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

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, SmBus, Subchapter_V, PlnDue, FeeDueBK



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
03/03/202638Clerk'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)
03/02/202637Schedules and Statements Filed by Zootility Co.. (Prescott, Adam) (Entered: 03/02/2026)
02/24/202636Certificate of Service (related document(s):33 Application to Employ filed by Debtor Zootility Co.). (Prescott, Adam) (Entered: 02/24/2026)
02/23/202635Entry: Certificate of Service has not been filed (related document(s):33 Application to Employ filed by Debtor Zootility Co.). (tll) (Entered: 02/23/2026)
02/22/202634BNC 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)
02/20/202633Debtor'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)
02/20/202632Deadlines 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)
02/20/202631Order 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)
02/19/202630Disclosure of Compensation of Attorney for Debtor Filed by Zootility Co.. (Prescott, Adam) (Entered: 02/19/2026)
02/19/202629Debtor'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)