Asticou Hospitality, LLC
11
Michael A. Fagone
02/11/2026
04/01/2026
No
i
| NTCAPR, FeeDueBK |
Assigned to: Judge Michael A. Fagone Chapter 11 Involuntary |
|
Debtor Asticou Hospitality, LLC
2 Livewell Drive Suite 201 Kennebunk, ME 04043 CUMBERLAND-ME dba Asticou Inn dba The Asticou Hotel |
represented by |
D. Sam Anderson, Esq.
Bernstein Shur Sawyer & Nelson 100 Middle St., West Tower Portland, ME 04101 (207) 774-1200 Fax : (207) 774-1127 Email: sanderson@bernsteinshur.com Emma E. Bond
Bernstein Shur 100 Middle Street Portland, ME 04101 207-228-7379 Email: ebond@bernsteinshur.com 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | 112 | Certificate of Service (related document(s):[108] Generic Motion filed by Debtor Asticou Hospitality, LLC, [111] Hearing (Bk) filed by Debtor Asticou Hospitality, LLC). (Prescott, Adam) |
| 04/02/2026 | 111 | Notice of Hearing Filed by Asticou Hospitality, LLC (related document(s):[108] Generic Motion filed by Debtor Asticou Hospitality, LLC). Hearing scheduled for 4/30/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/23/2026. (Prescott, Adam) |
| 04/02/2026 | 110 | Order Denying Request for Expedited Determination of Debtor's Motion (related document(s):[108] Motion (A) to Establish Procedures for Allowance and Payment of General Unsecured Claims Post-Closing; and (B) for Expedited Determination filed by Debtor Asticou Hospitality, LLC) (kef) |
| 04/01/2026 | 109 | BNC Certificate of Mailing - PDF Document (related document(s):[105] Order on Document). Notice Date 04/01/2026. (Admin.) |
| 04/01/2026 | 108 | Debtor's Motion / Debtor's Motion to Establish Procedures for Allowance and Payment of General Unsecured Claims Post-Closings; and (B) For Expedited Determination Filed by Asticou Hospitality, LLC. (Attachments: # (1) Exhibit A - GUC Schedule # (2) Exhibit B - GUC Bar Date Notice # (3) Proposed Order) (Anderson, D. Sam) |
| 04/01/2026 | 107 | Debtor's Notice of Sale Closing Filed by Asticou Hospitality, LLC (related document(s):[105] Order on Document). (Attachments: # (1) Exhibit A - Settlement Statement) (Anderson, D. Sam) |
| 03/30/2026 | 106 | **TERMINATED; Deadline set in error** Deadlines Updated (BK) (related document(s):[99] Order on Motion To Sell). Itemized Statement due by 4/1/2026. (kef) Modified on 3/31/2026 (kef). |
| 03/30/2026 | 105 | Order Setting Case Status Conference and Statement Deadline (related document(s):[99] Order on Motion To Sell) Status Conference scheduled for 4/30/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (kef) |
| 03/30/2026 | 104 | Filing Fee Paid. Fee Amount $ 34.00. Filed by Asticou Hospitality, LLC (related document(s):[101] Clerk's Notice of Fees Due). (Prescott, Adam) |
| 03/30/2026 | 103 | Filing Fee Paid. Fee Amount $ 34.00. Filed by Asticou Hospitality, LLC (related document(s):[78] Clerk's Notice of Fees Due). (Prescott, Adam) |