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

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, MEGA, CLMAGT



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


Date filed:  12/06/2023
341 meeting:  05/07/2024
Deadline for filing claims:  05/10/2024

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

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

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)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

 
 
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
7 Times Square
New York, NY 10036
212-326-2159
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
05/03/2024382Order signed on 5/3/2024 Shortening The Notice And Objection Period For The Motion For Entry Of An Order (I) Approving Disclosure Statement; (II) Scheduling A Confirmation Hearing; (III) Establishing Plan Solicitation, Voting And Tabulation Procedures; (IV) Approving Forms Of Notices And Ballots; And (V) Granting Related Relief (Related Doc # 380) with hearing to be held on 5/14/2024 at 11:00 AM at Teleconference Line (CourtSolutions) (MEW). (Cappiello, Karen) (Entered: 05/03/2024)
05/02/2024381Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Debtors' Motion for Entry of an Order (I) Approving the Asset Purchase Agreement By and Among Mercon Coffee Corporation and StoneX Commodity Solutions LLC, (II) Authorizing the Private Sale of Certain Assets of Mercon Coffee Corporation Free and Clear of All Claims, Liens, Rights, Interests and Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts, and (V) Granting Related Relief filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024)
05/02/2024380Motion to Shorten Time // Debtors' Ex Parte Motion for Entry of an Order Shortening the Notice and Objection Period for the Debtors' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Scheduling a Confirmation Hearing; (III) Establishing Plan Solicitation, Voting and Tabulation Procedures; (IV) Approving Forms of Notices and Ballots; and (V) Granting Related Relief (related document(s)378, 377, 379) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024)
05/02/2024379Motion to Approve // Debtors' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Scheduling a Confirmation Hearing; (III) Establishing Plan Solicitation, Voting and Tabulation Procedures; (IV) Approving Forms of Notices and Ballots; and (V) Granting Related Relief (related document(s)378, 377) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024)
05/02/2024378Disclosure Statement for Joint Chapter 11 Plan of Liquidation for Mercon Coffee Corporation and Certain Affiliated Debtors (related document(s)377) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024)
05/02/2024377Joint Chapter 11 Plan of Liquidation for Mercon Coffee Corporation and Certain Affiliated Debtors filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024)
05/01/2024376Statement / Notice of Filing First Quarterly Statement of Debtors Regarding Employment of Ordinary Course Professionals During Period From January 1, 2024 through March 31, 2024 (related document(s)216) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/01/2024)
04/30/2024375Third Monthly Fee Statement of Ankura Consulting Group, LLC for the Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 Through March 31, 2024 Filed by Louis R. Strubeck Jr on behalf of Official Committee of Unsecured Creditors. (Strubeck, Louis) (Entered: 04/30/2024)
04/30/2024374Third Monthly Fee Statement of O'Melveny & Myers LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Official Committe of Unsecured Creditors for the Period from March 1, 2024 Through March 31, 2024 Filed by Louis R. Strubeck Jr on behalf of Official Committee of Unsecured Creditors. (Strubeck, Louis) (Entered: 04/30/2024)
04/30/2024373Fourth Monthly Fee Statement - Notice of Filing Fourth Combined Monthly Staffing Report and Compensation Statement by Riveron Management Services, LLC for the Period of March 1, 2024 Through March 31, 2024 Filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 04/30/2024)