Case number: 2:26-bk-20104 - Fork Food Lab - Maine Bankruptcy Court

Case Information
  • Case title

    Fork Food Lab

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    04/21/2026

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20104

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  04/21/2026
341 meeting:  05/18/2026
Deadline for filing claims:  08/17/2026
Deadline for objecting to discharge:  07/17/2026

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

Latest Dockets

Date Filed#Docket Text
04/27/202648Change 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)
04/27/202647Notice 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)
04/26/202646BNC 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)
04/25/202645BNC Certificate of Mailing - PDF Document (related document(s):[30] Order on Document). Notice Date 04/25/2026. (Admin.)
04/24/202644BNC Certificate of Mailing - PDF Document (related document(s):[26] Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/24/2026. (Admin.)
04/24/202643Change 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)
04/24/202642Change 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)
04/24/202641Change 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)
04/24/202640Change 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)
04/24/202639Meeting 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)