Zootility Co.
11
Michael A. Fagone
02/09/2026
02/16/2026
Yes
v
| NTCAPR, SmBus, Subchapter_V, PlnDue |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 14 | Meeting 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) |
| 02/11/2026 | 13 | Notice 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) |
| 02/11/2026 | 12 | Notice 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) |
| 02/11/2026 | 11 | Order 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) |
| 02/10/2026 | 10 | Certificate 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) |
| 02/10/2026 | 9 | Notice 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) |
| 02/10/2026 | 8 | Order 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) |
| 02/10/2026 | 7 | Notice 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) |
| 02/10/2026 | 6 | Notice 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) |
| 02/10/2026 | 5 | Entry: 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) |