Case number: 1:23-bk-10128 - Advanced Infrastructure Technologies, LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Advanced Infrastructure Technologies, LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Peter G Cary

  • Filed

    07/07/2023

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, NTCAPR, JNTADMN, LEAD



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 23-10128

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  07/07/2023
Plan confirmed:  11/27/2023
341 meeting:  08/02/2023
Deadline for objecting to discharge:  10/02/2023

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

Latest Dockets

Date Filed#Docket Text
04/28/2025280Amended 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)
04/28/2025279Entry - 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)
04/28/2025278(Husar, Kaitlyn) has withdrawn from the case Filed by Maine Revenue Services. (Husar, Kaitlyn)
04/28/2025277(Husar, Kaitlyn) has withdrawn from the case Filed by State of Maine, Department of Transportation. (Husar, Kaitlyn)
04/24/2025276BNC Certificate of Mailing - PDF Document (related document(s):[273] Order on Application to Compromise Controversy). Notice Date 04/24/2025. (Admin.)
04/24/2025275Creditor'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)
04/24/2025274Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas)
04/22/2025273Order Approving Compromise with C Change Parties Under Bankruptcy Rule 9019 (Related Doc # [264]). (mep)
04/16/2025272Consent Filed by Tanya Sambatakos (related document(s):[270] Final Decree filed by Debtor Advanced Infrastructure Technologies, LLC). (Sambatakos, Tanya)
04/15/2025271Certificate of Service (related document(s):[270] Final Decree filed by Debtor Advanced Infrastructure Technologies, LLC). (Prescott, Adam)