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
02/25/2026162BNC Certificate of Mailing - PDF Document (related document(s):[160] Order on Application for Compensation). Notice Date 02/25/2026. (Admin.)
02/25/2026161BNC Certificate of Mailing - PDF Document (related document(s):[159] Order on Application for Compensation). Notice Date 02/25/2026. (Admin.)
02/23/2026160Order Granting First and Final Application For Compensation for BCM Advisory Group as Financial Advisor to the Debtor for the Period of September 15, 2025, Through January 15, 2026 (Related Doc # [149]) Granting for BCM Advisory Group, fees awarded: $7837.50, expenses awarded: $0.00 (kef)
02/23/2026159Order Granting First Interim Fee Application of Subchapter V Trustee (Related Doc # [150]) Granting for Tanya Sambatakos, fees awarded: $3570.00, expenses awarded: $101.50 (kef)
02/22/2026158BNC Certificate of Mailing - PDF Document (related document(s):[157] Order on Application for Compensation). Notice Date 02/22/2026. (Admin.)
02/20/2026157Order Granting First and Final Application for Compensation and Reimbursement of Expenses for Bernstein, Shur, Sawyer & Nelson, P.A. as Counsel to the Debtor for the Period of September 15, 2025 through January 9, 2026(Related Doc # [144])Granting for Adam R. Prescott, fees awarded: $27336.50, expenses awarded: $1840.00 (kef)
02/18/2026156Change of Address for Creditor. Previous Address: H.E. Callahan Construction 2664 Turner Road Auburn, ME 04210, New Address: H.E. Callahan Construction P.O. Box 677 Auburn, ME 04212-0677. Filed by Trico Millworks, Inc.. (Prescott, Adam)
02/12/2026155Change of Address for Creditor. Previous Address: Eastern Alliance Insurance Group 86 Main Street, Suite 304 Auburn, ME 04210, New Address: Eastern Alliance Insurance Group P.O. Box 83777 Lancaster, PA 17608-3777. Filed by Trico Millworks, Inc.. (Prescott, Adam)
01/28/2026154Mailing Matrix Filed by Trico Millworks, Inc. (related document(s):[153] Certificate of Service). (Prescott, Adam)
01/28/2026153Certificate of Service (related document(s):[149] Application for Compensation). (Prescott, Adam)