Banded Horn Brewing Company LLC
Debtor: Banded Horn Brewing Company LLC
Us Trustee: Office of U.S. Trustee
Trustee: Jeffrey T. Piampiano, Esq.
Case Number: 2:2023bk20091
Filed: May 2, 2023
Court: U.S. Bankruptcy Court for the District of Maine
Presiding Judge: Peter G Cary
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 29, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 29, 2023 Filing 81 Exhibit Filed by Banded Horn Brewing Company LLC (related document(s):#78 Operating Report filed by Debtor Banded Horn Brewing Company LLC). (Attachments: #1 Exhibit F) (Sambatakos, Tanya)
June 27, 2023 Filing 80 Minute Entry: Appearances: Tanya Sambatakos, Esq., Jennifer H. Pincus, Esq., Aaron P. Burns, Esq.. Jeffrey Piampiano, Esq. Status Conference held on #9 Order Setting Status Conference. (srd)
June 27, 2023 Filing 79 PDF with attached Audio File. Court Date & Time [ 6/27/2023 9:24:37 AM ]. File Size [ 2098 KB ]. Run Time [ 00:05:50 ]. (courtaudio).
June 26, 2023 Filing 78 Debtor-In-Possession Monthly Operating Report for Filing Period May 2 - 31, 2023 Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 26, 2023 Change of Address for Creditor. Previous Address: Elan Financial 4 Station Sq Suite 620 Pittsburgh, PA 15219, New Address: Elan Financial P.O, Box 790408 St. Louis, MO 63179-0408. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 20, 2023 Change of Address for Creditor. Previous Address: Pepperrell Mill Progression 12 Rice St, Suite 2, Portland, ME 04103, New Address: Pepperrell Mill Progression 2 Main St, Suite 17-301 E, Biddeford, ME 04103. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 15, 2023 Change of Address for Creditor. Previous Address: Hill Packaging IndI Way Bldg B Salem, NH 03079, New Address: Hill Packaging 98 Franklin Street Extention Derry, NH 03038. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 13, 2023 Filing 77 Pre-Status Conference Report Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 8, 2023 Filing 76 BNC Certificate of Mailing - PDF Document (related document(s):#75 Order on Motion to Use Cash Collateral). Notice Date 06/08/2023. (Admin.)
June 6, 2023 Filing 75 Final Order Granting Motion for Authority to Use Cash Collateral (Related Doc #13) (amk)
June 6, 2023 Filing 74 PDF with attached Audio File. Court Date & Time [ 6/6/2023 9:31:17 AM ]. File Size [ 1122 KB ]. Run Time [ 00:03:07 ]. (courtaudio).
June 6, 2023 Filing 73 Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Shawn K. Doil, Esq., Jennifer H. Pincus, Esq., Aaron P. Burns, Esq.. (related document(s): #13 Debtor's Motion to Use Cash Collateral). Motion GRANTED; Order to enter. (mep)
June 4, 2023 Filing 72 BNC Certificate of Mailing - PDF Document (related document(s):#70 Order on Application to Employ). Notice Date 06/04/2023. (Admin.)
June 3, 2023 Filing 71 BNC Certificate of Mailing - PDF Document (related document(s):#66 Order on Amended Application). Notice Date 06/03/2023. (Admin.)
June 2, 2023 Opinion or Order Filing 70 Order Granting Application to Employ Karen Rich and Malone Commercial Brokers as Real Estate Broker (Related Doc #67) 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.(kef)
June 2, 2023 Change of Address for Creditor. Previous Address: BSG Craftbrewing PO Box 74749 Scarborough ME 04074, New Address: BSG CraftBrewing PO Box 74769 Chicago IL 60694-4769. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 2, 2023 Change of Address for Creditor. Previous Address: Intouch Labels Packaging 30 Payton St Lowell MA 01852-5118, New Address: Intouch Labels Packaging 12 Technology Drive N. Chelmsford MA 01863-2400. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
June 1, 2023 Filing 69 Certificate of Service (related document(s):#67 Application to Employ filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
June 1, 2023 Filing 68 Notice of Appearance and Request for Notice by Aaron P. Burns Esq. Filed by on behalf of 82 Hanover, LLC. (Burns, Aaron)
June 1, 2023 Filing 67 Application to Employ Malone Commercial Brokers as Real Estate Broker Filed by Banded Horn Brewing Company LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Sambatakos, Tanya)
June 1, 2023 Opinion or Order Filing 66 Order Authorizing Employment of Jason J. Mills, CFE and BCM Advisory Group, LLC (Related Doc #60) 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.(amk) Modified on 6/6/2023 to clarify professionals employed (amk).
