Zootility Co.
11
Michael A. Fagone
02/09/2026
03/03/2026
Yes
v
| NTCAPR, SmBus, Subchapter_V, PlnDue, FeeDueBK |
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 |
|---|---|---|
| 03/03/2026 | 38 | Clerk's Notice Fees Due of $ 34.00 assessed for new parties added to the CM/ECF Creditor List. Please contact the Clerk's Office for further instructions on how to pay this fee. (related document(s):37 Schedules and Statements filed by Debtor Zootility Co.). Fees due by 3/10/2026 (tll) (Entered: 03/03/2026) |
| 03/02/2026 | 37 | Schedules and Statements Filed by Zootility Co.. (Prescott, Adam) (Entered: 03/02/2026) |
| 02/24/2026 | 36 | Certificate of Service (related document(s):33 Application to Employ filed by Debtor Zootility Co.). (Prescott, Adam) (Entered: 02/24/2026) |
| 02/23/2026 | 35 | Entry: Certificate of Service has not been filed (related document(s):33 Application to Employ filed by Debtor Zootility Co.). (tll) (Entered: 02/23/2026) |
| 02/22/2026 | 34 | BNC Certificate of Mailing - PDF Document (related document(s):31 Order on Motion to Extend Time). Notice Date 02/22/2026. (Admin.) (Entered: 02/23/2026) |
| 02/20/2026 | 33 | Debtor's Application to Employ Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor / Application of the Debtor for Order Pursuant to §§ 327 and 328 of the Bankruptcy Code Authorizing Employment of Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor, Effective as of the Petition Date Filed by Zootility Co.. Hearing scheduled for 3/26/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 3/6/2026. (Attachments: # 1 Exhibit A - Prescott Declaration with Ex.1) Searched Parties and Ex. 2) Biographies # 2 Proposed Order # 3 Hearing Notice) (Prescott, Adam) (Entered: 02/20/2026) |
| 02/20/2026 | 32 | Deadlines Updated (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Zootility Co.). The deadline to file Schedules and Statements, as required by Rule 1007(c), is extended to 3/2/2026. (tll) (Entered: 02/20/2026) |
| 02/20/2026 | 31 | Order Granting Motion for Enlargement of Time for Debtor to File Schedules and Statement of Financial Affairs (Related Doc # 29) This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered. (tll) (Entered: 02/20/2026) |
| 02/19/2026 | 30 | Disclosure of Compensation of Attorney for Debtor Filed by Zootility Co.. (Prescott, Adam) (Entered: 02/19/2026) |
| 02/19/2026 | 29 | Debtor's Motion to Extend Time / Motion for Enlargement of Time for Debtor to File Schedules and Statement of Financial Affairs Filed by Zootility Co.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Prescott, Adam) (Entered: 02/19/2026) |