Case number: 2:25-bk-20062 - Maine Craft Distilling LLC - Maine Bankruptcy Court

Case Information
  • Case title

    Maine Craft Distilling LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    03/21/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, NtcFeesDue, SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
District of Maine (Portland)
Bankruptcy Petition #: 25-20062

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  03/21/2025
341 meeting:  04/29/2025
Deadline for filing claims:  07/28/2025
Deadline for objecting to discharge:  06/30/2025

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

Latest Dockets

Date Filed#Docket Text
05/06/202597Certificate of Service (related document(s):96 Generic Motion filed by Debtor Maine Craft Distilling LLC). (Prescott, Adam) (Entered: 05/06/2025)
05/06/202596Motion of Debtor for Entry of an Order Authorizing, But Not Directing, the Debtor to Pay the Prepetition Claim of a Critical Vendor Filed by Maine Craft Distilling LLC. Hearing scheduled for 5/28/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/20/2025. (Attachments: # 1 Exhibit A - Declaration of Nathaniel L. Davidson # 2 Proposed Order # 3 Hearing Notice) (Anderson, D. Sam) (Entered: 05/06/2025)
05/06/202595Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee (related document(s):7 Meeting of Creditors Chapter 11). (Morrell, Stephen) (Entered: 05/06/2025)
05/04/202594BNC Certificate of Mailing - PDF Document (related document(s):93 Order on Document). Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/02/202593Order Authorizing Disbursement to Keenan Auction Company (related document(s):53 Motion to Sell filed by Debtor Maine Craft Distilling LLC) (ljs) (Entered: 05/02/2025)
04/29/202592Notice Relating to Keenan Auction Company Inc.'s Out of Pocket Expenses Filed by Maine Craft Distilling LLC (related document(s):75 Order on Motion To Sell). (Attachments: # 1 Exhibit A - Detailed Written Explanation of Out-of-Pocket Expenses) (Boots, Letson) (Entered: 04/29/2025)
04/25/202591BNC Certificate of Mailing - PDF Document (related document(s):90 Order on Application to Employ). Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025)
04/23/202590Order Granting the Application of the Debtor for Order Pursuant to §§ 327 and 328 of the Bankruptcy Code Authorizing Employment of Purdy Powers & Company, P.A. as Accountant and Tax Advisor for the Debtor, Effective as of the Petition Date (Related Doc # 81). This Order shall become final in fourteen (14) days unless a party in interest sooner objects, in which case the matter shall be set for hearing and considered by the Court as if this Order had not been entered. (ljs) (Entered: 04/23/2025)
04/21/202589Withdrawal of Claim: # 5 Filed by Massachusetts Department of Revenue. (tll) (Entered: 04/21/2025)
04/19/202588BNC Certificate of Mailing - PDF Document (related document(s):75 Order on Motion To Sell). Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)