June 1, 2023 Filing 65 Certificate of Service (related document(s):#63 Document filed by Debtor Banded Horn Brewing Company LLC, #64 Proposed Order filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
June 1, 2023 Meeting of Creditors Held and Concluded. Filed by Office of U.S. Trustee (related document(s):#26 Meeting of Creditors Chapter 11). (Morrell, Stephen)
May 31, 2023 Filing 64 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)
May 31, 2023 Filing 63 Revised Budget 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)
May 31, 2023 Filing 62 Certificate of Service (related document(s):#60 Amended Application filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
May 31, 2023 Filing 61 Amended Schedules Statements filed: Schedule D, Schedule F, for Non-Individual. Fee Amount $ 32. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
May 31, 2023 Filing 60 Amended Application to Employ BCM Advisory Group Filed by Banded Horn Brewing Company LLC (related document(s):#55 Application to Employ filed by Debtor Banded Horn Brewing Company LLC). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order) (Sambatakos, Tanya)
May 31, 2023 Receipt of Amended Schedules Statements(# 23-20091) [misc,amdsch] ( 32.00) Filing Fee. Receipt number A4505354. Fee amount 32.00. (re: Doc#61) (U.S. Treasury)
May 30, 2023 Filing 59 Notice of Appearance and Request for Notice by Kevin J. Crosman Esq. Filed by on behalf of Ford Motor Credit Company, in its own capacity and as agent for Cab East LLC. (Crosman, Kevin)
May 28, 2023 Filing 58 BNC Certificate of Mailing - PDF Document (related document(s):#56 9013-1(d) Deficiency Order). Notice Date 05/28/2023. (Admin.)
May 26, 2023 Filing 57 BNC Certificate of Mailing - PDF Document (related document(s):#52 Order on Application to Employ). Notice Date 05/26/2023. (Admin.)
May 26, 2023 Filing 56 Rule 9013-1(d) Deficiency Order (related document(s):#55 Application to Employ filed by Debtor Banded Horn Brewing Company LLC) (amk)
May 26, 2023 Filing 55 Application to Employ BCM Advisory Group, LLC as Financial Professional Filed by Banded Horn Brewing Company LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order) (Sambatakos, Tanya)
May 24, 2023 Filing 54 BNC Certificate of Mailing - PDF Document (related document(s):#50 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/24/2023. (Admin.)
May 24, 2023 Filing 53 BNC Certificate of Mailing - PDF Document (related document(s):#49 Order on Motion to Expedite Hearing). Notice Date 05/24/2023. (Admin.)
May 24, 2023 Opinion or Order Filing 52 Order Granting Application to Employ Molleur Law Office as Attorneys for the Debtor (Related Doc #3) 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.(kef)
May 22, 2023 Filing 51 Certificate of Service (related document(s):#47 Order on Document). (Sambatakos, Tanya)
May 22, 2023 Opinion or Order Filing 50 Order Approving Adequate Assurance Form of Adequate Assurance Proposed by the Debtor (Related Doc #38) (amk)
May 22, 2023 Opinion or Order Filing 49 Order Granting Motion for Expedited Hearing (Related Doc #39) (amk)
May 20, 2023 Filing 48 BNC Certificate of Mailing - PDF Document (related document(s):#47 Order on Document). Notice Date 05/20/2023. (Admin.)
