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

    04/30/2026

  • 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
04/30/2026254Notice Filed by Creditors Air Innovations, Inc., WhisperKOOL Corp., Wine Master Cellars, LLC (RE: related document(s)[252] Application for Administrative Expenses [Motion of Petitioning Creditors for Allowance of Administrative Expense Claim Under 11 USC 503(b)(3)(A) and (4)]). (Miller, W)
04/30/2026253Objection to (related document(s): [250] Chapter 7 Final Report-Asset filed by Trustee Eric W Goering) Filed by Creditors Air Innovations, Inc., WhisperKOOL Corp., Wine Master Cellars, LLC (Miller, W)
04/30/2026252Application for Administrative Expenses [Motion of Petitioning Creditors for Allowance of Administrative Expense Claim Under 11 USC 503(b)(3)(A) and (4)] Filed by Creditors Air Innovations, Inc., WhisperKOOL Corp., Wine Master Cellars, LLC (Attachments: # (1) Exhibit A - Invoices) (Miller, W)
03/31/2026This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (kam)
03/31/2026251Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # (1) certificate of service)(Goering, Eric)
03/31/2026250Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Eric W. Goering. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day))
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)