Maine Craft Distilling LLC
Maine Bankruptcy Court | |
Chapter 11 | |
Case #: | 2:25-bk-20062 |
Case Filed: | Mar 21, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Maine Craft Distilling LLC, Debtor
123 Washington Ave # 4
Portland, ME 04101-2471 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101 |
Docket last updated: 5 hours ago |
Tuesday, April 01, 2025 | ||
47 | 47
![]() Certificate of Service . (Anderson, D. Sam) |
|
46 | 46
![]() Notice of Hearing Filed by 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) |
|
45 | 45
![]() Order Granting Motion for Approval of Stipulation and Limited Relief from Automatic Stay , Granting Motion For Relief From Stay (ljs) |
|
44 | 44
utility
Update Other Deadlines (BK)
Tue 04/01 10:32 AM
Deadlines Updated (BK) . Certificate of Service due by 4/3/2025. (ljs) |
|
43 | 43
![]() Order Setting Expedited Hearing . Hearing scheduled for 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/16/2025. (ljs) |
|
Monday, March 31, 2025 | ||
42 | 42
![]() Motion to Reject Lease or Executory Contract / Motion of Debtor for Order: (I) Authorizing the Debtor to Reject Unexpired Lease; and (II) Granting Certain Related Relief [Request for Expedited Determination Included] Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
41 | 41
![]() Certificate of Service . (Anderson, D. Sam) |
|
40 | 40
![]() Certificate of Service . (Anderson, D. Sam) |
|
39 | 39
answer
Consent
Mon 03/31 2:56 PM
Consent Filed by Androscoggin Savings Bank . (Johnson, David) |
|
38 | 38
![]() Notice of Hearing Filed by 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. (Anderson, D. Sam) |
|
37 | 37
![]() Motion to Approve Stipulation , Motion for Relief from Stay . Fee Amount $ 199. Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) |
|
Att: 1
![]() |
||
36 | 36
utility
Corrective Entry
Mon 03/31 1:04 PM
Corrective Entry. Reason for Entry: Filing Fee Required. Document terminated on the system. . (ljs) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card**ADI**
Mon 03/31 2:24 PM
Receipt of Motion for Relief From Stay([LINK 25-20062 ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A5027803. Fee amount 199.00. (U.S. Treasury) |
||
Saturday, March 29, 2025 | ||
35 | 35
![]() BNC Certificate of Mailing - PDF Document . Notice Date 03/29/2025. (Admin.) |
|
Friday, March 28, 2025 | ||
34 | 34
![]() BNC Certificate of Mailing - PDF Document . Notice Date 03/28/2025. (Admin.) |
|
33 | 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 . (Boots, Letson) |
|
32 | 32
![]() Certificate of Service . (Anderson, D. Sam) |
|
31 | 31
answer
Consent
Fri 03/28 3:01 PM
Consent Filed by Androscoggin Savings Bank . (Johnson, David) |
|
30 | 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. (Anderson, D. Sam) |
|
Att: 1
![]() |
||
Thursday, March 27, 2025 | ||
29 | 29
utility
Update Other Deadlines (BK)
Thu 03/27 2:24 PM
Deadlines Updated (BK) . Proposed Final Order and revised Budget, if applicable, due by 4/11/2025. (ljs) |
|
28 | 28
![]() Interim Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief . Hearing scheduled for 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/15/2025. (ljs) |
|
27 | 27
![]() Minute Entry: Appearances: D. Sam Anderson, Esq., Stephen G. Morrell, Esq., Jeremy R. Fischer, Esq., Tanya Sambatakos. . 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) |
|
26 | 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) |
|
25 | 25
![]() Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of Dayton 123 LLC. (Crosman, Kevin) |
|
24 | 24
answer
Consent
Thu 03/27 9:21 AM
Consent Filed by Coastal Enterprises, Inc. and Coastal Ventures IV, LP . (Fischer, Jeremy) |
|
23 | 23
![]() Certificate of Service . (Anderson, D. Sam) |
|
22 | 22
![]() Redlined Version of Revised Proposed Interim Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief Filed by Maine Craft Distilling LLC . (Anderson, D. Sam) |
|
21 | 21
![]() Proposed Order Filed by Maine Craft Distilling LLC . (Anderson, D. Sam) |
|
Wednesday, March 26, 2025 | ||
20 | 20
![]() BNC Certificate of Mailing - PDF Document . Notice Date 03/26/2025. (Admin.) |
|
19 | 19
![]() BNC Certificate of Mailing - Meeting of Creditors . Notice Date 03/26/2025. (Admin.) |
|
18 | 18
![]() Notice of Appearance and Request for Notice by Letson Douglass Boots Esq. Filed by on behalf of Maine Craft Distilling LLC. (Boots, Letson) |
|
17 | 17
![]() Notice of Appearance and Request for Notice by Jeremy R. Fischer Esq. Filed by on behalf of Coastal Enterprises, Inc. and Coastal Ventures IV, LP. (Fischer, Jeremy) |
|
16 | 16
![]() Creditor Request for Notices Filed by Alliance Funding Group. (Peters, Kenneth) |
|
15 | 15
![]() Certificate of Service . (Boots, Letson) |
|
14 | 14
![]() Certificate of Service . (Boots, Letson) |
|
13 | 13
![]() Certificate of Service . (Boots, Letson) |
|
12 | 12
utility
Update Other Deadlines (BK)
Wed 03/26 8:41 AM
Deadlines Updated (BK) . Certificate of Service due by 3/26/2025 at 5:00 p.m. (ljs) |
|
11 | 11
![]() Order Setting Expedited Hearing . Hearing scheduled for 3/27/2025 at 01:30 PM at Bankruptcy Courtroom, Room 30600, Bangor. (ljs) |
|
10 | 10
answer
Consent
Wed 03/26 8:18 AM
Consent Filed by Androscoggin Savings Bank . (Johnson, David) |
|
Tuesday, March 25, 2025 | ||
9 | 9
![]() Chapter 11 First Day Motion / Motion of Debtor for Entry of an Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
8 | 8
![]() Notice of Appearance and Request for Notice by David C. Johnson Esq. Filed by on behalf of Androscoggin Savings Bank. (Johnson, David) |
|
Monday, March 24, 2025 | ||
7 | 7
![]() Meeting of Creditors. 341(a) meeting to be held on 4/29/2025 at 10:00 AM by Telephone. Last day to oppose discharge or dischargeability is 6/30/2025. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 7/28/2025. (ljs) |
|
6 | 6
![]() Notice of Appointment of Subchapter V Trustee . Trustee Tanya Sambatakos assigned to the case. 341 Meeting Date: April 29, 2025. 341 Meeting Time: 10:00 am. Location: Telephonic. Filed by Office of U.S. Trustee. (Morrell, Stephen). Modified on 3/24/2025 to correct meeting date (ljs) |
|
5 | 5
![]() Order Setting Status Conference. Status hearing to be held on 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Pre-Status Report Due By 4/3/2025. (ljs) |
|
4 | 4
![]() Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) |
|
Friday, March 21, 2025 | ||
3 | 3
![]() Equity Security Holders Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) |
|
2 | 2
![]() Corporate Ownership Statement filed. Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual . Schedules and statements to be filed. Fee Amount $1738 Filed by Maine Craft Distilling LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/20/2025. (Anderson, D. Sam) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card**ADI**
Fri 03/21 8:21 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-20062 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5026286. Fee amount 1738.00. (U.S. Treasury) |