Iconic Brands, Inc.
7
Alan S. Trust
10/16/2023
05/29/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/29/2025 | 197 | Amended 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) |
05/28/2025 | 196 | Order 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) |
05/28/2025 | 195 | Affirmation 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) |
05/28/2025 | 194 | Affirmation 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) |
05/28/2025 | 193 | Memorandum 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) |
05/28/2025 | 192 | Notice 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) |
05/23/2025 | 191 | Affidavit/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) |
05/20/2025 | 190 | Order. 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) |
05/13/2025 | Hearing 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) | |
05/09/2025 | 189 | Letter 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) |