Case number: 1:23-bk-11945 - Mercon Coffee Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Mercon Coffee Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    12/06/2023

  • Last Filing

    08/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, CLMAGT, SchedF, MDisCs, CLOSED, JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11945-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/06/2023
Date terminated:  08/27/2024
Plan confirmed:  07/30/2024
341 meeting:  06/25/2024

Debtor

Mercon Coffee Corporation

999 Ponce de Leon Blvd., Suite 910
Coral Gables, FL 33134
MIAMI-DADE-FL
United States
Tax ID / EIN: 13-3121844
aka
MCC


represented by
Mark D. Bloom

Baker McKenzie LLP
1111 Brickell Ave
Suite 1700
Miami, FL 33131
305-789-8900
Email: mark.bloom@bakermckenzie.com

Jared C Borriello

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: jborriello@teamtogut.com

Blaire Cahn

Baker & McKenzie LLP
452 Fifth Avenue
New York
New York, NY 10018
212-626-4695
Email: blaire.cahn@bakermckenzie.com

Adam David Cole

Chipman Brown Cicero & Cole, LLP
501 Fifth Avenue
15th Floor
New York, NY 10017
646-685-8363
Fax : 646-685-8363
Email: cole@chipmanbrown.com

John R. Dodd

Baker McKenzie LLP
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
305-789-8900
Email: john.dodd@bakermckenzie.com

Paul Keenan, Jr

Baker McKenzie LLP
1111 Brickell Avenue Suite 1000
Miami, FL 33131
305-789-8900
Email: paul.keenan@bakermckenzie.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Reginald Sainvil

Baker & McKenzie LLP
1111 Brickell Avenue Suite 1000
1000
Miami, FL 33131
305-789-8993
Email: reginald.sainvil@bakermckenzie.com

Robert A. Weber

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0196
Email: Weber@ChipmanBrown.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Daniel Rudewicz

DOJ-Ust
1 Bowling Green
New York, NY 10004
212-510-0500
Email: daniel.rudewicz@usdoj.gov

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5465
Email: aadler@primeclerk.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Scott P Drake

O'Melveny & Myers LLP
2801 North Harwood Street
Suite 1600
Dallas, TX 75201
972-360-1915
Email: sdrake@omm.com

Emma L. Jones

O'Melveny & Myers LLP
2801 North Harwood Street
Suite 1600
Dallas, TX 75201-2692
972-360-1900
Email: epersson@omm.com

Matthew Patrick Kremer

O'Melveny & Myers LLP
1301 Avenue of the Americas
Suite 1700
New York, NY 10019-6022
212-326-2000
Email: mkremer@omm.com

Laura L. Smith

O'Melveny & Myers LLP
2801 North Harwood Street
Suite 1600
Dallas, TX 75201-2692
972-360-1900
Email: lsmith@omm.com

Louis R. Strubeck, Jr

O'Melveny & Myers LLP
2801 North Harwood Street
Suite 1600
Dallas, TX 75201-2692
972-360-1900
Email: lstrubeck@omm.com

Gregory M. Wilkes

O'Melveny & Myers LLP
2801 North Harwood Street
Suite 1600
Dallas, TX 75201-2692
972-360-1900
Email: gwilkes@omm.com