May 18, 2023 Filing 47 Second Interim Order Granting Debtor's Motion for Authority to Use Cash Collateral (related document(s):#13 Motion to Use Cash Collateral filed by Debtor Banded Horn Brewing Company LLC) (amk)
May 17, 2023 Filing 46 Proposed Order Filed by Banded Horn Brewing Company LLC (related document(s):#44 Minute Entry. Hearing continued). (Attachments: #1 Exhibit A) (Sambatakos, Tanya)
May 17, 2023 Filing 45 Proposed Order Filed by Banded Horn Brewing Company LLC (related document(s):#20 Order on Motion to Use Cash Collateral, #34 Document filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
May 17, 2023 Filing 44 Minute Entry: Appearances: Tanya Sambatakos, Esq., Jeffrey T. Piampiano, Esq., Shawn K. Doil, Esq., Jennifer H. Pincus, Esq.. (related document(s): #13 Debtor's Motion to Use Cash Collateral). Continued hearing scheduled for 06/06/2023 at 09:30 AM at Bankruptcy Courtroom, Portland. Objections to final use of cash collateral due by June 2, 2023. Debtor's revised budget or revised proposed order to be considered at final hearing due by 5:00 p.m. on 5/31/2023. Debtor to submit revised proposed form of order as stated on the record. (mep)
May 17, 2023 Filing 43 Notice of Appearance and Request for Notice by David R. Dubord Esq. Filed by on behalf of Mechanical Services, Inc.. (Dubord, David)
May 17, 2023 Filing 42 PDF with attached Audio File. Court Date & Time [ 5/17/2023 11:40:19 AM ]. File Size [ 4071 KB ]. Run Time [ 00:11:18 ]. (23-20091 - Banded Horn Brewing Company LLC). (courtaudio).
May 16, 2023 Filing 41 Certificate of Service (related document(s):#38 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC, #39 Motion to Expedite Hearing filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
May 16, 2023 Filing 40 Proposed Order Filed by Banded Horn Brewing Company LLC (related document(s):#20 Order on Motion to Use Cash Collateral, #34 Document filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
May 16, 2023 Filing 39 Motion to Expedite Hearing Filed by Banded Horn Brewing Company LLC (related document(s):#38 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC). Hearing scheduled for 5/23/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 5/19/2023. (Attachments: #1 Hearing Notice #2 Proposed Order) (Sambatakos, Tanya)
May 16, 2023 Filing 38 Chapter 11 First Day Motion For Utility Relief Under Section 366 Filed by Banded Horn Brewing Company LLC. Hearing scheduled for 5/23/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Objections due by 5/19/2023. (Attachments: #1 Proposed Order) (Sambatakos, Tanya)
May 16, 2023 Filing 37 Disclosure of Compensation of Attorney for Debtor Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
May 16, 2023 Filing 36 Amendment to List of Creditors. Fee Amount $ 32. Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
May 16, 2023 Filing 35 Schedules and Statements Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
May 16, 2023 Receipt of Amended Creditor Matrix (Fee)(# 23-20091) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A4502853. Fee amount 32.00. (re: Doc#36) (U.S. Treasury)
May 15, 2023 Filing 34 Second Interim Cash Collateral Budget Filed by Banded Horn Brewing Company LLC (related document(s):#20 Order on Motion to Use Cash Collateral). (Sambatakos, Tanya)
May 6, 2023 Filing 33 BNC Certificate of Mailing - PDF Document (related document(s):#19 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 32 BNC Certificate of Mailing - PDF Document (related document(s):#18 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 31 BNC Certificate of Mailing - PDF Document (related document(s):#20 Order on Motion to Use Cash Collateral). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 30 BNC Certificate of Mailing - Meeting of Creditors (related document(s):#26 Meeting of Creditors Chapter 11). Notice Date 05/06/2023. (Admin.)
May 5, 2023 Filing 29 BNC Certificate of Mailing - PDF Document (related document(s):#9 Order Setting Status Conference). Notice Date 05/05/2023. (Admin.)
May 5, 2023 Filing 28 BNC Certificate of Mailing - PDF Document (related document(s):#10 Order to Comply). Notice Date 05/05/2023. (Admin.)
