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

    08/04/2025

  • 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
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)
07/30/202539BNC Certificate of Mailing - PDF Document (related document(s):[27] Order on Document). Notice Date 07/30/2025. (Admin.)
07/29/202538Entry - 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)
07/29/202537Clerk'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)
07/25/202536Schedules and Statements Filed by Art's Lobster Co., Inc.. (Prescott, Adam)
07/18/202535Deadlines 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)
07/05/202534BNC Certificate of Mailing - PDF Document (related document(s):28 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/05/2025. (Admin.) (Entered: 07/06/2025)
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.) (Entered: 07/06/2025)