Case number: 1:22-bk-11315 - Wine Cellar Innovations, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Wine Cellar Innovations, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Beth A. Buchanan

  • Filed

    08/10/2022

  • Last Filing

    12/07/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:22-bk-11315

Assigned to: Beth A. Buchanan
Chapter 7
Involuntary
Asset
AP Case: Yes


Date filed:  08/10/2022
341 meeting:  12/07/2022
Deadline for filing claims:  11/23/2022
Deadline for filing claims (govt.):  02/21/2023

Debtor

Wine Cellar Innovations, LLC

4575 Eastern Avenue
Cincinnati, OH 45226
HAMILTON-OH
Tax ID / EIN: 00-0000000

represented by
Donald J Rafferty

Cohen, Todd, Kite & Stanford, LLC
250 East Fifth Street
Suite 2350
Cincinnati, OH 45202-4139
(513) 333-5243
Fax : (513) 241-4495
Email: drafferty@ctks.com

Trustee

Eric W Goering

220 West Third Street
Suite 399
Cincinnati, OH 45202
(513)621-0912

represented by
Michael A Galasso

Robbins, Kelly, Patterson & Tucker, LPA
312 Elm Street, Suite 2200
Cincinnati, OH 45202
513-721-3330
Fax : 513-721-5001
Email: mgalasso@rkpt.com

Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: eric@goering-law.com

Douglas L. Lutz

3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: dlutz@fbtlaw.com
TERMINATED: 04/19/2024

A.J. Webb

Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45206
513-651-6800
Email: awebb@fbtlaw.com

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
 
 

Latest Dockets

Date Filed#Docket Text
12/07/2025249BNC Certificate of Mailing - PDF Document (RE: related documents(s)[248] Order on Application for Compensation) Notice Date 12/07/2025. (Admin.)
12/04/2025248Order Granting First and Final Fee Application of Robbins, Kelly, Patterson & Tucker, LPA, Counsel to the Trustee, for the Period From May 1, 2024 Through and Including November 30, 2025 (Related Doc # [247]) for Michael A Galasso, fees awarded: $15,810.50, expenses awarded: $1,110.46 (cew)
12/04/2025Adversary Case 1:24-ap-1018 Closed (mlp)
12/04/2025Disposition of Adversary 1:24-ap-1018 Judgment For Plaintiff and Defendant (mlp)
11/07/2025247Final Application for Compensation for the Period From May 1, 2024 Through and Including November 7, 2025 for Michael A Galasso, Special Counsel, Fee: $15,810.50, Expenses: $1,110.46. Filed by Attorney Michael A Galasso (Galasso, Michael)
10/23/2025246BNC Certificate of Mailing - PDF Document (RE: related documents(s)[244] Order Regarding Claim) Notice Date 10/23/2025. (Admin.)
10/23/2025245BNC Certificate of Mailing - PDF Document (RE: related documents(s)[243] Order Regarding Claim) Notice Date 10/23/2025. (Admin.)
10/21/2025244Order Granting Objection to Proof of Claims - Regarding Claim(s) (Claim # 75,76,77,78,79,80,83,85,88,90) (RE: related document(s) [157] Objection to Claim filed by Trustee Eric W Goering). (kam)
10/21/2025243Order Granting Amended Objection to Proof of Claim - Regarding Claim(s) (Claim # 73) (RE: related document(s) [170] Amended Objection to Claim filed by Trustee Eric W Goering). (kam)
10/09/2025242Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)241 Assignment of Claim filed by Creditor John Marshall JM Investment Trust) Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025)