Maine Bankruptcy Court
Chapter 11
Case #: 2:25-bk-20062
Case Filed:Mar 21, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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 BusinessYes

Debtor
Maine Craft Distilling LLC, Debtor
123 Washington Ave # 4
Portland, ME 04101-2471
Represented By
D. Sam Anderson, Esq.
Bernstein Shur Sawyer & Nelson
contact info
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 misc Certificate of Service Tue 04/01 8:27 PM
Certificate of Service Related [+]. (Anderson, D. Sam)
Related: [-] 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
46 46 misc Hearing Set Tue 04/01 5:09 PM
Notice of Hearing Filed by Maine Craft Distilling LLC Related [+]. 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)
Related: [-] 42 Motion to Assume/Reject filed by Debtor Maine Craft Distilling LLC
45 45 order Approve Stipulation Tue 04/01 11:25 AM
Order Granting Motion for Approval of Stipulation and Limited Relief from Automatic Stay Related [+], Granting Motion For Relief From Stay (ljs)
Related: [-] 37 37
44 44 utility Update Other Deadlines (BK) Tue 04/01 10:32 AM
Deadlines Updated (BK) Related [+]. Certificate of Service due by 4/3/2025. (ljs)
Related: [-] 42 Motion to Assume/Reject filed by Debtor Maine Craft Distilling LLC
43 43 1 pgs order Order on Document Tue 04/01 10:31 AM
Order Setting Expedited Hearing Related [+]. Hearing scheduled for 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/16/2025. (ljs)
Related: [-] 42 Motion to Assume/Reject filed by Debtor Maine Craft Distilling LLC
Monday, March 31, 2025
42 42 motion Assume/Reject Mon 03/31 3:38 PM
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)
Related: [-]
Att: 1 Exhibit A - Lease Agreement
Att: 2 Proposed Order
41 41 misc Certificate of Service Mon 03/31 3:03 PM
Certificate of Service Related [+]. (Anderson, D. Sam)
Related: [-] 38 Hearing (Bk) filed by Debtor Maine Craft Distilling LLC
40 40 misc Certificate of Service Mon 03/31 3:01 PM
Certificate of Service Related [+]. (Anderson, D. Sam)
Related: [-] 37 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay
39 39 answer Consent Mon 03/31 2:56 PM
Consent Filed by Androscoggin Savings Bank Related [+]. (Johnson, David)
Related: [-] 37 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay
38 38 misc Hearing Set Mon 03/31 2:46 PM
Notice of Hearing Filed by Maine Craft Distilling LLC Related [+]. 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)
Related: [-] 9 Chapter 11 First Day Motion filed by Debtor Maine Craft Distilling LLC
37 37 motion Approve Stipulation Mon 03/31 2:22 PM
Motion to Approve Stipulation , Motion for Relief from Stay . Fee Amount $ 199. Filed by Maine Craft Distilling LLC. (Anderson, D. Sam)
Related: [-]
Att: 1 Proposed Order
36 36 utility Corrective Entry Mon 03/31 1:04 PM
Corrective Entry. Reason for Entry: Filing Fee Required. Document terminated on the system. Related [+]. (ljs)
Related: [-] 30 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay Consented
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. Related [+] (U.S. Treasury)
Related: [-] Doc#37
Saturday, March 29, 2025
35 35 court BNC Certificate of Mailing - PDF Document**ADI** Sun 03/30 12:20 AM
BNC Certificate of Mailing - PDF Document Related [+]. Notice Date 03/29/2025. (Admin.)
Related: [-] 28 Order on Document
Friday, March 28, 2025
34 34 court BNC Certificate of Mailing - PDF Document**ADI** Sat 03/29 12:23 AM
BNC Certificate of Mailing - PDF Document Related [+]. Notice Date 03/28/2025. (Admin.)
Related: [-] 11 Order on Document
33 33 misc Amended Document Fri 03/28 4:30 PM
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 [+]. (Boots, Letson)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Maine Craft Distilling LLC
32 32 misc Certificate of Service Fri 03/28 4:04 PM
Certificate of Service Related [+]. (Anderson, D. Sam)
Related: [-] 30 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay Consented
31 31 answer Consent Fri 03/28 3:01 PM
Consent Filed by Androscoggin Savings Bank Related [+]. (Johnson, David)
Related: [-] 30 Motion to Approve Stipulation filed by Debtor Maine Craft Distilling LLC, Motion for Relief From Stay Consented
30 30 motion Approve Stipulation Fri 03/28 2:41 PM
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)
Related: [-]
Att: 1 Proposed Order
Thursday, March 27, 2025
29 29 utility Update Other Deadlines (BK) Thu 03/27 2:24 PM
Deadlines Updated (BK) Related [+]. Proposed Final Order and revised Budget, if applicable, due by 4/11/2025. (ljs)
Related: [-] 9 Chapter 11 Motion to Use Cash Collateral filed by Debtor Maine Craft Distilling LLC
28 28 6 pgs order Order on Document Thu 03/27 2:20 PM
Interim Order: (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief Related [+]. Hearing scheduled for 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/15/2025. (ljs)
Related: [-] 9 Motion to Use Cash Collateral filed by Debtor Maine Craft Distilling LLC
27 27 court Minute Entry Continued Thu 03/27 2:14 PM
Minute Entry: Appearances: D. Sam Anderson, Esq., Stephen G. Morrell, Esq., Jeremy R. Fischer, Esq., Tanya Sambatakos. Related [+]. 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)
Related: [-] 9 Motion to Use Cash Collateral Filed by Debtor Maine Craft Distilling LLC
26 26 audio Thu 03/27 1:52 PM
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)
Related: [-]
25 25 misc Notice of Appearance and Request for Notice Thu 03/27 9:48 AM
Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of Dayton 123 LLC. (Crosman, Kevin)
Related: [-]
24 24 answer Consent Thu 03/27 9:21 AM
Consent Filed by Coastal Enterprises, Inc. and Coastal Ventures IV, LP Related [+]. (Fischer, Jeremy)
Related: [-] 21 Proposed Order filed by Debtor Maine Craft Distilling LLC
23 23 misc Certificate of Service Thu 03/27 8:28 AM
Certificate of Service Related [+]. (Anderson, D. Sam)
Related: [-] 21 Proposed Order filed by Debtor Maine Craft Distilling LLC,22 Document filed by Debtor Maine Craft Distilling LLC
22 22 misc Document Thu 03/27 7:49 AM
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 Related [+]. (Anderson, D. Sam)
Related: [-] 21 Proposed Order filed by Debtor Maine Craft Distilling LLC
21 21 misc Proposed Order Thu 03/27 7:46 AM
Proposed Order Filed by Maine Craft Distilling LLC Related [+]. (Anderson, D. Sam)
Related: [-] 9 Chapter 11 First Day Motion filed by Debtor Maine Craft Distilling LLC
Wednesday, March 26, 2025
20 20 court BNC Certificate of Mailing - PDF Document**ADI** Thu 03/27 12:24 AM
BNC Certificate of Mailing - PDF Document Related [+]. Notice Date 03/26/2025. (Admin.)
