New York Northern Bankruptcy Court

Case number: 5:15-bk-31160 - COYNE INTERNATIONAL ENTERPRISES CORP. - New York Northern Bankruptcy Court

Case Information
Case title
COYNE INTERNATIONAL ENTERPRISES CORP.
Chapter
7
Judge
Wendy A. Kinsella
Filed
07/31/2015
Last Filing
06/11/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, TransferredToUtica, CONVERTED, CLMAGT, DELAYCLOSING




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 15-31160-5-wak

Assigned to: Wendy A. Kinsella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  07/31/2015
Date converted:  02/26/2016
Date terminated:  06/11/2021
341 meeting:  04/01/2016

Debtor

COYNE INTERNATIONAL ENTERPRISES CORP.

140 Cortland Avenue
Syracuse, NY 13202
ONONDAGA-NY
Tax ID / EIN: 16-6040758

represented by
William Joseph Brown

Phillips Lytle LLP
125 Main Street
Buffalo, NY 14203
716-841-7089
Email: [email protected]

Hanh V Huynh

Rubin LLC
345 Seventh Avenue, 21st Floor
New York, NY 10001
212-390-8272
Fax : 212-390-8273
Email: [email protected]

Robert L Rattet

20 Davis Drive
Armonk, NY 10504
914-217-3000
Email: [email protected]

Stephen B Selbst

Herrick Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-1405
Email: [email protected]

Mark I Silberblatt

Bisceglie & Associates, PC
112 Madison Avenue, 10th Floor
New York, NY 10016
212-532-0002
TERMINATED: 08/18/2016

Trustee

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 720
Syracuse, NY 13202
(315)478-1334

represented by
Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

Camille Wolnik Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 1110
Syracuse, NY 13202
(315)478-1334
Fax : (315) 424-1011
Email: [email protected]

Charles J. Sullivan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8144
Fax : 315-218-8100
Email: [email protected]

Sara C. Temes

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8327
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
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Guy Van Baalen

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

Claims Agent

Katie Nownes

http://www.omnimgt.com/coyne
Rust Consulting/Omni Bankruptcy
5955 DeSoto Ave., Suite 100
Woodland Hills, CA 91367
866-989-3039

 
 
Examiner

Lee E Woodard

Harris Beach PLLC
333 W. Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100

represented by
Wendy A. Kinsella

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
TERMINATED: 06/04/2021

Lee E. Woodard

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: [email protected]

Intervenor-Plaintiff

Rochester Housing Authority

140 West Avenue
Rochester, NY 14611
5854198060

represented by
Ernest D. Santoro

Ernest D. Santoro, Esq., P.C.
290 Linden Oaks, 1st Floor
Rochester, NY 14625
585-419-8060
Fax : 585-419-8061
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeffrey A. Dove

Barclay Damon LLP
125 East Jefferson Street
Syracuse, NY 13202
315-413-7112
Fax : 315-703-7346
Email: [email protected]

Andrew B. Eckstein

Blank Rome LLP
The Chrysler Building
405 Lexington Avenue
New York, NY 10174
(212) 885-5505
Fax : (917)332-3724
TERMINATED: 08/28/2015

Ericka F Johnson

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302-252-4337
Email: [email protected]

Josef W. Mintz

Blank Rome LLP
One Logan Square
130 North 18th Street
Philadelphia, PA 19103-6998
215-569-5500
Fax : 215-569-5555
Email: [email protected]
TERMINATED: 08/28/2015

Matthew P Ward

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302-252-4338
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/11/2021Docket Text
Bankruptcy Case Closed. (Murine, Rochelle) (Entered: 06/11/2021)
06/08/2021842Docket Text
Notice Of Reassignment of Judge. (Murine, Rochelle) (Entered: 06/08/2021)
10/04/2019841Docket Text
Order Granting Application For Compensation (Related Doc # 839) Granting for Dannible & McKee, LLP, fees awarded: $44230.00, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # 839) Granting for William J. Leberman, fees awarded: $48020.00, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # 839) Granting for Bond, Schoeneck & King, PLLC, fees awarded: $53779.50, expenses awarded: $1120.02, Granting Application For Compensation (Related Doc # 839) Granting for William J. Leberman-Trustee, fees awarded: $241915.95, expenses awarded: $149.48 (Ingersoll, Melissa) (Entered: 10/04/2019)
10/03/2019Docket Text
Hearing Held - Approved as requested (related document(s),839). Order due by 11/4/2019. (Smith, Nicole) (Entered: 10/03/2019)
08/22/2019840Docket Text
Interim Notice of Hearing on Application for Compensation and Notice of Final Meeting of Creditors on the Final Accountand Report of the Trustee Filed by William J. Leberman-Trustee (related document(s)839). Hearing scheduled for 10/3/2019 at 09:30 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service with mailing matrix)(Leberman-Trustee, William) (Entered: 08/22/2019)
08/19/2019839Docket Text
Interim Chapter 7 Trustee Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application for Compensation of Professionals filed on behalf of Trustee William J. Leberman. for William J. Leberman, Trustee's Attorney, Period: 2/26/2016 to 10/31/2018, Fee: $48,020.00, Expenses: $0.00, for Bond, Schoeneck & King, PLLC, Special Counsel, Period: 11/1/2017 to 1/31/2019, Fee: $53,779.50, Expenses: $1,120.02, for Dannible & McKee, LLP, Accountant, Period: 7/1/2017 to 12/31/2018, Fee: $44,230.00, Expenses: $0.00, for William J. Leberman-Trustee, Trustee Chapter 7, Period: 9/2/2015 to 8/19/2019, Fee: $241,915.95, Expenses: $149.48.. The United States Trustee has reviewed the Chapter 7 Trustees Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. SW Filed by Guy A. VanBaalen. (Attachments: # 1 Chapter 7 Trustee Fees & Expenses # 2 Attorney for Trustee fee application # 3 Special Counsel for Trustee fee application # 4 Accountant for Trustee fee application # 5 Declaration)(VanBaalen, Guy) (Entered: 08/19/2019)
10/08/2018838Docket Text
Certificate of Service of Stipulation and Agreed Order to Produce Certain Books and Records to Multiemployer Pension Funds Pursuant to Bankruptcy Rule 2004 Filed by William J. Leberman-Trustee (related document(s) 837). (Temes, Sara) (Entered: 10/08/2018)
10/04/2018837Docket Text
STIPULATION AND AGREED ORDER TO PRODUCE CERTAIN BOOKS .ANDRECORDS TO MULTIEMPLOYER PENSION FUNDS PURSUANT TOBANKRUPTCY RULE 2004(related document(s) 835). (Coughlin, Kathy) (Entered: 10/04/2018)
08/16/2018836Docket Text
Certificate of Service of Second Order Authorizing the Abandonment, Disposal and/or Destruction of Certain Books and Records of the Debtor Filed by William J. Leberman-Trustee (related document(s) 835). (Temes, Sara) (Entered: 08/16/2018)
08/15/2018835Docket Text
SECOND ORDER AUTHORIZING THE ABANDONMENT, DISPOSALAND/OR DESTRUCTION OF CERTAIN BOOKS AND RECORDS OF THE DEBTOR(Related Doc # 830) (Coughlin, Kathy) (Entered: 08/15/2018)