Case number: 1:13-bk-10268 - WineCare Storage LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    WineCare Storage LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert E. Gerber

  • Filed

    01/29/2013

  • Last Filing

    10/25/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-10268-reg

Assigned to: Judge Robert E. Gerber
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/29/2013
Date converted:  12/17/2013
341 meeting:  01/07/2015
Deadline for filing claims:  04/11/2014

Debtor

WineCare Storage LLC

224 12th Avenue
Suite 231
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 20-2150068

represented by
WineCare Storage LLC

PRO SE

Lawrence V. Gelber

Schulte Roth & Zabel LLP
919 Third Avenue
New York, NY 10022
(212)756-2460
Fax : (212) 593-5955
Email: lawrence.gelber@srz.com
SELF- TERMINATED: 12/17/2013

Trustee

Jil Mazer-Marino

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue
Suite 300
P.O. Box 9194
Garden City, NY 11530-9194
(516) 741-6565

represented by
Jil Mazer-Marino

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue
Suite 300
P.O. Box 9194
Garden City, NY 11530-9194
(516) 741-6565
Fax : (516) 741-6706
Email: jmazermarino@msek.com

Jil Mazer-Marino

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue, Suite 300
P.O. Box 9194
Garden City, NY 11530
516-741-6565
Fax : 516-741-6706
Email: jmazermarino@msek.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Phase Eleven Consultants LLC Claims Agent

212 W. VanBuren St.
Ste. 200
Chicago, IL 60607
(312) 878-3941
TERMINATED: 12/17/2013

 
 
Consumer Privacy Ombudsman

Warren E. Agin

Swiggart & Agin, LLC
197 Portland Street
Fourth Floor
Boston, MA 02114
represented by
Jil Mazer-Marino

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/25/2015299Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [298])) . Notice Date 10/25/2015. (Admin.)
10/23/2015Case Closed. (Cantrell, Deirdra)
10/23/2015298Order of Final Decree. (Cantrell, Deirdra)
10/22/2015297Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jil Mazer-Marino. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
10/05/2015296Letter Re: Withdrawal of Petitioner's Motion for an Order Clarifying this Court's Prior Order (Docket # 244) and Directing the Immediate Release of Petitioner's Property (related document(s)[272]) Filed by Alan T. Gallanty on behalf of H.J.G. Liquor, Inc.. (Gallanty, Alan)
09/22/2015295Notice of Adjournment of Hearing Notice of Adjournment of Motion for an Order Clarifying this Court's Prior Order (Docket No. 244) and Directing the Immediate Release of Petitioner's Property (Docket No. 272) filed by Theresa A. Driscoll on behalf of Guarantee Wine Storage, Inc.. with hearing to be held on 10/22/2015 at 09:45 AM at Courtroom 523 (REG) (Driscoll, Theresa)
09/21/2015294Amended Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Jil Mazer-Marino... The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Riffkin, Linda)
09/04/2015293Notice of Adjournment of Hearing Notice of Adjournment of Motion for an Order Clarifying this Court's Prior Order (Docket No. 244) and Directing the Immediate Release of Petitioner's Property (Docket No. 272) filed by Theresa A. Driscoll on behalf of Guarantee Wine Storage, Inc.. with hearing to be held on 9/24/2015 at 09:45 AM at Courtroom 523 (REG) (Driscoll, Theresa)
08/20/2015292Order signed on 8/20/2015 Awarding Final Allowances of Compensation and Reimbursement of Expenses (Related Doc #[275])for Joseph A. Broderick, PC, fees awarded: $34,172.00, expense awarded: $0.00, (Related Doc #[275])for Meyer, Suozzi, English & Klein, P.C., fees awarded: $92,348.50, expense awarded: $2,310.97, (Related Doc #[286])for Jil Mazer-Marino, fees awarded: $2,3001.71, expense awarded: $969.97, (Related Doc #[286])for MYC Associates, Inc., fees awarded: $74,325.00, expense awarded: $1,899.07. (Cantrell, Deirdra)
08/17/2015291Notice of Adjournment of Hearing filed by Alan T. Gallanty on behalf of H.J.G. Liquor, Inc.. (Gallanty, Alan)