Maine Craft Distilling LLC
11
Michael A. Fagone
03/21/2025
04/29/2025
Yes
v
NTCAPR, NtcFeesDue, 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 |
---|---|---|
05/06/2025 | 97 | Certificate of Service (related document(s):96 Generic Motion filed by Debtor Maine Craft Distilling LLC). (Prescott, Adam) (Entered: 05/06/2025) |
05/06/2025 | 96 | Motion 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) |
05/06/2025 | 95 | Meeting 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) |
05/04/2025 | 94 | BNC Certificate of Mailing - PDF Document (related document(s):93 Order on Document). Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/02/2025 | 93 | Order 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) |
04/29/2025 | 92 | Notice 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) |
04/25/2025 | 91 | BNC Certificate of Mailing - PDF Document (related document(s):90 Order on Application to Employ). Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025) |
04/23/2025 | 90 | Order 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) |
04/21/2025 | 89 | Withdrawal of Claim: # 5 Filed by Massachusetts Department of Revenue. (tll) (Entered: 04/21/2025) |
04/19/2025 | 88 | BNC Certificate of Mailing - PDF Document (related document(s):75 Order on Motion To Sell). Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025) |