Welcome to BusinessBankruptcies.com!

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

Lake Distilling, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:14-bk-31672
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 17, 2014

Docket Entries by Year

Oct 28, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Lake Distilling, LLC. Small Business Chapter 11 Plan due by 04/27/2015. Disclosure Statement due by 04/27/2015. Government Proof of Claim due by 4/27/2015. (Weisman, Stewart) (Entered: 10/28/2014)
Oct 28, 2014 2 Declaration re: Corporate Resolution Approving filing Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 10/28/2014)
Oct 28, 2014 3 Exhibit To Petition Additional names used Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 10/28/2014)
Oct 28, 2014 4 Exhibit to Schedule B Equipment List Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 10/28/2014)
Oct 28, 2014 5 20 Largest Unsecured Creditors Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 10/28/2014)
Oct 29, 2014 6 Notice of Deadlines. Small Business Balance Sheet due 11/4/2014. Certification of 20 Largest Creditor Matrix due 10/30/2014.Small Business Cash Flow Statement due 11/4/2014. Mailing Matrix due 10/28/2014.Small Business Statement of Operations due 11/4/2014.Tax Return due by 11/4/2014.Affidavit Pursuant to LR 2015 due by 11/3/2014. (Phillips, Traci-Michelle) (Entered: 10/29/2014)
Oct 29, 2014 7 Transmittal Letter by the Court regarding petition copies (related document(s)1). (Phillips, Traci-Michelle) (Entered: 10/29/2014)
Oct 29, 2014 8 Notice of Appearance and Request for Notice [and Certificate of Service] by Kevin M. Newman Filed by on behalf of Consilium Corporate Recovery Master Fund, Ltd.. (Newman, Kevin) (Entered: 10/29/2014)
Oct 30, 2014 Receipt of Voluntary Petition (Chapter 11)(14-31672-5) [misc,volp11] (1717.00) filing fee. Receipt number 8038645, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/30/2014)
Oct 30, 2014 9 Order Directing DIP Duties together with court's certificate of mailing . (Phillips, Traci-Michelle) (Entered: 10/30/2014)
Oct 30, 2014 10 Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 1/26/2015. (Phillips, Traci-Michelle) (Entered: 10/30/2014)
Oct 30, 2014 11 20 Largest Unsecured Creditors Certification of Mailing Matrix Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 10/30/2014)
Oct 31, 2014 12 Meeting of Creditors. 341(a) meeting to be held on 12/2/2014 at 01:30 PM at First Meeting Utica. Last day to oppose discharge or dischargeability is 2/2/2015. Proofs of Claims due by 1/26/2015. Government Proof of Claim due by 4/27/2015. (Glasheen, Dorothy) (Entered: 10/31/2014)
Nov 1, 2014 13 BNC Certificate of Mailing. (related document(s) (Related Doc # 6)). Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
Nov 2, 2014 14 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 12)). Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
Nov 4, 2014 15 Statement of Operations for Small Business Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 11/04/2014)
Nov 4, 2014 16 Certificate of Service of Tax Information to Debtor. Certificate of Understanding Signed Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 11/04/2014)
Nov 4, 2014 17 Statement of Operations for Small Business Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 11/04/2014)
Nov 4, 2014 18 Report Re: Cash Flow Filed by Lake Distilling, LLC. (Weisman, Stewart) (Entered: 11/04/2014)
Nov 12, 2014 19 Motion for Relief from Stay Pursuant to § 362(D)(2) and § 362(D)(1) with Respect to Real and Personal Property in the Possession of the Debtor and/or, Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. § 1112(b) Filed by Consilium Corporate Recovery Master Fund, Ltd..$176 for relief from stay fee and $15 for conversion fee (Attachments: # 1 Exhibit (s)) (Newman, Kevin) Modified on 11/12/2014 (Chest, Lynn). Modified on 11/13/2014 (Davis, Darcy). (Entered: 11/12/2014)

There are 5 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
5:14-bk-31672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 28, 2014
Type
voluntary
Terminated
Jun 24, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Sheldon Gould, Esq.
    Blake Group Holdings, Inc
    Blake Group Holdings, Inc.
    Community Bank, NA
    Consilium Corporate Recovery Master Fund
    Consilium Corporate Recovery Master Fund
    Gary J. Valerino, Esq.
    Haun Welding Supply, Inc.
    Haun Welding Supply, Inc.
    Internal Revenue Service
    James Hughes, Esq.
    Patrick A. Carbonaro, Esq.
    Pleasant Valley Electric, Inc.
    Pleasant Valley Electric, Inc.
    Town of Venice
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lake Distilling, LLC
    2187 Townline Road
    King Ferry, NY 13081
    CAYUGA-NY
    Tax ID / EIN: xx-xxx1778
    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: sweisman@twcny.rr.com

    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: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 10, 2022 Peace Seekers LLC 7 5:2022bk30370
    May 13, 2022 Welcome Motels II, Inc. parent case 11 5:2022bk30297
    May 13, 2022 Fingerlakes Hospitality Group, LLC 11V 5:2022bk30294
    Apr 11, 2022 Nu Apiary Care, Inc. 7 5:2022bk30212
    Jun 18, 2021 Shrubbucket, Inc. 7 5:2021bk30505
    Mar 11, 2021 Family Ties Contracting LLC 7 5:2021bk30152
    Nov 12, 2020 Performance Premises, LLC 11 5:2020bk31169
    Oct 16, 2020 Valor Strength & Conditioning Corp. 7 5:2020bk31083
    Jul 15, 2020 Fingerlakes Hospitality Group, LLC 11V 5:2020bk30771
    Feb 2, 2012 International Center for Postgraduate Medical Educ 11 1:12-bk-10442
    Dec 30, 2011 AES NY3, L.L.C. 11 1:11-bk-14150
    Dec 30, 2011 AEE2, L.L.C. 11 1:11-bk-14141
    Dec 30, 2011 AES New York Surety, L.L.C. 11 1:11-bk-14140
    Dec 30, 2011 AES Eastern Energy, L.P. 11 1:11-bk-14138
    Dec 30, 2011 AES Cayuga, LLC 11 1:11-bk-14145