Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

. Coyne International Enterprises Corp.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:15-bk-31160
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-15

Updated

9-13-23

Last Checked

9-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2015
Last Entry Filed
Aug 5, 2015

Docket Entries by Year

There are 7 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 31, 2015 7 Application to Employ Rust Consulting/Omni Bankruptcy as as claims and noticing agent to the Debtor Effective as of the Petition Date Filed by. COYNE INTERNATIONAL ENTERPRISES CORP.. (Rattet, Robert) (Entered: 07/31/2015)
Jul 31, 2015 8 Motion to Approve Interim and Final Orders (I) Authorizing, on an Emergency Basis, Payment of Certain Prepetition Claims of Critical Vendors; (II) Authorizing, but not Directing, After Notice and a Hearing, the Debtor to Pay Certain Obligations Arising in Connection With Goods Received Within the Twenty Day Period Before the Petition Date; and (III) Scheduling a Final Hearing Filed by COYNE INTERNATIONAL ENTERPRISES CORP.. (Rattet, Robert) Modified on 8/3/2015 (Glasheen, Dorothy). (Entered: 07/31/2015)
Jul 31, 2015 9 Motion for Use of Cash Collateral for Entry of Interim and Final Orders (I) Authorizing Debtor In Possession to Obtain Postpetition Financing Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 and 364; (II) Granting Liens, Security Interests and Superpriority Claims; (III) Authorizing Use of Cash Collateral and Granting Adequate Protection; (IV) Modifying the Automatic Stay; and (V) Scheduling a Final Hearing Filed by COYNE INTERNATIONAL ENTERPRISES CORP.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Rattet, Robert) Modified on 8/3/2015 (Glasheen, Dorothy). (Entered: 07/31/2015)
Jul 31, 2015 10 Declaration re: / Declaration of Mark Samson in Support of First Day Motions Filed by. COYNE INTERNATIONAL ENTERPRISES CORP.. (Rattet, Robert) (Entered: 07/31/2015)
Jul 31, 2015 11 Statement Re:/ CERTIFICATION OF RESOLUTIONS OF THE BOARD OF DIRECTORS OF COYNE INTERNATIONAL ENTERPRISES CORP. Filed by. COYNE INTERNATIONAL ENTERPRISES CORP.. (Selbst, Stephen) (Entered: 07/31/2015)
Aug 1, 2015 12 20 Largest Unsecured Creditors / 50 Largest Unsecured Creditors Filed by. COYNE INTERNATIONAL ENTERPRISES CORP.. (Selbst, Stephen) (Entered: 08/01/2015)
Aug 1, 2015 13 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by. COYNE INTERNATIONAL ENTERPRISES CORP.. (Selbst, Stephen) (Entered: 08/01/2015)
Aug 2, 2015 21 Certificate of Service of the Documents Filed on July 31, 2015 Filed by. COYNE INTERNATIONAL ENTERPRISES CORP. (related document(s)6, 2, 8, 10, 7, 5, 3, 4, 9). (Huynh, Hanh) (Entered: 08/02/2015)
Aug 2, 2015 22 Certificate of Service Filed by. COYNE INTERNATIONAL ENTERPRISES CORP. (related document(s)6, 2, 10). (Huynh, Hanh) (Entered: 08/02/2015)
Aug 2, 2015 23 Certificate of Service Filed by. COYNE INTERNATIONAL ENTERPRISES CORP. (related document(s)2, 10, 9). (Huynh, Hanh) (Entered: 08/02/2015)
Show 10 more entries
Aug 3, 2015 Hearing Held and Continued (related document(s)9). Hearing scheduled for 8/31/2015 at 11:00 AM at Syracuse Courtroom. Interim Order due. (Behm, Carolyn) (Entered: 08/03/2015)
Aug 3, 2015 35 Notice of Appearance and Request for Notice by Stephen A. Donato Filed by on behalf of CTS Acquisition, Inc.. (Donato, Stephen) (Entered: 08/03/2015)
Aug 3, 2015 36 Order Directing DIP Duties together with court's certificate of mailing . (Murine, Rochelle) (Entered: 08/03/2015)
Aug 3, 2015 37 Certificate of Service regarding Notice of Appearance and Demand for Service of Papers Filed by CTS Acquisition, Inc. (related document(s)35). (Donato, Stephen) (Entered: 08/03/2015)
Aug 3, 2015 38 Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 11/16/2015. The deadline to file proofs of claim or interest for a governmental unit has been fixed as Wednesday, January 27, 2016. (Murine, Rochelle) (Entered: 08/03/2015)
Aug 3, 2015 39 Certificate of Service of Agenda for August 3, 2015 Hearing Filed by COYNE INTERNATIONAL ENTERPRISES CORP. (related document(s)25). (Rattet, Robert) (Entered: 08/03/2015)
Aug 4, 2015 40 PDF with attached Audio File. Court Date & Time [ 8/3/2015 10:11:09 AM ]. File Size [ 24666 KB ]. Run Time [ 01:42:46 ]. (admin). (Entered: 08/04/2015)
Aug 4, 2015 41 Meeting of Creditors. 341(a) meeting to be held on 8/31/2015 at 02:00 PM at First Meeting Syracuse. Proofs of Claims due by 11/16/2015. Government Proof of Claim due by 1/27/2016. (Glasheen, Dorothy) Modified on 8/4/2015 ENTERED IN ERROR. NOTICE WAS NOT SENT. (Chest, Lynn). (Entered: 08/04/2015)
Aug 4, 2015 42 Transcript Ordered of The Hearing Held on August 3, 2015 Filed by COYNE INTERNATIONAL ENTERPRISES CORP. (related document(s)2). Transcript Due by 8/11/2015. (Rattet, Robert) (Entered: 08/04/2015)
Aug 4, 2015 43 Notice of Appearance and Request for Notice by Bernard Schenkler Filed by on behalf of NXT Capital, LLC. (Schenkler, Bernard) (Entered: 08/04/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:15-bk-31160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
11
Filed
Jul 31, 2015
Type
voluntary
Terminated
Jun 11, 2021
Updated
Sep 13, 2023
Last checked
Sep 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Niagara Accounts Payable
    1st Niagara Ach Disbursement
    1st Niagara Albany Terminal Cod
    1st Niagara Ar Checks
    1st Niagara Buffalo Plant Cod
    1st Niagara Credit Card Receipts
    1st Niagara Dd Payroll
    1st Niagara Disbursement
    1st Niagara Eft Receipts
    1st Niagara Misc Deposits Non Customer
    1st Niagara Payroll
    1st Niagara Syracuse Plant Cod
    20/10 Products Hand Care Divis
    518 Plumber
    911 Clothing Collectibles
    There are 2895 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    COYNE INTERNATIONAL ENTERPRISES CORP.
    140 Cortland Avenue
    Syracuse, NY 13202
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx0758

