J.F. Liquidating Corporation
11
Michael A. Fagone
10/28/2025
11/05/2025
Yes
v
| Subchapter_V, DeBN-Yes, NTCAPR, FeeDueBK, DISMISSED |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 16 | Order Dismissing Case (kef) (Entered: 11/05/2025) |
| 11/05/2025 | 15 | Meeting 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) |
| 11/04/2025 | 14 | Notice 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) |
| 10/31/2025 | 13 | BNC Certificate of Mailing - PDF Document (related document(s):9 Order on Document). Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025) |
| 10/30/2025 | 12 | BNC Certificate of Mailing - PDF Document (related document(s):8 Order to Show Cause). Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025) |
| 10/29/2025 | 11 | Notice 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) |
| 10/29/2025 | 10 | Deadlines 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) |
| 10/29/2025 | 9 | Order 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) |
| 10/28/2025 | 8 | Order 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) |
| 10/28/2025 | 7 | Notice 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) |