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

    10/09/2025

  • 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
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)
10/06/2025Receipt of Assignment of Claim( 1:22-bk-11315) [claims,asgnclm] ( 28.00) Filing Fee. Receipt Number A44373666, amount $ 28.00. (Re: Doc# 241) (U.S. Treasury) (Entered: 10/06/2025)
10/06/2025241Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Alred McCoy To JM Investment Trust Fee Amount $28 Filed by Creditor John Marshall JM Investment Trust (^Marshall, John) (Entered: 10/06/2025)
10/05/2025240Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)[237] Assignment of Claim filed by Creditor John Marshall JM Investment Trust) Notice Date 10/05/2025. (Admin.)
10/05/2025239BNC Certificate of Mailing (RE: related documents(s)[238] Order Regarding Deficient Filing) Notice Date 10/05/2025. (Admin.)
10/03/2025238Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) [237] Assignment of Claim filed by Creditor John Marshall JM Investment Trust). (mlp)
10/02/2025237Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Alfred R. McCoy (Claim No. 27) To JM Investment Trust Fee Amount $28 Filed by Creditor John Marshall JM Investment Trust (^Marshall, John)
09/30/2025236Amended Document REPORT OF SALE Filed by Trustee Eric W Goering (RE: related document(s)[154] Trustee's Report of Sale). (Attachments: # (1) Exhibit) (Goering, Eric)
09/29/2025235Notice of Change of Address Filed by Creditor Illinois Department of Employment Security (^Heslup, William)
08/21/2025234Trustee's Interim Report (Goering, Eric)