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

    11/13/2025

  • 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
341 meeting:  10/20/2025
Deadline for filing claims:  01/20/2026
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
11/25/2025107Objection 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)
11/25/2025106Objection 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)
11/24/2025105Certificate of Service (related document(s):[104] Proposed Order filed by Debtor Trico Millworks, Inc.). (Prescott, Adam)
11/21/2025104Proposed 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)
11/19/2025103Notice of Appearance and Request for Notice by James Des Veaux Concannon Esq. Filed by on behalf of Internal Revenue Service. (Concannon, James)
11/17/2025102Supplemental 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).
11/14/2025101Corrected 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).
11/14/2025100Debtor-In-Possession Monthly Operating Report for Filing Period October 1-31, 2025 Filed by Trico Millworks, Inc.. (Prescott, Adam) (Entered: 11/14/2025)
11/14/202599Notice 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)
11/14/202598Withdrawal of Document Filed by Trico Millworks, Inc. (related document(s):97 Amended Certificate of Service). (Prescott, Adam) (Entered: 11/14/2025)