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

    7

  • Judge

    Michael A. Fagone

  • Filed

    07/01/2025

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Recusal, NTCAPR, JNTADMN



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
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
04/17/202648Meeting 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)
04/11/202647BNC Certificate of Mailing - PDF Document (related document(s):[46] Trustee's Notice of Assets filed by Trustee Jeffrey T. Piampiano). Notice Date 04/11/2026. (Admin.)
04/09/202646Notice 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)
04/09/202645Trustee's Notification of Asset Recovery in Case and Request to set Proof of Claim Deadline. Filed by Jeffrey T. Piampiano Esq.. (Piampiano, Jeffrey)
03/22/202644BNC Certificate of Mailing - Meeting of Creditors (related document(s):[43] Meeting of Creditors Chapter 07 No Asset). Notice Date 03/22/2026. (Admin.)
03/20/2026Trustee Jeffrey T. Piampiano, Esq. assigned to case. (kef)
03/20/202643Meeting of Creditors. Trustee Jeffrey T. Piampiano has been assigned to the case. 341(a) meeting to be held on 4/17/2026 at 01:00 PM by Zoom - Piampiano: Meeting ID 430 818 6110, Passcode 2445189874, Phone 207-241-4136. (kef)
08/04/202542Filing 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)
07/31/202541BNC Certificate of Mailing - Meeting of Creditors (related document(s):[13] Meeting of Creditors Chapter 11). Notice Date 07/31/2025. (Admin.)
07/31/202540Change 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)