Advanced Infrastructure Technologies, LLC
11
Peter G Cary
07/07/2023
04/28/2025
Yes
v
PlnDue, NTCAPR, JNTADMN, LEAD |
Assigned to: Judge Peter G Cary Chapter 11 Voluntary Asset |
|
Debtor Advanced Infrastructure Technologies, LLC
55 Baker Blvd Suite 205 Bangor, ME 04412 PENOBSCOT-ME Tax ID / EIN: 26-4710343 aka AIT Bridges aka AIT Composites |
represented by |
Jennifer S. Novo
Bernstein, Shur, Sawyer & Nelson, P.A. 100 Middle Street Portland, ME 04101 207-228-7296 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 Tanya Sambatakos
Molleur Law Office Subchapter V Trustee 190 Main St., 3rd Floor Saco, ME 04072 (207) 283-3777 |
| |
U.S. Trustee Office of U.S. Trustee
537 Congress Street, Suite 300 Portland, ME 04101 |
represented by |
Stephen G. Morrell, Esq.
Office of the U.S. Trustee 537 Congress Street Portland, ME 04101 (207) 780-3564 Email: stephen.g.morrell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 280 | Amended Certificate of Service (related document(s):[277] Notice of Withdrawal as Attorney filed by Interested Party State of Maine, Department of Transportation, [278] Notice of Withdrawal as Attorney filed by Creditor Maine Revenue Services). (Husar, Kaitlyn) |
04/28/2025 | 279 | Entry - CA requests Filer check the adequacy of service (related document(s):[277] Notice of Withdrawal as Attorney filed by Interested Party State of Maine, Department of Transportation, [278] Notice of Withdrawal as Attorney filed by Creditor Maine Revenue Services). (mep) |
04/28/2025 | 278 | (Husar, Kaitlyn) has withdrawn from the case Filed by Maine Revenue Services. (Husar, Kaitlyn) |
04/28/2025 | 277 | (Husar, Kaitlyn) has withdrawn from the case Filed by State of Maine, Department of Transportation. (Husar, Kaitlyn) |
04/24/2025 | 276 | BNC Certificate of Mailing - PDF Document (related document(s):[273] Order on Application to Compromise Controversy). Notice Date 04/24/2025. (Admin.) |
04/24/2025 | 275 | Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of State of Maine, Department of Transportation. (Knowlton, Thomas) |
04/24/2025 | 274 | Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas) |
04/22/2025 | 273 | Order Approving Compromise with C Change Parties Under Bankruptcy Rule 9019 (Related Doc # [264]). (mep) |
04/16/2025 | 272 | Consent Filed by Tanya Sambatakos (related document(s):[270] Final Decree filed by Debtor Advanced Infrastructure Technologies, LLC). (Sambatakos, Tanya) |
04/15/2025 | 271 | Certificate of Service (related document(s):[270] Final Decree filed by Debtor Advanced Infrastructure Technologies, LLC). (Prescott, Adam) |