    Represented By

    Hanh V Huynh
    Herrick Feinstein LLP
    2 Park Avenue
    New York, NY 10016
    212-592-1482
    Email: hhuynh@herrick.com
    Robert L Rattet
    Herrick Feinstein LLP
    2 Park Avenue
    New York, NY 10016
    212-592-1491
    Email: rrattet@herrick.com
    Stephen B Selbst
    Herrick Feinstein LLP
    2 Park Avenue
    New York, NY 10016
    212-592-1405
    Email: sselbst@herrick.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Carrols LLC 15 1:2024bk10112
    Feb 13 Carrols Corp 15 2:2024bk10024
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jun 19, 2020 The Roman Catholic Diocese of Syracuse, New York 11 5:2020bk30663
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    Dec 19, 2018 Atlas Health Care Linen Services Co., LLC parent case 11 5:2018bk31753
    May 7, 2015 Superior Office Furniture, Inc. 7 5:15-bk-30676
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Aug 28, 2014 Jacobsen Rugs, Inc. 11 5:14-bk-31366
    May 2, 2014 El-Roh Realty Corporation 7 5:14-bk-30746
    May 2, 2014 Roth Steel Corporation 7 5:14-bk-30745
    May 2, 2014 CNY Car Crushers Inc. 7 5:14-bk-30747
    Mar 20, 2014 Ajax Integrated, LLC 11 5:14-bk-30435
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090