Trico Millworks, Inc.
11
Michael A. Fagone
09/15/2025
11/13/2025
Yes
v
| SmBus, Subchapter_V, PlnDue, NTCAPR |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor Trico Millworks, Inc.
255 Ossipee Trail P.O. Box 69 Limington, ME 04049 YORK-ME Tax ID / EIN: 01-0532047 |
represented by |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/25/2025 | 107 | Objection to Confirmation of Plan Filed by Ford Motor Credit Company LLC (related document(s):[86] Chapter 11 Small Business Subchapter V Plan filed by Debtor Trico Millworks, Inc.). (Pratt, Marcus) |
| 11/25/2025 | 106 | Objection to Confirmation of Plan Filed by Ford Motor Credit Company LLC (related document(s):[86] Chapter 11 Small Business Subchapter V Plan filed by Debtor Trico Millworks, Inc.). (Pratt, Marcus) |
| 11/24/2025 | 105 | Certificate of Service (related document(s):[104] Proposed Order filed by Debtor Trico Millworks, Inc.). (Prescott, Adam) |
| 11/21/2025 | 104 | Proposed Order Filed by Trico Millworks, Inc. (related document(s):[6] Motion to Use Cash Collateral filed by Debtor Trico Millworks, Inc.). (Attachments: # (1) Exhibit A - Budget) (Prescott, Adam) |
| 11/19/2025 | 103 | Notice of Appearance and Request for Notice by James Des Veaux Concannon Esq. Filed by on behalf of Internal Revenue Service. (Concannon, James) |
| 11/17/2025 | 102 | Supplemental Certificate of Service (related document(s):[92] Certificate of Service), [86] Chapter 11 Small Business Subchapter V Plan filed by Debtor Trico Millworks, Inc., [87] Order Fixing Deadlines under Rule 3017.2, [88] Hearing (Bk) filed by Debtor Trico Millworks, Inc. (Prescott, Adam). Modified on 11/17/2025 to add linkages and match title of document (ljs). |
| 11/14/2025 | 101 | Corrected Certificate of Service (related document(s):[92] Certificate of Service). (Attachments: # (1) Exhibit A - Chapter 11 Small Business Subchapter V Plan, with Proposed Ballot, and Proposed Order # (2) Deadline Order # (3) Hearing Notice /Notice of Confirmation Hearing) (Prescott, Adam). Modified on 11/17/2025 to match title of document (ljs). |
| 11/14/2025 | 100 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1-31, 2025 Filed by Trico Millworks, Inc.. (Prescott, Adam) (Entered: 11/14/2025) |
| 11/14/2025 | 99 | Notice of Appearance and Request for Notice by Marcus E. Pratt Esq. Filed by on behalf of Ford Motor Credit Company LLC. (Pratt, Marcus) (Entered: 11/14/2025) |
| 11/14/2025 | 98 | Withdrawal of Document Filed by Trico Millworks, Inc. (related document(s):97 Amended Certificate of Service). (Prescott, Adam) (Entered: 11/14/2025) |