Iconic Brands, Inc.
7
Alan S. Trust
10/16/2023
04/24/2024
Yes
i
Repeat, RELATED, CONVERTED, ProHacVice |
Assigned to: Judge Alan S. Trust Chapter 7 Previous chapter 11 Original chapter 11 Involuntary Asset |
|
Debtor Iconic Brands, Inc.
44 Seabro Avenue Amityville, NY 11701 SUFFOLK-NY Tax ID / EIN: 13-4362274 |
represented by |
Paul Rachmuth
Paul A. Rachmuth, ESQ. 265 Sunrise Highway Suite 1515 Rockville Centre, NY 11570 516-330-0170 Fax : 516-543-0516 Email: paul@paresq.com |
Petitioning Creditor Arena Investors, LP
405 Lexington Ave. 59th Floor New York, NY 10174 TERMINATED: 02/08/2024 |
represented by |
Keri Costello
Sullivan & Worcester LLP 1633 Broadway Suite 2400 New York, NY 10019 212-660-3033 Email: kcostello@sullivanlaw.com |
Petitioning Creditor Arena Finance Markets, LP
405 Lexington Ave. 59th Floor New York, NY 10174 TERMINATED: 02/08/2024 |
represented by |
Keri Costello
(See above for address) |
Petitioning Creditor Arena Special Opportunities Partners I, LP
405 Lexington Ave. 59th Floor New York, NY 10174 TERMINATED: 02/08/2024 |
represented by |
Keri Costello
(See above for address) |
Trustee Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
Mark E Cohen
Mark E. Cohen, Esq. Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : 516-333-7333 Email: mec@pryormandelup.com Warren R Graham
Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 516-997-0999 Email: wrg@pryormandelup.com Anthony Gray
Pollack & Flanders, LLP 20 Park Plaza Suite 605 Boston, MA 02116 617-259-3000 Email: tgray@pollackandflanders.com Anthony L. Gray
Pollack & Flanders LLP 20 Park Plaza Suite 605 Boston, MA 02116 631-259-3000 Samuel M. Pollack
Pollack & Flanders LLP 20 Park Plaza Suite 605 Boston, MA 02116 631-259-3000 Samuel Mark Pollack
Pollack & Flanders 20 Park Plaza Suite 605 Boston, MA 02116 617-620-0647 Email: spollack@pollackandflanders.com Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333-7333 Email: rlp@pryormandelup.com Robert L Pryor
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333 7333 Email: rlp@pryormandelup.com Pryor & Mandelup, L.L.P.
675 Old Country Road Westbury, NY 11590 516 997-0999 |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 67 | Supplemental Application to Employ Special Counsel to Trustee Filed by Warren R Graham on behalf of Robert Pryor. (Attachments: # 1 Affidavit Declaration of Disinterestedness # 2 Exhibit Retainer Agreement # 3 Proposed Order Proposed Order of Supplemental Retention) (Graham, Warren) (Entered: 04/17/2024) |
03/28/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/24/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Pryor, Robert) (Entered: 03/28/2024) | |
03/27/2024 | 66 | Order Granting Trustee's Application Pursuant to 11 U.S.C. § 365 (d)(1) to Extend Trustee's Time to Assume or Reject Executory Insurance Policy Contract; the Trustees time to assume or reject the executory contract of the D&O Policy be, and it hereby is, extended for sixty (60) days, up to and including May 3, 2024, without prejudice to the Trustees right to seek additional extensions as may be warranted (Related Doc # 49) Signed on 3/27/2024. (one) (Entered: 03/27/2024) |
03/21/2024 | 65 | Affidavit/Certificate of Service Filed by Anthony Gray on behalf of Robert Pryor (RE: related document(s)63 Order on Motion to Appear Pro Hac Vice) (Attachments: # 1 Order for Admission to Practice Pro Hac Vice) (Gray, Anthony) (Entered: 03/21/2024) |
03/21/2024 | 64 | Affidavit/Certificate of Service Filed by Samuel Mark Pollack on behalf of Robert Pryor (RE: related document(s)62 Order on Motion to Appear Pro Hac Vice) (Attachments: # 1 Order for Admission to Practice Pro Hac Vice) (Pollack, Samuel) (Entered: 03/21/2024) |
03/19/2024 | Hearing Held; Appearances: Scott Mandelup. (RE: related document(s) 49 Motion to Extend Time To Assume or Reject Executory Contract of Insurance. Filed by Trustee Robert Pryor) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 03/21/2024) | |
03/19/2024 | 63 | Order For Admission to Practice Pro Hac Vice as Special Counsel to the Chapter 7 Trustee. (Related Doc:50 Motion for Anthony L. Gray to Appear Pro Hac Vice for Robert Pryor, Chapter 7 Trustee, as Special Counsel. Fee Amount $200. Filed by Anthony Gray on behalf of Robert Pryor. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 3/19/2024. (ylr) (Entered: 03/19/2024) |
03/19/2024 | 62 | Order For Admission to Appear Pro Hac Vice as Special Counsel for the Chapter 7 Trustee. (Related Doc:51 Motion for Samuel M. Pollack to Appear Pro Hac Vice for Robert Pryor, Chapter 7 Trustee, as special counsel. Fee Amount $200. Filed by Samuel Mark Pollack on behalf of Robert Pryor. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 3/19/2024. (ylr) (Entered: 03/19/2024) |
03/18/2024 | 61 | Order Granting Motion To Authorize/Direct. Ordered, that Richard DiCicco be and hereby is designated as the Debtor/Responsible Party in the above-captioned bankruptcy case for all purposes pursuant to Rule 9001(5) of the Bankruptcy Rules. (Related Doc # 29) Signed on 3/18/2024. (ylr). (Entered: 03/18/2024) |
03/18/2024 | 60 | Affidavit Re: Certification of No Objection to Motion Filed by Warren R Graham on behalf of Robert Pryor (RE: related document(s)49 Motion to Extend Time filed by Trustee Robert Pryor) (Graham, Warren) (Entered: 03/18/2024) |