|
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor Mercon Coffee Corporation
999 Ponce de Leon Blvd., Suite 910 Coral Gables, FL 33134 MIAMI-DADE-FL United States Tax ID / EIN: 13-3121844 aka MCC |
represented by |
Mark D. Bloom
Baker McKenzie LLP 1111 Brickell Ave Suite 1700 Miami, FL 33131 305-789-8900 Email: [email protected] Blaire Cahn
Baker & McKenzie LLP 452 Fifth Avenue New York New York, NY 10018 212-626-4695 Email: [email protected] Adam David Cole
Chipman Brown Cicero & Cole, LLP 501 Fifth Avenue 15th Floor New York, NY 10017 646-685-8363 Fax : 646-685-8363 Email: [email protected] John R. Dodd
Baker McKenzie LLP 1111 Brickell Avenue Suite 1700 Miami, FL 33131 305-789-8900 Email: [email protected] Paul Keenan, Jr
Baker McKenzie LLP 1111 Brickell Avenue Suite 1000 Miami, FL 33131 305-789-8900 Email: [email protected] Reginald Sainvil
Baker & McKenzie LLP 1111 Brickell Avenue Suite 1000 1000 Miami, FL 33131 305-789-8993 Email: [email protected] Robert A. Weber
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0196 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
|
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Scott P Drake
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201 972-360-1915 Email: [email protected] Emma L. Jones
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201-2692 972-360-1900 Email: [email protected] Matthew Patrick Kremer
O'Melveny & Myers 7 Times Square New York, NY 10036 212-326-2159 Email: [email protected] Laura L. Smith
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201-2692 972-360-1900 Email: [email protected] Louis R. Strubeck, Jr
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201-2692 972-360-1900 Email: [email protected] Gregory M. Wilkes
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201-2692 972-360-1900 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 382 | Docket Text Order signed on 5/3/2024 Shortening The Notice And Objection Period For The Motion For Entry Of An Order (I) Approving Disclosure Statement; (II) Scheduling A Confirmation Hearing; (III) Establishing Plan Solicitation, Voting And Tabulation Procedures; (IV) Approving Forms Of Notices And Ballots; And (V) Granting Related Relief (Related Doc # 380) with hearing to be held on 5/14/2024 at 11:00 AM at Teleconference Line (CourtSolutions) (MEW). (Cappiello, Karen) (Entered: 05/03/2024) |
05/02/2024 | 381 | Docket Text Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Debtors' Motion for Entry of an Order (I) Approving the Asset Purchase Agreement By and Among Mercon Coffee Corporation and StoneX Commodity Solutions LLC, (II) Authorizing the Private Sale of Certain Assets of Mercon Coffee Corporation Free and Clear of All Claims, Liens, Rights, Interests and Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts, and (V) Granting Related Relief filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024) |
05/02/2024 | 380 | Docket Text Motion to Shorten Time // Debtors' Ex Parte Motion for Entry of an Order Shortening the Notice and Objection Period for the Debtors' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Scheduling a Confirmation Hearing; (III) Establishing Plan Solicitation, Voting and Tabulation Procedures; (IV) Approving Forms of Notices and Ballots; and (V) Granting Related Relief (related document(s)378, 377, 379) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024) |
05/02/2024 | 379 | Docket Text Motion to Approve // Debtors' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Scheduling a Confirmation Hearing; (III) Establishing Plan Solicitation, Voting and Tabulation Procedures; (IV) Approving Forms of Notices and Ballots; and (V) Granting Related Relief (related document(s)378, 377) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024) |
05/02/2024 | 378 | Docket Text Disclosure Statement for Joint Chapter 11 Plan of Liquidation for Mercon Coffee Corporation and Certain Affiliated Debtors (related document(s)377) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024) |
05/02/2024 | 377 | Docket Text Joint Chapter 11 Plan of Liquidation for Mercon Coffee Corporation and Certain Affiliated Debtors filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/02/2024) |
05/01/2024 | 376 | Docket Text Statement / Notice of Filing First Quarterly Statement of Debtors Regarding Employment of Ordinary Course Professionals During Period From January 1, 2024 through March 31, 2024 (related document(s)216) filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 05/01/2024) |
04/30/2024 | 375 | Docket Text Third Monthly Fee Statement of Ankura Consulting Group, LLC for the Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 Through March 31, 2024 Filed by Louis R. Strubeck Jr on behalf of Official Committee of Unsecured Creditors. (Strubeck, Louis) (Entered: 04/30/2024) |
04/30/2024 | 374 | Docket Text Third Monthly Fee Statement of O'Melveny & Myers LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Official Committe of Unsecured Creditors for the Period from March 1, 2024 Through March 31, 2024 Filed by Louis R. Strubeck Jr on behalf of Official Committee of Unsecured Creditors. (Strubeck, Louis) (Entered: 04/30/2024) |
04/30/2024 | 373 | Docket Text Fourth Monthly Fee Statement - Notice of Filing Fourth Combined Monthly Staffing Report and Compensation Statement by Riveron Management Services, LLC for the Period of March 1, 2024 Through March 31, 2024 Filed by Reginald Sainvil on behalf of Mercon Coffee Corporation. (Sainvil, Reginald) (Entered: 04/30/2024) |