Latest Dockets

Date Filed#Docket Text
08/30/2024753
(Filed in Error)
Application for Final Professional Compensation / Combined Monthly, Interim, and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Debtors, for Allowance of Compensation for Services and Reimbursement of Expenses for (I) the Monthly Fee Period from July 1, 2024 through July 31, 2024; (II) the Interim Fee Period from April 1, 2024 through July 31, 2024; and (III) the Final Fee Period from December 6, 2023 through July 31, 2024 for Kroll Restructuring Administration LLC Claims Agent, Other Professional, period: 12/6/2023 to 7/31/2024, fee:$74,217.74, expenses: $70.00. filed by Kroll Restructuring Administration LLC Claims Agent. (Adler, Adam) Modified on 9/3/2024 (Lopez, Mary). (Entered: 08/30/2024)
08/27/2024Case Closed. (Bush, Brent). (Entered: 08/27/2024)
08/23/2024752Affidavit of Service of Christine Porter Regarding Notice of (I) Occurrence of Effective Date and (II) Administrative Claims Bar Date (related document(s)706) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 08/23/2024)
08/22/2024750Affidavit of Service of Ishrat Khan Regarding Notice of Agenda of Matters Scheduled for Hearing on August 20, 2024 at 10:00 a.m. (Prevailing Eastern Time), Order Granting First Interim and Final Application of Rothschild & Co US Inc. and Rothschild & Co Mexico S.A. de C.V., as Financial Advisor and Investment Banker to the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from December 18, 2023 through July 8, 2024, and Notice of Cancellation of Hearing Scheduled for August 20, 2024 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)744, 745, 746) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) (Entered: 08/22/2024)
08/21/2024749Affidavit of Service of James Roy Regarding Certificate of No Objection to First Interim and Final Application of Rothschild & Co US Inc. and Rothschild & Co Mexico S.A. De C.V., as Financial Advisor and Investment Banker to the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from December 18, 2023 Through July 8, 2024 (related document(s)743) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) (Entered: 08/21/2024)
08/21/2024748Order signed on 8/21/2024 containing a post-confirmation timetable as required by local rule 3021-1 and closing case (related document(s)741).
The Chapter 11 Case of Mercon B.V. Case No. 23-11947 shall remain open.
(DePierola, Jacqueline)
Docket Text Modified on 8/27/2024 (Bush, Brent)
(Entered: 08/21/2024)
08/20/2024747Affidavit of Service of Ishrat Khan Regarding Chapter 11 Monthly Operating Report for Case Number 23-11949 for the Month Ending: 07/31/2024, Chapter 11 Monthly Operating Report for Case Number 23-11946 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11952 for the Month Ending: 02/29/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11952 for the Month Ending: 03/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11952 for the Month Ending: 04/30/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11952 for the Month Ending: 05/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11952 for the Month Ending: 06/30/2024, Chapter 11 Monthly Operating Report for Case Number 23-11952 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11956 for the Month Ending: 03/31/2024, Chapter 11 Monthly Operating Report for Case Number 23-11956 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11951 for the Month Ending: 04/30/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11951 for the Month Ending: 05/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11951 for the Month Ending: 06/30/2024, Chapter 11 Monthly Operating Report for Case Number 23-11951 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11950 for the Month Ending: 05/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11950 for the Month Ending: 06/30/2024, Chapter 11 Monthly Operating Report for Case Number 23-11950 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11948 for the Month Ending: 02/29/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11948 for the Month Ending: 03/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11948 for the Month Ending: 04/30/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11948 for the Month Ending: 05/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11948 for the Month Ending: 06/30/2024, Chapter 11 Monthly Operating Report for Case Number 23-11948 for the Month Ending: 07/31/2024, Chapter 11 Monthly Operating Report for Case Number 23-11947 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11945 for the Month Ending: 05/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11945 for the Month Ending: 06/30/2024, Chapter 11 Monthly Operating Report for Case Number 23-11945 for the Month Ending: 07/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11953 for the Month Ending: 04/30/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11953 for the Month Ending: 03/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11953 for the Month Ending: 05/31/2024, Amended Chapter 11 Monthly Operating Report for Case Number 23-11953 for the Month Ending: 06/30/2024, and Chapter 11 Monthly Operating Report for Case Number 23-11953 for the Month Ending: 07/31/2024 (related document(s)717, 712, 732, 719, 733, 738, 708, 711, 713, 729, 716, 728, 723, 730, 731, 714, 715, 739, 710, 735, 725, 720, 718, 709, 722, 737, 727, 721, 724, 726, 736, 734) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 08/20/2024)
08/19/2024746Notice of Hearing / Notice of Cancellation of Hearing Scheduled for August 20, 2024 at 10:00 a.m. (prevailing Eastern Time) (related document(s)687) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 08/19/2024)
08/19/2024745Order Signed on 8/19/2024 by the Honorable David S. Jones Granting First Interim and Final Application of Rothschild & Co US Inc. and Rothschild & Co Mexico S.A. de C.V., as Financial Advisor and Investment Banker to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and for Reimbursement of Actual and Necessary Expenses Incurred from December 18, 2023 through July 8, 2024. Fees Awarded: $1872258.07, Expenses Awarded: $24485.25 (Related Doc # 687) (Calderon, Lynda) (Entered: 08/19/2024)
08/19/2024744Notice of Agenda of Matters Scheduled for Hearing on August 20, 2024 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)687) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 08/19/2024)