Case number: 1:25-bk-10241 - 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

    11/24/2025

  • Last Filing

    11/25/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 25-10241

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/24/2025
Date terminated:  11/25/2025
Debtor dismissed:  11/24/2025

Debtor

J.F. Liquidating Corporation

234 Sweden Street
Caribou, ME 04736
AROOSTOOK-ME
Tax ID / EIN: 01-0477439

represented by
J.F. Liquidating Corporation

PRO SE



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
11/25/202514Bankruptcy Case Closed. (kef) (Entered: 11/25/2025)
11/24/202513Order Dismissing Case (kef) (Entered: 11/24/2025)
11/24/202512Minute Entry: Appearances: Ann Marie Dirsa, Esq., Micah A. Smart, Esq., Dustin Mancos (related document(s):3 Order to Show Cause). Hearing held. Order to issue. (kef) (Entered: 11/24/2025)
11/24/202511PDF with attached Audio File. Court Date & Time [ 11/24/2025 1:31:21 PM ]. File Size [ 14718 KB ]. Run Time [ 00:40:53 ]. (courtaudio). (Entered: 11/24/2025)
11/24/202510Notice of Authorization to Submit Court Filings by E-Mail (related document(s):9 Application to Submit Court Filings by E-Mail filed by Debtor J.F. Liquidating Corporation). (kef) (Entered: 11/24/2025)
11/24/20259Application to Submit Court Filings by E-Mail filed by J.F. Liquidating Corporation. (tll) (Entered: 11/24/2025)
11/24/20258Debtor Request to Begin Electronic Noticing Filed by J.F. Liquidating Corporation. (tll) (Entered: 11/24/2025)
11/24/20257List of Creditors (Creditor Matrix) Filed by J.F. Liquidating Corporation. (tll) (Entered: 11/24/2025)
11/24/20256Notice of Appearance and Request for Notice by Sandra Nicholls Esq. Filed by on behalf of Office of U.S. Trustee. (Nicholls, Sandra) (Entered: 11/24/2025)
11/24/20255Entry: Copy of Order to Show Cause was sent to Dustin Mancos via e-mail (dustin.mancos@gmail.com). CA spoke with Mr. Mancos to alert him of the 11/24/25 1:30 p.m. hearing and instruct him to register with CourtCall to participate. (related document(s):3 Order to Show Cause). (kef) (Entered: 11/24/2025)