May 5, 2023 Filing 27 Notice of Appearance and Request for Notice with Certificate of Service by Randy J. Creswell Esq. Filed by on behalf of Pepperell Mill Progression, LLC. (Creswell, Randy)
May 4, 2023 Filing 26 Meeting of Creditors. 341(a) meeting to be held on 5/31/2023 at 11:00 AM Telephonically. Last day to oppose discharge or dischargeability is 7/31/2023. 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 8/29/2023. (amk)
May 4, 2023 Filing 25 Notice of Appointment of Subchapter V Trustee . Trustee Jeffrey T. Piampiano, Esq. assigned to the case. 341 Meeting Date: May 31, 2023. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by Office of U.S. Trustee. (Pincus, Jennifer)
May 4, 2023 Filing 24 Amended 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. Minute amended to correctly place continued hearing in CHAP calendar. (rmp)
May 4, 2023 Filing 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)
May 4, 2023 Filing 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)
May 4, 2023 Filing 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)
May 4, 2023 Filing 20 Interim Order Granting Debtor's Motion for Authority to Use Cash Collateral (Related Doc #13) (amk)
May 4, 2023 Opinion or Order Filing 19 Order Authorizing Debtor to Pay Prepetition Payroll, Payroll Taxes and Related Expenses, and Employee Benefits (Related Doc #4) (amk)
May 4, 2023 Opinion or Order Filing 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)
May 4, 2023 Filing 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).
May 4, 2023 Filing 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)
May 3, 2023 Filing 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)
May 3, 2023 Filing 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)
May 3, 2023 Filing 13 Motion to Use Cash Collateral Filed by Banded Horn Brewing Company LLC. (Attachments: #1 Exhibit A #2 Proposed Order) (Sambatakos, Tanya)
May 3, 2023 Filing 12 Chapter 11 First Day 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 Filed by Banded Horn Brewing Company LLC (related document(s):#4 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC, #11 Chapter 11 First Day Motion 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. (Attachments: #1 Hearing Notice #2 Proposed Order) (Sambatakos, Tanya)
May 3, 2023 Filing 11 Chapter 11 First Day Motion for Authority to Use Cash Collateral Filed by Banded Horn Brewing Company LLC. (Attachments: #1 Exhibit A #2 Proposed Order) (Sambatakos, Tanya)
May 3, 2023 Opinion or Order Filing 10 Order to Comply and Notice to Dismiss Case. Deficiency Requested: Summary, Schedules A/B, D, E/F, G, H, Statement of Financial Affairs, Disclosure of Compensation for Attorney, List of Equity Security Holders. Incomplete Filings due by 5/16/2023. (amk)
May 3, 2023 Opinion or Order Filing 9 Order Setting Status Conference. Status hearing to be held on 6/27/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Pre-Status Report Due By 6/13/2023. (amk)
May 3, 2023 Filing 8 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer)
May 3, 2023 Filing 7 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen)
May 3, 2023 Corrective Entry. Reason for Entry: Incorrect Docket Event Used - Filer is requested to redocket the Motion using the correct event: Bankruptcy > Motions > Use of Cash Collateral - Document Terminated on System (related document(s):#11 Chapter 11 First Day Motion filed by Debtor Banded Horn Brewing Company LLC). (amk)
May 2, 2023 Filing 6 Certificate of Service (related document(s):#3 Application to Employ filed by Debtor Banded Horn Brewing Company LLC). (Sambatakos, Tanya)
May 2, 2023 Filing 5 Notice of Appearance and Request for Notice by Shawn K. Doil Esq. Filed by on behalf of Bangor Savings Bank. (Doil, Shawn)
May 2, 2023 Filing 4 Chapter 11 First Day Motion To Pay Employees (prepetition payroll) Filed by Banded Horn Brewing Company LLC. (Attachments: #1 Proposed Order) (Sambatakos, Tanya)
May 2, 2023 Filing 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)
May 2, 2023 Filing 2 Corporate Resolution Filed by Banded Horn Brewing Company LLC. (Sambatakos, Tanya)
May 2, 2023 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Banded Horn Brewing Company LLC. Chapter 11 Plan Small Business Subchapter V Due by 07/31/2023. (Sambatakos, Tanya)
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)
May 2, 2023 Receipt of Voluntary Petition (Chapter 11)(# 23-20091) [misc,volp11a] (1738.00) Filing Fee. Receipt number A4500636. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)
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)
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)
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)
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)
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)
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)
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)

Search for this case: Banded Horn Brewing Company LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Banded Horn Brewing Company LLC
Represented By: Tanya Sambatakos, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of U.S. Trustee
Represented By: Stephen G. Morrell, Esq.
Represented By: Jennifer H. Pincus, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Jeffrey T. Piampiano, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?