Maine Bankruptcy Court

Case number: 1:23-bk-10129 - AIT Manufacturing, LLC - Maine Bankruptcy Court

Case Information
Case title
AIT Manufacturing, LLC
Chapter
11
Judge
Peter G Cary
Filed
07/07/2023
Last Filing
11/14/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, NTCAPR, JNTADMN




U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 23-10129

Assigned to: Judge Peter G Cary
Chapter 11
Voluntary
Asset


Date filed:  07/07/2023
341 meeting:  08/02/2023
Deadline for objecting to discharge:  10/02/2023

Debtor

AIT Manufacturing, LLC

P.O. Box 112126
Naples, FL 34108
CUYAHOGA-OH
Tax ID / EIN: 85-3923932
aka
AIT Composites Manufacturing

aka
AIT Composites


represented by
Adam R. Prescott, Esq.

Bernstein Shur Sawyer & Nelson, PA
100 Middle Street
PO Box 9729
Portland, ME 04104
207-228-7145
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
11/14/202356Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 1 - 31, 2023 Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 11/14/2023)
10/16/202355Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2023 Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 10/16/2023)
09/14/202354Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period August 1-31, 2023 Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 09/14/2023)
09/12/2023Docket Text
Change of Address for Creditor. Previous Address: A & P Technology, 4595 East Tech Drive, Cincinnati, OH 45245-1055, New Address: A & P Technology, c/o Brian T. Gold, Esq., Schuh & Goldberg, LLP, 2368 Victory Parkway, Suite 650, Cincinnati, OH 45206. Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 09/12/2023)
09/07/2023Docket Text
Change of Address for Creditor. Previous Address: Tomlin IRA, c/o Forge Trust, 1160 Industrial Road, Suite 1, San Carlos, CA 94070-4128, New Address: Tomlin IRA, c/o Forge Trust, 3050 S. Delaware Street, Suite 202, San Mateo, CA 94403-2394. Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 09/07/2023)
09/07/2023Docket Text
Change of Address for Creditor. Previous Address: Solon Arnold Miller, LLC6675 Parkland Blvd., Suite 100, Solon, OH 44139-4345, New Address: Solon Arnold Miller, 6110 Parkland Blvd; Mayfield Hts, OH 44124. Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 09/07/2023)
09/07/2023Docket Text
Change of Address for Creditor. Previous Address: Russell Read, 285 Third Street, #118, Cambridge, MA 02142-1116, New Address: Russell Read: c/o: C. Change, 1029 Fountain View Drive, Houston, TX 77057. Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 09/07/2023)
09/07/2023Docket Text
Change of Address for Creditor. Previous Address: Lincoln Partners Fund, LLC, c/o Raghunutuan Sarma, 57 Undercliff Road, Montclair, NJ 07042-1738, New Address: Lincoln Partners Fund, LLC, c/o Raghunutuan Sarma, 2373 Broadway, Unit 1605, New York, New York 10024. Filed by AIT Manufacturing, LLC. (Prescott, Adam) (Entered: 09/07/2023)
09/06/202353Docket Text
Minute Entry: Appearances: Stephen G. Morrell, Esq., Tanya Sambatakos, Esq., Roger Clement, Esq., Adam R. Prescott, Esq.. (related document(s): 4 Motion to Assume/Reject Filed by Debtor AIT Manufacturing, LLC). Motion DENIED as moot due to filing of Motion at DE 106 in lead case 23-10128. (mep) (Entered: 09/07/2023)
09/06/202352Docket Text
Minute Entry: Appearances: Tanya Sambatakos, Esq., Roger Clement, Esq., Stephen Morrell, Esq., Adam R. Prescott, Esq.. (related document(s): 7 Order Setting Status Conference). Status Conference held. (mep) (Entered: 09/07/2023)