Related: [-] 5 Order Setting Status Conference
19 19 court BNC Certificate of Mailing - Meeting of Creditors**ADI** Thu 03/27 12:24 AM
BNC Certificate of Mailing - Meeting of Creditors Related [+]. Notice Date 03/26/2025. (Admin.)
Related: [-] 7 Meeting of Creditors Chapter 11
18 18 misc Notice of Appearance and Request for Notice Wed 03/26 2:48 PM
Notice of Appearance and Request for Notice by Letson Douglass Boots Esq. Filed by on behalf of Maine Craft Distilling LLC. (Boots, Letson)
Related: [-]
17 17 misc Notice of Appearance and Request for Notice Wed 03/26 1:33 PM
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)
Related: [-]
16 16 misc Creditor Request for Notices Wed 03/26 10:39 AM
Creditor Request for Notices Filed by Alliance Funding Group. (Peters, Kenneth)
Related: [-]
15 15 misc Certificate of Service Wed 03/26 10:10 AM
Certificate of Service Related [+]. (Boots, Letson)
Related: [-] 11 Order on Document
14 14 misc Certificate of Service Wed 03/26 9:01 AM
Certificate of Service Related [+]. (Boots, Letson)
Related: [-] 9 Chapter 11 First Day Motion filed by Debtor Maine Craft Distilling LLC
13 13 misc Certificate of Service Wed 03/26 9:00 AM
Certificate of Service Related [+]. (Boots, Letson)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Maine Craft Distilling LLC
12 12 utility Update Other Deadlines (BK) Wed 03/26 8:41 AM
Deadlines Updated (BK) Related [+]. Certificate of Service due by 3/26/2025 at 5:00 p.m. (ljs)
Related: [-] 11 Order Setting Expedited Hearing
11 11 2 pgs order Order on Document Wed 03/26 8:38 AM
Order Setting Expedited Hearing Related [+]. Hearing scheduled for 3/27/2025 at 01:30 PM at Bankruptcy Courtroom, Room 30600, Bangor. (ljs)
Related: [-] 9 Motion to Use Cash Collateral filed by Debtor Maine Craft Distilling LLC
10 10 answer Consent Wed 03/26 8:18 AM
Consent Filed by Androscoggin Savings Bank Related [+]. (Johnson, David)
Related: [-] 9 Chapter 11 First Day Motion filed by Debtor Maine Craft Distilling LLC
Tuesday, March 25, 2025
9 9 motion Chapter 11 First Day Motions Tue 03/25 4:38 PM
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 Related [+] Filed by Maine Craft Distilling LLC. (Anderson, D. Sam)
Related: [-] quest for Expedited Determination Included
Att: 1 Exhibit A - Budget
Att: 2 Proposed Order
8 8 misc Notice of Appearance and Request for Notice Tue 03/25 4:15 PM
Notice of Appearance and Request for Notice by David C. Johnson Esq. Filed by on behalf of Androscoggin Savings Bank. (Johnson, David)
Related: [-]
Monday, March 24, 2025
7 7 court Meeting of Creditors Chapter 11 Mon 03/24 2:32 PM
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)
Related: [-]
6 6 trustee Notice Appointing Subchapter V Trustee Mon 03/24 1:57 PM
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)
Related: [-]
5 5 1 pgs order Order Setting Status Conference Mon 03/24 10:50 AM
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)
Related: [-]
4 4 misc Notice of Appearance and Request for Notice Mon 03/24 8:59 AM
Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen)
Related: [-]
Friday, March 21, 2025
3 3 misc Equity Security Holders Fri 03/21 8:20 PM
Equity Security Holders Filed by Maine Craft Distilling LLC. (Anderson, D. Sam)
Related: [-]
2 2 misc Corporate Ownership Statement Fri 03/21 8:18 PM
Corporate Ownership Statement filed. Filed by Maine Craft Distilling LLC. (Anderson, D. Sam)
Related: [-]
1 1 169 pgs misc Voluntary Petition (Chapter 11)**OPEN BK CASE** Fri 03/21 8:16 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1