Case number: 2:26-bk-20086 - B & M Developers, Inc. - Maine Bankruptcy Court

Case Information
  • Case title

    B & M Developers, Inc.

  • Court

    Maine (mebke)

  • Chapter

    7

  • Judge

    Peter G Cary

  • Filed

    04/06/2026

  • Last Filing

    04/29/2026

  • Asset

    No

  • Vol

    i

Docket Header
NTCAPR



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 26-20086

Assigned to: Judge Peter G Cary
Chapter 7
Involuntary

Date filed:  04/06/2026

Debtor

B & M Developers, Inc.

197 Center Minot Hill Road
Minot, ME 04258
ANDROSCOGGIN-ME
dba
Bouffard Builders

dba
Bouffard McFarland Builders


represented by
Jennifer Gail Hayden, Esq.

Molleur Law Office
190 Main Street, 3rd Floor
Saco, ME 04072
(207) 283-3777
Fax : (207) 283-4558
Email: jen@molleurlaw.com

Petitioning Creditor

Acadia Insulation LLC

c/o Wesley Grover, President & CEO
339 Runaround Pond Road
Durham, ME 04222

represented by
Kevin J. Crosman, Esq.

Jensen Baird Gardner & Henry
10 Free Street
PO Box 4510
Portland, ME 04112-4510
207-775-7271
Email: kcrosman@jensenbaird.com

Petitioning Creditor

Hird Contracting LLC

c/o Shawn Hird, Managing Member
2560 Auburn Road
Turner, ME 04282

represented by
Kevin J. Crosman, Esq.

(See above for address)

Petitioning Creditor

Jim Hart & Son Home Improvement, Inc.

c/o Jim Hart, President
440 Pownal Road
Auburn, ME 04210

represented by
Kevin J. Crosman, Esq.

(See above for address)

Petitioning Creditor

Steven Roop

75 Pinnacle Drive
Auburn, ME 04210

represented by
Kevin J. Crosman, Esq.

(See above for address)

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets

Date Filed#Docket Text
04/29/202619Answer to Involuntary Petition filed by Debtor B & M Developers, Inc. Filed by B & M Developers, Inc. (related document(s):1 Involuntary Petition (Chapter 7) filed by Debtor B & M Developers, Inc., Petitioning Creditor Acadia Insulation LLC, Petitioning Creditor Hird Contracting LLC, Petitioning Creditor Jim Hart & Son Home Improvement, Inc., Petitioning Creditor Steven Roop). (Attachments: # 1 Certificate of Service) (Hayden, Jennifer) (Entered: 04/29/2026)
04/28/202618Corrective Entry. Reason for Entry: Incorrect event used. Correct event is Bankruptcy > Answer/Response > Reference an existing motion/application > Involuntary Answer. Document terminated on the system. (related document(s):16 Response filed by Debtor B & M Developers, Inc.). (mnd) (Entered: 04/28/2026)
04/27/202617Corporate Ownership Statement filed. Filed by B & M Developers, Inc.. (Hayden, Jennifer) (Entered: 04/27/2026)
04/27/202616**TERMINATED; See Corrective Entry at Docket Entry No. 18** Response Filed by B & M Developers, Inc. (related document(s):1 Involuntary Petition (Chapter 7) filed by Debtor B & M Developers, Inc., Petitioning Creditor Acadia Insulation LLC, Petitioning Creditor Hird Contracting LLC, Petitioning Creditor Jim Hart & Son Home Improvement, Inc., Petitioning Creditor Steven Roop, 15 Involuntary Summons Service Executed filed by Petitioning Creditor Acadia Insulation LLC, Petitioning Creditor Hird Contracting LLC, Petitioning Creditor Jim Hart & Son Home Improvement, Inc., Petitioning Creditor Steven Roop). (Attachments: # 1 Certificate of Service) (Hayden, Jennifer) Modified on 4/28/2026 to add terminated notation (mnd). (Entered: 04/27/2026)
04/27/202615Summons Service Executed in an Involuntary Case on B & M Developers, Inc. 4/22/2026, Answer Due 5/13/2026 Filed by Acadia Insulation LLC ; Hird Contracting LLC ; Jim Hart & Son Home Improvement, Inc. ; Steven Roop. (Crosman, Kevin) (Entered: 04/27/2026)
04/21/202614Notice of Appearance and Request for Notice by Adam R. Prescott Esq. Filed by on behalf of Lindsay E. Della Giustina, William C. Della Giustina. (Prescott, Adam) (Entered: 04/21/2026)
04/17/202613Petitioning Creditors' Disclosure Pursuant to D. ME. LBR 1003-1 Filed by Acadia Insulation LLC, Hird Contracting LLC, Jim Hart & Son Home Improvement, Inc., Steven Roop (related document(s):3 Order to Show Cause). (Attachments: # 1 Exhibit A - Maine 2025 Annual Report) (Crosman, Kevin) (Entered: 04/17/2026)
04/17/202612Corporate Ownership Statement filed. Filed by Jim Hart & Son Home Improvement, Inc.. (Crosman, Kevin) (Entered: 04/17/2026)
04/17/202611Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of Jim Hart & Son Home Improvement, Inc.. (Crosman, Kevin) (Entered: 04/17/2026)
04/17/202610Corporate Ownership Statement filed. Filed by Hird Contracting LLC. (Crosman, Kevin) (Entered: 04/17/2026)