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 |
|---|---|---|
| 01/14/2026 | 141 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1-31, 2025 Filed by Trico Millworks, Inc.. (Prescott, Adam) |
| 01/14/2026 | 140 | Notice of Appearance and Request for Notice (Amended) by Jeremy R Fischer Filed by on behalf of Bangor Savings Bank. (Fischer, Jeremy) |
| 01/12/2026 | 139 | Certificate of Service (related document(s):[138] Document filed by Debtor Trico Millworks, Inc.). (Prescott, Adam) |
| 01/12/2026 | 138 | Notice of Plan Effective Date and Related Deadlines Filed by Trico Millworks, Inc. (related document(s):[134] Order Confirming Chapter 11 Plan). (Prescott, Adam) |
| 01/11/2026 | 137 | BNC Certificate of Mailing - PDF Document (related document(s):[134] Order Confirming Chapter 11 Plan). Notice Date 01/11/2026. (Admin.) |
| 01/11/2026 | 136 | BNC Certificate of Mailing - PDF Document (related document(s):[135] Notice of Entry of Order Confirming Plan). Notice Date 01/11/2026. (Admin.) |
| 01/09/2026 | 135 | Notice of Entry of Order Confirming Plan (related document(s):[134] Order Confirming Chapter 11 Plan). (kef) |
| 01/09/2026 | 134 | Order 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) |
| 01/08/2026 | 133 | Proposed 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). |
| 01/07/2026 | 132 | Minute 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) |