Fork Food Lab
11
Peter G Cary
04/21/2026
04/27/2026
Yes
v
| NTCAPR, Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
Debtor Fork Food Lab
95 Darling Avenue South Portland, ME 04106 CUMBERLAND-ME Tax ID / EIN: 45-4116596 dba Fork Food Lab 2.0 dba The Sustainability Lab |
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
Subchapter V Trustee Sheehan Phinney Bass & Green PA 1000 Elm Street, 17th Floor 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 |
|---|---|---|
| 04/27/2026 | 48 | Change of Address for Creditor. Previous Address: TimePayment Corp. 200 Summit Drive Suite 100 Burlington, MA 01803, New Address: TimePayment Corp. 400 TradeCenter Suite 6950 Woburn, MA 01801. Filed by Fork Food Lab. (Prescott, Adam) (Entered: 04/27/2026) |
| 04/27/2026 | 47 | Notice of Appearance and Request for Notice by Aaron P. Burns Esq. Filed by on behalf of Machias Savings Bank. (Burns, Aaron) (Entered: 04/27/2026) |
| 04/26/2026 | 46 | BNC Certificate of Mailing - Meeting of Creditors (related document(s):39 Meeting of Creditors Chapter 11). Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/25/2026 | 45 | BNC Certificate of Mailing - PDF Document (related document(s):[30] Order on Document). Notice Date 04/25/2026. (Admin.) |
| 04/24/2026 | 44 | BNC Certificate of Mailing - PDF Document (related document(s):[26] Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/24/2026. (Admin.) |
| 04/24/2026 | 43 | Change of Address for Creditor. Previous Address: Stephen C. Perruzza, 1251 Congress Street, Portland, ME 04102, New Address: Stephen C. Perruzza, 234 Main Street, Biddeford, ME 04005. Filed by Fork Food Lab. (Prescott, Adam) |
| 04/24/2026 | 42 | Change of Address for Creditor. Previous Address: Lady Shuckers, LLC, 6 Pitt Street, Apt 24, Portland, ME 04103, New Address: Lady Shuckers, LLC, 95-97 Darling Ave, South Portland, ME 04106. Filed by Fork Food Lab. (Prescott, Adam) |
| 04/24/2026 | 41 | Change of Address for Creditor. Previous Address: GlacierGrid, 1516 Folsom Street, San Francisco, CA 94103, New Address: GlacierGrid, 2515 Waco Street, Richmond, VA 23294. Filed by Fork Food Lab. (Prescott, Adam) |
| 04/24/2026 | 40 | Change of Address for Creditor. Previous Address: June Sleeper, 264 Smith Road, Windham, ME 04062, New Address: June Sleeper, 97 Kezar Heights, Bridgton, ME 04009. Filed by Fork Food Lab. (Prescott, Adam) |
| 04/24/2026 | 39 | Meeting of Creditors. 341(a) meeting to be held on 5/18/2026 at 01:00 PM by Telephone. Last day to oppose discharge or dischargeability is 7/17/2026. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 8/17/2026. (mnd) |