (ljs) |
07/25/2025 | 36 | Schedules and Statements Filed by Art's Lobster Co., Inc.. (Prescott, Adam) |
07/18/2025 | 35 | Deadlines Updated (BK) (related document(s):[1] Voluntary Petition (Chapter 11) filed by Debtor Art's Lobster Co., Inc.). Schedules and Statement of Financial Affairs due by 7/25/2025. (ljs) |
07/05/2025 | 34 | BNC Certificate of Mailing - PDF Document (related document(s):28 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/05/2025. (Admin.) (Entered: 07/06/2025) |
07/05/2025 | 33 | BNC Certificate of Mailing - PDF Document (related document(s):24 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/05/2025. (Admin.) (Entered: 07/06/2025) |