Case number: 8:23-bk-73829 - Iconic Brands, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Iconic Brands, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    10/16/2023

  • Last Filing

    05/29/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
Repeat, RELATED, CONVERTED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73829-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  10/16/2023
Date converted:  01/05/2024
341 meeting:  09/25/2024
Deadline for filing claims:  05/22/2024
Deadline for objecting to discharge:  04/08/2024

Debtor

Iconic Brands, Inc.

44 Seabro Avenue
Amityville, NY 11701
SUFFOLK-NY
Tax ID / EIN: 13-4362274

represented by
A Scott Mandelup

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: asm@pryormandelup.com

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
1251 Avenue of the Americas
New York, NY 10020
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)

Defendant

Larry Romer

6 Beatrice Lane
Glen Cove, NY 11542

represented by
David Bolton

David Bolton PC
666 Old Country Road
Suite 509
Garden City, NY 11530
516-222-0600
Fax : 516-222-1110
Email: david@dboltonpc.com

Defendant

John Cosenza

11 Abbey Street
Massapequa Park, NY 11762

represented by
David Bolton

(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

A Scott Mandelup

(See above for address)

Gaurav Mankotia

Pryor & Mandelup LLP
675 Old Country Rd
Westbury, NY 11590
361-277-9113
Email: gmankotia@pryormandelup.com

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
 
 

Latest Dockets

Date Filed#Docket Text
05/29/2025197Amended Notice of Motion/Presentment . Objections to be filed on June 11, 2025. Filed by Mark N Parry on behalf of Interglobo North America, Inc. (RE: related document(s)192 Motion to Vacate Order filed by Interested Party Interglobo North America, Inc.) Hearing scheduled for 7/22/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Parry, Mark) (Entered: 05/29/2025)
05/28/2025196Order Authorizing Chapter 7 Trustee to Pay Costs and Expenses Associated with the Pursuit of Estates' Avoidance Actions and the Administration of the Estate. Ordered that the Trustee is initially authorized to pay up to Fifteen ThousandDollars ($15,000.00) for the Costs, and without prejudice for the Trustee to seek further authority to pay additional costs if needed;(Related Doc # 185) Signed on 5/28/2025. (ylr) (Entered: 05/29/2025)
05/28/2025195Affirmation in Support of Roberta Parodi Filed by Mark N Parry on behalf of Interglobo North America, Inc. (RE: related document(s)192 Motion to Vacate Order filed by Interested Party Interglobo North America, Inc.) (Parry, Mark) (Entered: 05/28/2025)
05/28/2025194Affirmation in Support of Francesco DiPietro Filed by Mark N Parry on behalf of Interglobo North America, Inc. (RE: related document(s)192 Motion to Vacate Order filed by Interested Party Interglobo North America, Inc.) (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3) (Parry, Mark) (Entered: 05/28/2025)
05/28/2025193Memorandum of Law in Support Filed by Mark N Parry on behalf of Interglobo North America, Inc. (RE: related document(s)192 Motion to Vacate Order filed by Interested Party Interglobo North America, Inc.) (Parry, Mark) (Entered: 05/28/2025)
05/28/2025192Notice of Interglobo North America, Inc's Motion to Purge Contempt . Objections to be filed on June 11, 2025. Filed by Mark N Parry on behalf of Interglobo North America, Inc. (RE: related document(s)181 Generic Order). Hearing scheduled for 7/22/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Parry, Mark)Modified on 5/29/2025 - to correct docket text to read the title of the document filed. AMENDED NOTICE OF MOTION TO BE FILED TO REMOVE ZOOM LANGUAGE AND INCLUDE WEBEX LANGUAGE (alh). (Entered: 05/28/2025)
05/23/2025191Affidavit/Certificate of Service to Commerce Technologies Corporation Filed by Gaurav Mankotia on behalf of Pryor & Mandelup, L.L.P. (RE: related document(s)190 Generic Order) (Mankotia, Gaurav) (Entered: 05/23/2025)
05/20/2025190Order. Ordered, that Commerce Technologies Corporation shall fully comply with the Subpoena, dated and served October 4, 2024 (the Subpoena), by delivering to the Trustees 2 counsel, no later than July 1, 2025 by 5:00 p.m., all documents demanded in the Subpoena which are in the possession, custody or control of Commerce Technologies Corporation. Ordered, that Commerce Technologies Corporation, by its President, Jay Scott, or such other person who may currently be President of Commerce Technologies Corporation, is directedto appear before this Court at the compliance hearing scheduled for July 8, 2025, at 10:00 a.m. (RE: related document(s)139 Motion for Contempt filed by Trustee's Atty Pryor & Mandelup, L.L.P.). Signed on 5/20/2025 (ylr) (Entered: 05/20/2025)
05/13/2025Hearing Held; - Appearances: Gaurav Mankotia. (RE: related document(s)185 Motion to Pay, COSTS AND EXPENSES ASSOCIATED WITH THE PURSUIT OF ESTATES AVOIDANCE ACTIONS AND THE ADMINISTRATION OF THE ESTATE. Filed by Trustee's Atty Pryor & Mandelup, L.L.P.) MOTION GRANTED - 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: 05/20/2025)
05/09/2025189Letter to withdraw Contempt Motion against CellarStash, Inc. fna Splash Wines, Inc. Filed by Gaurav Mankotia on behalf of Pryor & Mandelup, L.L.P. (RE: related document(s)142 Motion for Contempt filed by Trustee's Atty Pryor & Mandelup, L.L.P.) (Mankotia, Gaurav) (Entered: 05/09/2025)