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
01/14/2026141Debtor-In-Possession Monthly Operating Report for Filing Period December 1-31, 2025 Filed by Trico Millworks, Inc.. (Prescott, Adam)
01/14/2026140Notice of Appearance and Request for Notice (Amended) by Jeremy R Fischer Filed by on behalf of Bangor Savings Bank. (Fischer, Jeremy)
01/12/2026139Certificate of Service (related document(s):[138] Document filed by Debtor Trico Millworks, Inc.). (Prescott, Adam)
01/12/2026138Notice of Plan Effective Date and Related Deadlines Filed by Trico Millworks, Inc. (related document(s):[134] Order Confirming Chapter 11 Plan). (Prescott, Adam)
01/11/2026137BNC Certificate of Mailing - PDF Document (related document(s):[134] Order Confirming Chapter 11 Plan). Notice Date 01/11/2026. (Admin.)
01/11/2026136BNC Certificate of Mailing - PDF Document (related document(s):[135] Notice of Entry of Order Confirming Plan). Notice Date 01/11/2026. (Admin.)
01/09/2026135Notice of Entry of Order Confirming Plan (related document(s):[134] Order Confirming Chapter 11 Plan). (kef)
01/09/2026134Order Confirming Amended Plan of Reorganization of Trico Millworks, Inc. Dated January 5, 2026, With Incorporated Adequate Disclosures Under § 1190(1) of the Bankruptcy Code (related document(s):[126] Amended Chapter 11 Small Business Plan filed by Debtor Trico Millworks, Inc.) (kef)
01/08/2026133Proposed Confirmation Order Filed by Trico Millworks, Inc. (related document(s):[126] Amended Chapter 11 Small Business Plan filed by Debtor Trico Millworks, Inc.). (Prescott, Adam) Modified on 1/8/2026 (kef).
01/07/2026132Minute Entry: Appearances: Marcus E. Pratt, Esq., Jeremy R. Fischer, Esq., Ann Marie Dirsa, Esq., Anthony J. Manhart, Esq., Adam R. Prescott, Esq.. (related document(s):126 Amended Chapter 11 Small Business Plan Filed by Debtor Trico Millworks, Inc.). Hearing held. Debtor to file a revised proposed confirmation order by 01/14/2026. (kef)