Wine Cellar Innovations, LLC
7
Beth A. Buchanan
08/10/2022
10/09/2025
Yes
i
Assigned to: Beth A. Buchanan Chapter 7 Involuntary Asset AP Case: Yes |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/09/2025 | 242 | Notice 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) |
10/06/2025 | Receipt 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) | |
10/06/2025 | 241 | Assignment 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) |
10/05/2025 | 240 | Notice 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.) |
10/05/2025 | 239 | BNC Certificate of Mailing (RE: related documents(s)[238] Order Regarding Deficient Filing) Notice Date 10/05/2025. (Admin.) |
10/03/2025 | 238 | Notice 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) |
10/02/2025 | 237 | Assignment 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) |
09/30/2025 | 236 | Amended 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) |
09/29/2025 | 235 | Notice of Change of Address Filed by Creditor Illinois Department of Employment Security (^Heslup, William) |
08/21/2025 | 234 | Trustee's Interim Report (Goering, Eric) |