Case number: 2:26-bk-20030 - Asticou Hospitality, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Asticou Hospitality, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    02/11/2026

  • Last Filing

    02/13/2026

  • Asset

    No

  • Vol

    i

Docket Header
NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20030

Assigned to: Judge Michael A. Fagone
Chapter 11
Involuntary

Date filed:  02/11/2026

Debtor

Asticou Hospitality, LLC

2 Livewell Drive
Suite 201
Kennebunk, ME 04043
CUMBERLAND-ME
dba
Asticou Inn

dba
The Asticou Hotel


represented by
Asticou Hospitality, LLC

PRO SE



Petitioning Creditor

Somi, Inc.

191 North Street
Saco, ME 04072

represented by
Randy J. Creswell, Esq.

Creswell Law
PO Box 7340
Portland, ME 04112
207-358-1010
Email: rcreswell@creswelllaw.com

Petitioning Creditor

Castropor LLC

10 Mill Brook Road
Unit 9
Saco, ME 04072

 
 
Petitioning Creditor

The Glass Guy Inc.

8 Riverside Drive
Biddeford, ME 04005

 
 
Petitioning Creditor

Homestead Flooring, Inc.

720 US Route One
Yarmouth, ME 04096

 
 
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
02/13/202613Notice of Appearance and Request for Notice by David C. Johnson Esq. Filed by on behalf of Sullivan & Merritt Corporation. (Johnson, David) (Entered: 02/13/2026)
02/12/202612Notice of Appearance and Request for Notice by Sandra Nicholls Esq. Filed by on behalf of Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 02/12/2026)
02/12/202611Notice of Appearance and Request for Notice by Ann Marie Dirsa Esq. Filed by on behalf of Office of U.S. Trustee. (Dirsa, Ann) (Entered: 02/12/2026)
02/11/202610Summons Service Executed in an Involuntary Case on Asticou Hospitality, LLC 2/11/2026, Answer Due 3/4/2026 Filed by Somi, Inc.. (Creswell, Randy) (Entered: 02/11/2026)
02/11/20269Petitioning Creditors' Disclosure Pursuant to D. Me. LBR 1003-1, with Certificate of Service Filed by Somi, Inc. (related document(s):5 Order on Document). (Attachments: # 1 Exhibit A (2025 Annual Report)) (Creswell, Randy) (Entered: 02/11/2026)
02/11/20268Notice of Appearance and Request for Notice by Bruce B. Hochman Esq. Filed by on behalf of First National Bank. (Hochman, Bruce) (Entered: 02/11/2026)
02/11/20267Corrective Entry. Reason for Entry: Incorrect event used in CM/ECF to docket Summons Service Executed. Document terminated on the system. (related document(s):4 Certificate of Service). (kef) (Entered: 02/11/2026)
02/11/20266Deadlines Updated (BK) (related document(s):5 Order on Document). Petitioners' compliance with Local Rule due by 2/13/2026. (kef) (Entered: 02/11/2026)
02/11/20265Order Requiring Petitioners' Compliance With Local Rule (related document(s):1 Involuntary Petition (Chapter 11) filed by Debtor Asticou Hospitality, LLC, Petitioning Creditor Somi, Inc., Petitioning Creditor Castropor LLC, Petitioning Creditor The Glass Guy Inc., Petitioning Creditor Homestead Flooring, Inc.) (kef) (Entered: 02/11/2026)
02/11/20264**TERMINATED; See Corrective Entry at DE 7** Certificate of Service (related document(s):3 Involuntary Summons Issued). (Creswell, Randy) Modified on 2/11/2026 (kef). (Entered: 02/11/2026)