Case number: 1:25-bk-10209 - J.F. Liquidating Corporation - Maine Bankruptcy Court

Case Information
  • Case title

    J.F. Liquidating Corporation

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    10/28/2025

  • Last Filing

    11/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DeBN-Yes, NTCAPR, FeeDueBK, DISMISSED



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10209

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  10/28/2025
Debtor dismissed:  11/05/2025
341 meeting:  12/02/2025
Deadline for filing claims:  03/02/2026
Deadline for objecting to discharge:  02/02/2026

Debtor

J.F. Liquidating Corporation

PO Box 266
Caribou, ME 04736
AROOSTOOK-ME
Tax ID / EIN: 01-0477439
dba
Burger Boy


 
 
Trustee

Jeffrey T. Piampiano, Esq.

Chapter 7 and Subchapter V Trustee
Drummond Woodsum
84 Marginal Way Suite 600
Portland, ME 04101-2480
(207) 772-1941

 
 
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
1 Exchange Terrace
Suite 431
Providence, RI 02903
401-528-5552
Email: sandra.nicholls@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/05/202516Order Dismissing Case (kef) (Entered: 11/05/2025)
11/05/202515Meeting of Creditors. 341(a) meeting to be held on 12/2/2025 at 11:00 AM by Telephone. Last day to oppose discharge or dischargeability is 2/2/2026. 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 3/2/2026. (kef) (Entered: 11/05/2025)
11/04/202514Notice of Appointment of Subchapter V Trustee . Trustee Jeffrey T. Piampiano, Esq. assigned to the case. 341 Meeting Date: December 2, 2025. 341 Meeting Time: 11:00 am. Location: Telephonic. Filed by Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 11/04/2025)
10/31/202513BNC Certificate of Mailing - PDF Document (related document(s):9 Order on Document). Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025)
10/30/202512BNC Certificate of Mailing - PDF Document (related document(s):8 Order to Show Cause). Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/29/202511Notice of Appearance and Request for Notice by Micah A. Smart Esq. Filed by on behalf of First National Bank. (Smart, Micah) (Entered: 10/29/2025)
10/29/202510Deadlines Updated (BK) (related document(s):9 Order Denying Application to Pay Filing Fee in Installments). Filing fee due by 11/3/2025. (kef) (Entered: 10/29/2025)
10/29/20259Order Denying Application to Pay Filing Fee in Installments (related document(s):2 Application to Pay Filing Fees in Installments filed by Debtor J.F. Liquidating Corporation) (kef) (Entered: 10/29/2025)
10/28/20258Order to Show Cause at Hearing. Show Cause hearing to be held on 11/5/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (kef) (Entered: 10/28/2025)
10/28/20257Notice of Appearance and Request for Notice by Sandra Nicholls Esq. Filed by on behalf of Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 10/28/2025)