Welcome to BusinessBankruptcies.com!

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

Maine Craft Distilling LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
2:2025bk20062
TYPE / CHAPTER
Voluntary / 11V

Filed

3-21-25

Updated

4-6-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Day

Mar 21 1 Petition 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) (Entered: 03/21/2025)
Mar 21 2 Corporate Ownership Statement filed. Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) (Entered: 03/21/2025)
Mar 21 3 Equity Security Holders Filed by Maine Craft Distilling LLC. (Anderson, D. Sam) (Entered: 03/21/2025)
Mar 21 Receipt of Voluntary Petition (Chapter 11)( 25-20062) [misc,volp11a] (1738.00) Filing Fee. Receipt number A5026286. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/21/2025)

Case Information

Court
Maine Bankruptcy Court
Case number
2:2025bk20062
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Mar 21, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 24, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Maine Craft Distilling LLC, Debtor
    123 Washington Avenue
    # 4
    Portland, ME 04101
    CUMBERLAND-ME
    Tax ID / EIN: xx-xxx2237

    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

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Suite 300
    Portland, ME 04101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2024 Nguoi Dep, LLC 11V 2:2024bk20046
    Feb 6, 2023 SymptomData Corp. 7 2:2023bk20020
    Dec 8, 2020 Atlantic Street Properties, LLC 11 2:2020bk20444
    Oct 20, 2020 Stanley-Trafton Holdings, LLC 11 2:2020bk20389
    Oct 20, 2020 MPR Summers 11 2:2020bk20388
    Jun 26, 2020 Cathedral Place LLC 11 2:2020bk20243
    Jun 12, 2020 Burning Rose Land Development LLC 7 2:2020bk20220
    May 24, 2016 Merrymeeting Behavioral Health Associates, Inc. 7 2:16-bk-20299
    May 29, 2014 Minot Street Properties, LLC 11 2:14-bk-20395
    Sep 20, 2013 Preval Group, LLC 11 2:13-bk-20973
    Apr 16, 2013 Two Peas, LLC d/b/a Compositions 11 2:13-bk-20354
    Apr 3, 2013 Easton Starch Realty LLC 11 2:13-bk-20287
    Mar 18, 2013 Oak Knoll Associates, L.P. 11 2:13-bk-20205
    Oct 24, 2012 Jim Ciampi Productions, Inc. 7 2:12-bk-21341
    Sep 15, 2011 MC Associates, LP 11 2:11-bk-21352