Trico Millworks, Inc.
11
Michael A. Fagone
09/15/2025
03/23/2026
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 |
|---|---|---|
| 04/10/2026 | 172 | BNC Certificate of Mailing - PDF Document (related document(s):[170] Order on Motion for Final Decree). Notice Date 04/10/2026. (Admin.) |
| 04/09/2026 | 171 | Chapter 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) |
| 04/08/2026 | 170 | Final Decree and Entry of Discharge (Related Doc # [163]) (kef) |
| 03/23/2026 | 169 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1-31, 2026 Filed by Trico Millworks, Inc.. (Prescott, Adam) (Entered: 03/23/2026) |
| 03/20/2026 | 168 | BNC Certificate of Mailing - PDF Document (related document(s):167 Order Discharging Subchapter V Trustee). Notice Date 03/20/2026. (Admin.) (Entered: 03/21/2026) |
| 03/18/2026 | 167 | Ordered that the Subchapter V Trustee is hereby discharged from any further duties as Subchapter V Trustee. (kef) |
| 03/18/2026 | 166 | Entry: Trustee's Final Report has not been filed. (related document(s):[163] Final Decree filed by Debtor Trico Millworks, Inc.). (kef) |
| 03/17/2026 | 165 | Mailing Matrix Filed by Trico Millworks, Inc. (related document(s):[164] Certificate of Service). (Prescott, Adam) |
| 03/17/2026 | 164 | Certificate of Service (related document(s):[163] Final Decree filed by Debtor Trico Millworks, Inc.). (Prescott, Adam) |
| 03/17/2026 | 163 | Debtor'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) |