Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Banded Horn Brewing Company LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2023bk20091
TYPE / CHAPTER
Voluntary / 11V

Filed

5-2-23

Updated

1-21-24

Last Checked

5-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 7, 2023

Docket Entries by Month

There are 3 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 2, 2023 3 Application to Employ Tanya Sambatakos as Attorney for Debtor Filed by Banded Horn Brewing Company LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Andrew Born 11 Brackett Street Apt B 04005-0310, New Address: Andrew Born 11 Brackett Street Apt B, Biddeford, ME 04005. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Bryan Naylor, Jr. 84 High St., Apt. 04005-2643, New Address: Bryan Naylor, Jr. 84 High St. Apt 201, Biddeford, ME 04005. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Cailyn Burke 111 Temple St. Apt 04072-2793, New Address: Cailyn Burke 111 Temple St. Apt 3, Saco, ME 04072. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Katherine Sims 522 Main Street Apt 04005-2122, New Address: Katherine Sims 522 Main Street Apt. 3, Biddeford, ME 04005. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Nicolas Faulise 49 Layfayette St. 04072-2024, New Address: Nicholas Faulise 49 Layfayette St., Saco, ME 04072. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Sean Conant 111 Granite St. Apt 04005-3651, New Address: Sean Conant 111 Granite St. Apt. 2, Biddeford, ME 04005. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Victoria Gordon 33 Hill Street Apt. 04005-2626, New Address: Victoria Gordon 33 Hill Street Apt. 101 Biddeford, ME 04005. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 Change of Address for Creditor. Previous Address: Chem Station Boston 96 Moore Rd 02198, New Address: Chem Station Boston 96 Moore Rd, East Weymouth, MA 02189. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya) (Entered: 05/02/2023)
May 2, 2023 4 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by Banded Horn Brewing Company LLC. (Attachments: # 1 Proposed Order) (Sambatakos, Tanya) (Entered: 05/02/2023)
Show 10 more entries
May 3, 2023 14 Amended Notice of Hearing Filed by Banded Horn Brewing Company LLC (related document(s):4 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC, 12 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC, 13 Motion to Use Cash Collateral filed by Debtor Banded Horn Brewing Company LLC). Hearing scheduled for 5/4/2023 at 09:30 AM at Bankruptcy Courtroom, Portland. Objections due by 5/4/2023. (Sambatakos, Tanya) (Entered: 05/03/2023)
May 3, 2023 15 Certificate of Service (related document(s):4 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC, 12 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC, 13 Motion to Use Cash Collateral filed by Debtor Banded Horn Brewing Company LLC, 14 Amended Hearing Notice filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya) (Entered: 05/03/2023)
May 4, 2023 16 Proposed Order Filed by Banded Horn Brewing Company LLC (related document(s):13 Motion to Use Cash Collateral filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya) (Entered: 05/04/2023)
May 4, 2023 17 PDF with attached Audio File. Court Date & Time [ 5/4/2023 9:30:36 AM ]. File Size [ 4379 KB ]. Run Time [ 00:12:10 ]. (courtaudio). (Entered: 05/04/2023)
May 4, 2023 18 Order Granting Motion for Emergency Hearing and Approval of Shortened Objection Period with Respect to Motion for Authority to Pay Prepetition Payroll, Payroll Taxes, and Employee Benefits, and Motion to Use Cash Collateral (Related Doc # 12) (amk) (Entered: 05/04/2023)
May 4, 2023 19 Order Authorizing Debtor to Pay Prepetition Payroll, Payroll Taxes and Related Expenses, and Employee Benefits (Related Doc # 4) (amk) (Entered: 05/04/2023)
May 4, 2023 20 Interim Order Granting Debtor's Motion for Authority to Use Cash Collateral (Related Doc # 13) (amk) (Entered: 05/04/2023)
May 4, 2023 21 Minute Entry: Appearances: Tanya Sambatakos, Esq., Shawn K. Doil, Esq., Jennifer H. Pincus, Esq.. (related document(s): 4 Debtor's Motion for Authority to Pay Prepetition Payroll, Payroll Taxes, and Employee Benefits. Motion GRANTED. Court to enter order. (rmp) (Entered: 05/04/2023)
May 4, 2023 22 Minute Entry: Appearances: Tanya Sambatakos, Esq., Jennifer H. Pincus, Esq., Shawn K. Doil, Esq.. (related document(s): 12 Debtor's Motion for Emergency Hearing and Approval of Shortened Objection Period with Respect to Motion for Authority to Pay Prepetition Payroll, Payroll Taxes, , and Employee Benefits, and Motion for Authority to Use Cash Collateral. Debtor's Motion is GRANTED. Court to enter order. (rmp) (Entered: 05/04/2023)
May 4, 2023 23 Minute Entry: Appearances: Tanya Sambatakos, Esq., Shawn K. Doil, Esq., Jennifer H. Pincus, Esq.. (related document(s): 13 Debtor's Motion for Authority to Use Cash Collateral. Motion GRANTED on interim basis. Further hearing set for May 17, 2023 at 10:30 a.m. at Bankruptcy Courtroom, Portland. Objections to further use of cash collateral due by May 16, 2023. Debtor's revised budget due by May 15, 2023. Court to issue order. Motion to Use Cash Collateral Filed by Debtor Banded Horn Brewing Company LLC). (rmp) (Entered: 05/04/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
2:2023bk20091
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter G Cary
Chapter
11V
Filed
May 2, 2023
Type
voluntary
Terminated
Jan 17, 2024
Updated
Jan 21, 2024
Last checked
May 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Small Orange
    Admiral Fire Safety
    Amherst Label
    Andrew Born
    Andrew Born
    Antonio Lynch
    Baldor Specialty Foods
    Bangor Savings Bank
    Bangor Savings Bank
    Berlin Packaging, LLC
    Bernstein, Shur, Sawyer, & Nelson, P.A.
    Bryan Naylor, Jr.
    Bryan Naylor, Jr.
    BSG Craftbrewing
    Cailyn Burke
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Banded Horn Brewing Company LLC
    32 Main St., Building 13-W Ste. 102
    Biddeford, ME 04005
    YORK-ME
    Tax ID / EIN: xx-xxx1354
    dba Banded Brewing Co
    fdba Banded Horn Brewing

