B & M Developers, Inc.
7
Peter G Cary
04/06/2026
04/29/2026
No
i
| NTCAPR |
Assigned to: Judge Peter G Cary Chapter 7 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | 19 | Answer 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) |
| 04/28/2026 | 18 | Corrective 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) |
| 04/27/2026 | 17 | Corporate Ownership Statement filed. Filed by B & M Developers, Inc.. (Hayden, Jennifer) (Entered: 04/27/2026) |
| 04/27/2026 | 16 | **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) |
| 04/27/2026 | 15 | Summons 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) |
| 04/21/2026 | 14 | Notice 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) |
| 04/17/2026 | 13 | Petitioning 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) |
| 04/17/2026 | 12 | Corporate Ownership Statement filed. Filed by Jim Hart & Son Home Improvement, Inc.. (Crosman, Kevin) (Entered: 04/17/2026) |
| 04/17/2026 | 11 | Notice 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) |
| 04/17/2026 | 10 | Corporate Ownership Statement filed. Filed by Hird Contracting LLC. (Crosman, Kevin) (Entered: 04/17/2026) |