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 |
|---|---|---|
| 02/25/2026 | 162 | BNC Certificate of Mailing - PDF Document (related document(s):[160] Order on Application for Compensation). Notice Date 02/25/2026. (Admin.) |
| 02/25/2026 | 161 | BNC Certificate of Mailing - PDF Document (related document(s):[159] Order on Application for Compensation). Notice Date 02/25/2026. (Admin.) |
| 02/23/2026 | 160 | Order Granting First and Final Application For Compensation for BCM Advisory Group as Financial Advisor to the Debtor for the Period of September 15, 2025, Through January 15, 2026 (Related Doc # [149]) Granting for BCM Advisory Group, fees awarded: $7837.50, expenses awarded: $0.00 (kef) |
| 02/23/2026 | 159 | Order Granting First Interim Fee Application of Subchapter V Trustee (Related Doc # [150]) Granting for Tanya Sambatakos, fees awarded: $3570.00, expenses awarded: $101.50 (kef) |
| 02/22/2026 | 158 | BNC Certificate of Mailing - PDF Document (related document(s):[157] Order on Application for Compensation). Notice Date 02/22/2026. (Admin.) |
| 02/20/2026 | 157 | Order Granting First and Final Application for Compensation and Reimbursement of Expenses for Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor for the Period of September 15, 2025 through January 9, 2026(Related Doc # [144])Granting for Adam R. Prescott, fees awarded: $27336.50, expenses awarded: $1840.00 (kef) |
| 02/18/2026 | 156 | Change of Address for Creditor. Previous Address: H.E. Callahan Construction 2664 Turner Road Auburn, ME 04210, New Address: H.E. Callahan Construction P.O. Box 677 Auburn, ME 04212-0677. Filed by Trico Millworks, Inc.. (Prescott, Adam) |
| 02/12/2026 | 155 | Change of Address for Creditor. Previous Address: Eastern Alliance Insurance Group 86 Main Street, Suite 304 Auburn, ME 04210, New Address: Eastern Alliance Insurance Group P.O. Box 83777 Lancaster, PA 17608-3777. Filed by Trico Millworks, Inc.. (Prescott, Adam) |
| 01/28/2026 | 154 | Mailing Matrix Filed by Trico Millworks, Inc. (related document(s):[153] Certificate of Service). (Prescott, Adam) |
| 01/28/2026 | 153 | Certificate of Service (related document(s):[149] Application for Compensation). (Prescott, Adam) |