J.F. Liquidating Corporation
11
Michael A. Fagone
11/24/2025
11/25/2025
Yes
v
| FeeDueBK, PlnDue, Subchapter_V, NTCAPR, DeBN-Yes, DISMISSED, CLOSED |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/25/2025 | 14 | Bankruptcy Case Closed. (kef) (Entered: 11/25/2025) |
| 11/24/2025 | 13 | Order Dismissing Case (kef) (Entered: 11/24/2025) |
| 11/24/2025 | 12 | Minute 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) |
| 11/24/2025 | 11 | PDF 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) |
| 11/24/2025 | 10 | Notice 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) |
| 11/24/2025 | 9 | Application to Submit Court Filings by E-Mail filed by J.F. Liquidating Corporation. (tll) (Entered: 11/24/2025) |
| 11/24/2025 | 8 | Debtor Request to Begin Electronic Noticing Filed by J.F. Liquidating Corporation. (tll) (Entered: 11/24/2025) |
| 11/24/2025 | 7 | List of Creditors (Creditor Matrix) Filed by J.F. Liquidating Corporation. (tll) (Entered: 11/24/2025) |
| 11/24/2025 | 6 | Notice 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) |
| 11/24/2025 | 5 | Entry: 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) |