Case number: 2:25-bk-20222 - Trico Millworks, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    Trico Millworks, Inc.

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    09/15/2025

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20222

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


Date filed:  09/15/2025
Plan confirmed:  01/09/2026
341 meeting:  10/20/2025
Deadline for objecting to discharge:  12/19/2025

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

Latest Dockets

Date Filed#Docket Text
04/10/2026172BNC Certificate of Mailing - PDF Document (related document(s):[170] Order on Motion for Final Decree). Notice Date 04/10/2026. (Admin.)
04/09/2026171Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3671.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $504430.00, Assets Exempt: Not Available, Claims Scheduled: $1227505.52, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1227505.52. Filed by Tanya Sambatakos. (Sambatakos, Tanya)
04/08/2026170Final Decree and Entry of Discharge (Related Doc # [163]) (kef)
03/23/2026169Debtor-In-Possession Monthly Operating Report for Filing Period January 1-31, 2026 Filed by Trico Millworks, Inc.. (Prescott, Adam) (Entered: 03/23/2026)
03/20/2026168BNC Certificate of Mailing - PDF Document (related document(s):167 Order Discharging Subchapter V Trustee). Notice Date 03/20/2026. (Admin.) (Entered: 03/21/2026)
03/18/2026167Ordered that the Subchapter V Trustee is hereby discharged from any further duties as Subchapter V Trustee. (kef)
03/18/2026166Entry: Trustee's Final Report has not been filed. (related document(s):[163] Final Decree filed by Debtor Trico Millworks, Inc.). (kef)
03/17/2026165Mailing Matrix Filed by Trico Millworks, Inc. (related document(s):[164] Certificate of Service). (Prescott, Adam)
03/17/2026164Certificate of Service (related document(s):[163] Final Decree filed by Debtor Trico Millworks, Inc.). (Prescott, Adam)
03/17/2026163Debtor's Motion for Final Decree / Debtor's: (I) Notice of Substantial Consummation of Plan; and (II) Motion for Order Approving Final Accounting, Entering Final Decree, and Granting Discharge Filed by Trico Millworks, Inc.. Hearing scheduled for 4/9/2026 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 3/31/2026. (Attachments: # (1) Exhibit A - Final Accounting # (2) Proposed Order # (3) Hearing Notice) (Prescott, Adam)