    Represented By

    Tanya Sambatakos, Esq.
    Molleur Law Office
    190 Main Street, 3rd Floor
    Saco, ME 04072
    (207) 283-3777
    Fax : (207) 283-4558
    Email: tanya@molleurlaw.com

    Trustee

    Jeffrey T. Piampiano, Esq.
    Chapter 7 and Subchapter V Trustee
    Drummond Woodsum
    84 Marginal Way Suite 600
    Portland, ME 04101-2480
    (207) 772-1941

    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
    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 11, 2023 Jan L. Matthysen (DBAs) 11V 2:2023bk20007
    Apr 6, 2022 DR & DS, LLC 7 2:2022bk20048
    Jun 2, 2021 J Rallo Remodeling and Construction, LLC 11V 2:2021bk20135
    May 7, 2020 Singletary Enterprises LLC 11 2:2020bk20169
    May 7, 2019 Sure Winner Foods 11 2:2019bk20226
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Jun 12, 2018 Perk's Auto Sales, Inc. 7 2:2018bk20332
    Jan 16, 2018 Silverbull Software LLC 7 2:2018bk20013
    Aug 3, 2017 BIDDEFORD MENS HOCKEY LEAGUE, INC. 7 2:17-bk-20416
    Jun 9, 2015 MAINE STATE PROPERTIES, LLC 11 2:15-bk-20426
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Dec 8, 2011 Dudley Associates, LLC 7 2:11-bk-21717
    Oct 24, 2011 Twilight Transport, LLC 7 2:11-bk-21507
    Sep 7, 2011 Mainely Stoves & Fuel Yard, LLC 11 2:11-bk-21312