Maine Craft Distilling LLC
11
Michael A. Fagone
03/21/2025
04/08/2025
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 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 |
---|---|---|
04/08/2025 | 56 | Notice of Hearing Filed by Maine Craft Distilling LLC (related document(s):53 Motion to Sell 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 4/16/2025. (Anderson, D. Sam) (Entered: 04/08/2025) |
04/08/2025 | 55 | Deadlines Updated (BK) (related document(s):53 Motion to Sell filed by Debtor Maine Craft Distilling LLC, 54 Order Setting Expedited Hearing). Certificate of Service due by 4/10/2025. (ljs) (Entered: 04/08/2025) |
04/08/2025 | 54 | Order Setting Expedited Hearing (related document(s):53 Motion to Sell 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 4/16/2025. (ljs) (Entered: 04/08/2025) |
04/07/2025 | 53 | Debtor's Motion for Sale of Property under Sec. 363b, Rule 6004 with Request for Expedited Determination and Limitation of Notice (Or Specially Set Hearing Date) Filed by Maine Craft Distilling LLC. (Attachments: # 1 Exhibit A - Postpetition Auction Assets # 2 Exhibit B - Keenan Agreement # 3 Exhibit C - Alliance Equipment Lease Agreement # 4 Exhibit D - Mitsubishi Equipment Lease Agreement # 5 Proposed Order) (Anderson, D. Sam) (Entered: 04/07/2025) |
04/04/2025 | 52 | Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual Filed by Maine Craft Distilling LLC. (Boots, Letson) (Entered: 04/04/2025) |
04/04/2025 | 51 | Disclosure of Compensation of Attorney for Debtor Filed by Maine Craft Distilling LLC. (Boots, Letson) (Entered: 04/04/2025) |
04/03/2025 | 50 | BNC Certificate of Mailing - PDF Document (related document(s):45 Approve Stipulation). Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025) |
04/03/2025 | 49 | BNC Certificate of Mailing - PDF Document (related document(s):43 Order on Document). Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025) |
04/03/2025 | 48 | Pre-Status Conference Report Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) (Entered: 04/03/2025) |
04/01/2025 | 47 | Certificate of Service (related document(s):42 Motion to Assume/Reject filed by Debtor Maine Craft Distilling LLC, 43 Order on Document, 46 Hearing (Bk) filed by Debtor Maine Craft Distilling LLC). (Anderson, D. Sam) (Entered: 04/01/2025) |