Maine Craft Distilling LLC
11
Michael A. Fagone
03/21/2025
03/31/2025
Yes
v
NTCAPR, SmBus, Subchapter_V, PlnDue |
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
Debtor Maine Craft Distilling LLC, Debtor
148 Anderson Street Unit B Portland, ME 04101 CUMBERLAND-ME Tax ID / EIN: 45-4612237 |
represented by |
D. Sam Anderson, Esq.
Bernstein Shur Sawyer & Nelson 100 Middle St., West Tower Portland, ME 04101 (207) 774-1200 Fax : (207) 774-1127 Email: sanderson@bernsteinshur.com Letson Douglass Boots, Esq.
Bernstein Shur 100 Middle Street Portland, ME 04101 207-228-7197 Fax : 207-774-1127 Email: lboots@bernsteinshur.com |
Trustee Tanya Sambatakos
Molleur Law Office 190 Main St., 3rd Floor Saco, ME 04072 207-283-3777 TERMINATED: 03/26/2025 |
| |
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 |
Stephen G. Morrell, Esq.
Office of the U.S. Trustee 537 Congress Street Portland, ME 04101 (207) 780-3564 Email: stephen.g.morrell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/29/2025 | 35 | BNC Certificate of Mailing - PDF Document (related document(s):28 Order on Document). Notice Date 03/29/2025. (Admin.) (Entered: 03/30/2025) |
03/28/2025 | 34 | BNC Certificate of Mailing - PDF Document (related document(s):11 Order on Document). Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/28/2025 | 33 | Amended Chapter 11 List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Maine Craft Distilling LLC (related document(s):1 Voluntary Petition (Chapter 11) filed by Debtor Maine Craft Distilling LLC). (Boots, Letson) (Entered: 03/28/2025) |
03/28/2025 | 32 | Certificate of Service (related document(s):30 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay Consented). (Anderson, D. Sam) (Entered: 03/28/2025) |
03/28/2025 | 31 | Consent Filed by Androscoggin Savings Bank (related document(s):30 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay Consented). (Johnson, David) (Entered: 03/28/2025) |
03/28/2025 | 30 | Motion to Approve Stipulation , Consented Motion for Relief from Stay / Motion for Approval of Stipulation and Limited Relief from Automatic Stay. Filed by Maine Craft Distilling LLC. (Attachments: # 1 Proposed Order) (Anderson, D. Sam) (Entered: 03/28/2025) |
03/27/2025 | 29 | Deadlines Updated (BK) (related document(s):9 Chapter 11 Motion to Use Cash Collateral filed by Debtor Maine Craft Distilling LLC). Proposed Final Order and revised Budget, if applicable, due by 4/11/2025. (ljs) (Entered: 03/27/2025) |
03/27/2025 | 28 | Interim Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (related document(s):9 Motion to Use Cash Collateral filed by Debtor Maine Craft Distilling LLC). Hearing scheduled for 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/15/2025. (ljs) (Entered: 03/27/2025) |
03/27/2025 | 27 | Minute Entry: Appearances: D. Sam Anderson, Esq., Stephen G. Morrell, Esq., Jeremy R. Fischer, Esq., Tanya Sambatakos. (related document(s):9 Motion to Use Cash Collateral Filed by Debtor Maine Craft Distilling LLC). Motion granted on an interim basis as set forth on the record. Continued hearing scheduled for 04/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Order to issue. (ljs) (Entered: 03/27/2025) |
03/27/2025 | 26 | PDF with attached Audio File. Court Date & Time [ 3/27/2025 1:30:52 PM ]. File Size [ 6785 KB ]. Run Time [ 00:18:51 ]. (courtaudio). (Entered: 03/27/2025) |