New York Northern Bankruptcy Court

Case number: 5:14-bk-31672 - Lake Distilling, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Lake Distilling, LLC
Chapter
7
Filed
10/28/2014
Last Filing
07/27/2016
Asset
Yes
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 14-31672-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 11
Voluntary
Asset


Date filed:  10/28/2014
341 meeting:  12/02/2014
Deadline for filing claims:  01/26/2015
Deadline for filing claims (govt.):  04/27/2015
Deadline for objecting to discharge:  02/02/2015

Debtor

Lake Distilling, LLC

2187 Townline Road
King Ferry, NY 13081
CAYUGA-NY
Tax ID / EIN: 20-3681778
aka
Braided Oaks Spirits Co. (Zombie Apocalypse Vodka)

aka
Hero's of Stalingrad Distillery No. 2 (Red Star Vodka)

aka
Paparazzi Vodka (Zaparazzi Vodka)


represented by
Stewart L. Weisman

Law Office of Stewart L. Weisman
Box 598
Shadow Rock
Manlius, NY 13104-0598
(315) 682-0652
Fax : (315) 682-0734
Email: [email protected]

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/22/201559Docket Text
Returned mail received by the Court. Request for corrected address.. (Glasheen, Dorothy) (Entered: 06/23/2015)
06/19/201558Docket Text
PDF with attached Audio File. Court Date & Time [ 6/18/2015 11:35:28 AM ]. File Size [ 1444 KB ]. Run Time [ 00:06:01 ]. (admin). (Entered: 06/22/2015)
06/18/2015Docket Text
Hearing Held and Continued (related document(s) 53). Hearing scheduled for 8/13/2015 at 11:30 AM at Syracuse Courtroom. (Behm, Carolyn) (Entered: 06/18/2015)
06/15/201557Docket Text
Monthly Operating Report for Filing Period May 2015 Filed by Lake Distilling, LLC. (Attachments: # 1May 2015 Bank Statements and Related Documents) (Weisman, Stewart) (Entered: 06/15/2015)
05/28/201556Docket Text
PDF with attached Audio File. Court Date & Time [ 5/28/2015 11:34:12 AM ]. File Size [ 4736 KB ]. Run Time [ 00:19:44 ]. (admin). (Entered: 05/29/2015)
05/28/201555Docket Text
Text Order Re: (related document(s) 44). A hearing was held on May 28, 2015 on the United States Trustee's motion to convert or dismiss this case. Stewart Weisman, Esq. appeared on behalf of the Debtor, Guy Van Baalen, Esq. appeared on behalf of the United States Trustee and Kevin Newman, Esq. appeared on behalf of Consilium Corporate Recovery Master Fund, Ltd. A hearing to further consider the motion shall be held on June 18, 2015 at 11:30 a.m., which the clerk is directed to notice to all creditors and parties in interest on May 28, 2015 by first class mail. The Debtor is directed by no later than June 15, 2015 to file its May operating report. So Ordered this 28th day of May 2015 by the Honorable Margaret Cangilos-Ruiz, Chief United States Bankruptcy Judge. (Behm, Carolyn) (Entered: 05/28/2015)
05/28/201554Docket Text
Court Certificate of Mailing with attached matrix (related document(s) 53). (Glasheen, Dorothy) Additional attachment(s) added on 5/28/2015 (Glasheen, Dorothy). (Entered: 05/28/2015)
05/28/2015Docket Text
Hearing Held and Continued (related document(s) 44). Hearing scheduled for 6/18/2015 at 11:30 AM at Syracuse Courtroom. (Behm, Carolyn) (Entered: 05/28/2015)
05/28/201553Docket Text
Order Setting Hearing on United States Trustee's Motion to Convert or Dismiss Case (related document(s), 44). Hearing scheduled for 6/18/2015 at 11:30 AM at Syracuse Courtroom. (Glasheen, Dorothy) (Entered: 05/28/2015)
05/26/201552Docket Text
Response to (related document(s): 44Motion to Convert Chapter 11 to Chapter 7or in the alternative to dismiss it. Fee Amount $15) Filed by Consilium Corporate Recovery Master Fund, Ltd. (related document(s) 44). (Attachments: # 1Exhibit A-B # 2Affidavit of Service) (Newman, Kevin) (Entered: 05/26/2015)