Case number: 2:26-bk-20026 - Zootility Co. - Maine Bankruptcy Court

Case Information
  • Case title

    Zootility Co.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    02/09/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20026

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  02/09/2026
341 meeting:  03/09/2026
Deadline for filing claims:  06/08/2026
Deadline for objecting to discharge:  05/08/2026

Debtor

Zootility Co.

2301 Congress Street
Suite 3
Portland, ME 04102
CUMBERLAND-ME
Tax ID / EIN: 27-4610016
aka
Caffeinate Labs, Inc.


represented by
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

James S LaMontagne

Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102

 
 
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

Latest Dockets

Date Filed#Docket Text
02/11/202614Meeting of Creditors. 341(a) meeting to be held on 3/9/2026 at 02:00 PM by Telephone. Last day to oppose discharge or dischargeability is 5/8/2026. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 6/8/2026. (tll) (Entered: 02/11/2026)
02/11/202613Notice of Appointment of Subchapter V Trustee and Verified Statement. Trustee James S LaMontagne assigned to the case. 341 Meeting Date: March 9, 2026. 341 Meeting Time: 2:00 pm. Location: Telephonic. Filed by Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 02/11/2026)
02/11/202612Notice of Appearance and Request for Notice with Certificate of Service by Randy J. Creswell Esq. Filed by on behalf of Portland Development Corporation. (Creswell, Randy) (Entered: 02/11/2026)
02/11/202611Order Setting Status Conference. Status hearing to be held on 3/26/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 3/12/2026. (tll) (Entered: 02/11/2026)
02/10/202610Certificate of Service (related document(s):2 Motion to Use Cash Collateral filed by Debtor Zootility Co., 3 Chapter 11 First Day Motion filed by Debtor Zootility Co., 9 Hearing (Bk) filed by Debtor Zootility Co.). (Prescott, Adam) (Entered: 02/10/2026)
02/10/20269Notice of Hearing / Notice of Expedited Hearing Filed by Zootility Co. (related document(s):2 Motion to Use Cash Collateral filed by Debtor Zootility Co., 3 Chapter 11 First Day Motion filed by Debtor Zootility Co.). Hearing scheduled for 2/12/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/12/2026. (Prescott, Adam) (Entered: 02/10/2026)
02/10/20268Order Setting Expedited Hearing (related document(s):2 Motion to Use Cash Collateral filed by Debtor Zootility Co., 3 Chapter 11 First Day Motion filed by Debtor Zootility Co.) Hearing scheduled for 2/12/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (tll) (Entered: 02/10/2026)
02/10/20267Notice of Appearance and Request for Notice by Sandra Nicholls Esq. Filed by on behalf of Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 02/10/2026)
02/10/20266Notice of Appearance and Request for Notice by Ann Marie Dirsa Esq. Filed by on behalf of Office of U.S. Trustee. (Dirsa, Ann) (Entered: 02/10/2026)
02/10/20265Entry: the Creditor Matrix (List of Creditors) has not been uploaded to CM/ECF Creditor Maintenance. (Related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Zootility Co.). (tll) (Entered: 02/10/2026)