New York Eastern Bankruptcy Court

Case number: 8:23-bk-73829 - Iconic Brands, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Iconic Brands, Inc.
Chapter
7
Judge
Alan S. Trust
Filed
10/16/2023
Last Filing
04/24/2024
Asset
Yes
Vol
i
Docket Header

Repeat, RELATED, CONVERTED, ProHacVice




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73829-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  10/16/2023
Date converted:  01/05/2024
341 meeting:  04/24/2024
Deadline for filing claims:  05/22/2024
Deadline for objecting to discharge:  04/08/2024

Debtor

Iconic Brands, Inc.

44 Seabro Avenue
Amityville, NY 11701
SUFFOLK-NY
Tax ID / EIN: 13-4362274

represented by
Paul Rachmuth

Paul A. Rachmuth, ESQ.
265 Sunrise Highway
Suite 1515
Rockville Centre, NY 11570
516-330-0170
Fax : 516-543-0516
Email: [email protected]

Petitioning Creditor

Arena Investors, LP

405 Lexington Ave.
59th Floor
New York, NY 10174
TERMINATED: 02/08/2024

represented by
Keri Costello

Sullivan & Worcester LLP
1633 Broadway
Suite 2400
New York, NY 10019
212-660-3033
Email: [email protected]

Petitioning Creditor

Arena Finance Markets, LP

405 Lexington Ave.
59th Floor
New York, NY 10174
TERMINATED: 02/08/2024

represented by
Keri Costello

(See above for address)

Petitioning Creditor

Arena Special Opportunities Partners I, LP

405 Lexington Ave.
59th Floor
New York, NY 10174
TERMINATED: 02/08/2024

represented by
Keri Costello

(See above for address)

Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Mark E Cohen

Mark E. Cohen, Esq.
Pryor & Mandelup, L.L.P.
675 Old Country Road
Westbury, NY 11590
516-997-0999
Fax : 516-333-7333
Email: [email protected]

Warren R Graham

Pryor & Mandelup, L.L.P.
675 Old Country Road
Westbury, NY 11590
516-997-0999
Email: [email protected]

Anthony Gray

Pollack & Flanders, LLP
20 Park Plaza
Suite 605
Boston, MA 02116
617-259-3000
Email: [email protected]

Anthony L. Gray

Pollack & Flanders LLP
20 Park Plaza
Suite 605
Boston, MA 02116
631-259-3000

Samuel M. Pollack

Pollack & Flanders LLP
20 Park Plaza
Suite 605
Boston, MA 02116
631-259-3000

Samuel Mark Pollack

Pollack & Flanders
20 Park Plaza
Suite 605
Boston, MA 02116
617-620-0647
Email: [email protected]

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: [email protected]

Robert L Pryor

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: [email protected]

Pryor & Mandelup, L.L.P.

675 Old Country Road
Westbury, NY 11590
516 997-0999

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
04/17/202467Docket Text
Supplemental Application to Employ Special Counsel to Trustee Filed by Warren R Graham on behalf of Robert Pryor. (Attachments: # 1 Affidavit Declaration of Disinterestedness # 2 Exhibit Retainer Agreement # 3 Proposed Order Proposed Order of Supplemental Retention) (Graham, Warren) (Entered: 04/17/2024)
03/28/2024Docket Text
Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/24/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Pryor, Robert) (Entered: 03/28/2024)
03/27/202466Docket Text
Order Granting Trustee's Application Pursuant to 11 U.S.C. § 365 (d)(1) to Extend Trustee's Time to Assume or Reject Executory Insurance Policy Contract; the Trustees time to assume or reject the executory contract of the D&O Policy be, and it hereby is, extended for sixty (60) days, up to and including May 3, 2024, without prejudice to the Trustees right to seek additional extensions as may be warranted (Related Doc # 49) Signed on 3/27/2024. (one) (Entered: 03/27/2024)
03/21/202465Docket Text
Affidavit/Certificate of Service Filed by Anthony Gray on behalf of Robert Pryor (RE: related document(s)63 Order on Motion to Appear Pro Hac Vice) (Attachments: # 1 Order for Admission to Practice Pro Hac Vice) (Gray, Anthony) (Entered: 03/21/2024)
03/21/202464Docket Text
Affidavit/Certificate of Service Filed by Samuel Mark Pollack on behalf of Robert Pryor (RE: related document(s)62 Order on Motion to Appear Pro Hac Vice) (Attachments: # 1 Order for Admission to Practice Pro Hac Vice) (Pollack, Samuel) (Entered: 03/21/2024)
03/19/2024Docket Text
Hearing Held; Appearances: Scott Mandelup. (RE: related document(s) 49 Motion to Extend Time To Assume or Reject Executory Contract of Insurance. Filed by Trustee Robert Pryor) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 03/21/2024)
03/19/202463Docket Text
Order For Admission to Practice Pro Hac Vice as Special Counsel to the Chapter 7 Trustee. (Related Doc:50 Motion for Anthony L. Gray to Appear Pro Hac Vice for Robert Pryor, Chapter 7 Trustee, as Special Counsel. Fee Amount $200. Filed by Anthony Gray on behalf of Robert Pryor. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 3/19/2024. (ylr) (Entered: 03/19/2024)
03/19/202462Docket Text
Order For Admission to Appear Pro Hac Vice as Special Counsel for the Chapter 7 Trustee. (Related Doc:51 Motion for Samuel M. Pollack to Appear Pro Hac Vice for Robert Pryor, Chapter 7 Trustee, as special counsel. Fee Amount $200. Filed by Samuel Mark Pollack on behalf of Robert Pryor. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 3/19/2024. (ylr) (Entered: 03/19/2024)
03/18/202461Docket Text
Order Granting Motion To Authorize/Direct. Ordered, that Richard DiCicco be and hereby is designated as the Debtor/Responsible Party in the above-captioned bankruptcy case for all purposes pursuant to Rule 9001(5) of the Bankruptcy Rules. (Related Doc # 29) Signed on 3/18/2024. (ylr). (Entered: 03/18/2024)
03/18/202460Docket Text
Affidavit Re: Certification of No Objection to Motion Filed by Warren R Graham on behalf of Robert Pryor (RE: related document(s)49 Motion to Extend Time filed by Trustee Robert Pryor) (Graham, Warren) (Entered: 03/18/2024)