Asticou Hospitality, LLC
11
Michael A. Fagone
02/11/2026
02/13/2026
No
i
| NTCAPR |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/13/2026 | 13 | Notice 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) |
| 02/12/2026 | 12 | Notice of Appearance and Request for Notice by Sandra Nicholls Esq. Filed by on behalf of Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 02/12/2026) |
| 02/12/2026 | 11 | 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: 02/12/2026) |
| 02/11/2026 | 10 | Summons 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) |
| 02/11/2026 | 9 | Petitioning 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) |
| 02/11/2026 | 8 | Notice 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) |
| 02/11/2026 | 7 | Corrective 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) |
| 02/11/2026 | 6 | Deadlines Updated (BK) (related document(s):5 Order on Document). Petitioners' compliance with Local Rule due by 2/13/2026. (kef) (Entered: 02/11/2026) |
| 02/11/2026 | 5 | Order 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) |
| 02/11/2026 | 4 | **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) |