Case number: 1:24-bk-11468 - SL Beverage Liquidation, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SL Beverage Liquidation, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    06/30/2024

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s), SEALEDMATRIX



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11468-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  06/30/2024
341 meeting:  08/06/2024
Deadline for filing claims:  12/27/2024

Debtor

SL Beverage Liquidation, LLC

1147 6th Avenue
Columbus, GA 31901
MUSCOGEE-GA
Tax ID / EIN: 82-4588436
fka
Salt Life Beverage, LLC


represented by
Ashley Champion

Polsinelli
1201 West Peachtree Street, NW
Suite #1100
Atlanta, GA 30309
404-253-6000
Fax : 404-253-6060
Email: achampion@polsinelli.com

Ashley D. Champion

Polsinelli PC
1201 W. Peachtreet St. NW
Suite 1100
Atlanta, GA 30309
(404)253-6000
Email: achampion@polsinelli.com

Michael Vincent DiPietro

Polsinelli PC
222 Delaware Ave.
Ste 1101
Wilmington, DE 19801
302-252-0920
Email: mdipietro@polsinelli.com

Nicholas A Griebel

Polsinelli PC
7676 Forysth Blvd.
Suite 800
St. Louis, MO 63105
314-622-6613
Fax : 314-622-6745
Email: ngriebel@polsinelli.com

Jeremy Roy Johnson

Polsinelli PC
600 3rd Avenue
Ste 42nd Floor
New York, NY 10016
646-289-6507
Fax : 212-320-0479
Email: jeremy.johnson@polsinelli.com

Jerry L Switzer, Jr

Polsinelli PC
150 N. Riverside Plaza
Suite 3000
Chicago, IL 60606
(312)819-1900
Email: jswitzer@polsinelli.com

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Proposed Counsel for the Official Committee of Unsecured Creditors


represented by
Ronald D. P. Bruckmann

Shumaker, Loop & Kendrick, LLP
101 South Tryon Street
Suite 2200
Charlotte, NC 28280
704-945-2171
Email: rbruckmann@shumaker.com

David H. Conaway

Shumaker Loop & Kendrick LLP
101 South Tryon Street
Suite 2200
Charlotte, NC 28280-0002
704-375-0057
Fax : 704-332-1197
Email: dconaway@shumaker.com

David J. Coyle

Shumaker Loop & Kendrick LLP
1000 Jackson Street
Toledo, OH 43604
419-321-1418
Fax : 419-241-6894
Email: dcoyle@shumaker.com

Brett Michael Haywood

Potter Anderson & Corroon
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6000
Email: bhaywood@potteranderson.com

Maria Kotsiras

Potter Anderson & Corroon LLP
1313 North Market Street
6th Floor
Wilmington, DE 19801
302-984-6109
Email: mkotsiras@potteranderson.com

R. Stephen McNeill

Potter Anderson & Corroon LLP
1313 N. Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6171
Fax : 302-658-1192
Email: rmcneill@potteranderson.com

Christopher M. Samis

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6050
Fax : 302-658-1192
Email: csamis@potteranderson.com

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Maria Kotsiras

(See above for address)

R. Stephen McNeill

(See above for address)

Christopher M. Samis

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/13/2025614Certificate of Mailing of Claims Agent re Monthly Staffing Report for Filing Period February 1, 2025 through February 28, 2025 of Focus Management Group USA, Inc.. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[613]) (Garabato, Sid)
03/12/2025613Monthly Staffing Report for Filing Period February 1, 2025 through February 28, 2025 of Focus Management Group USA, Inc. Filed by SL Beverage Liquidation, LLC. Objections due by 3/26/2025. (Attachments: # (1) Notice # (2) Exhibit A) (DiPietro, Michael)
03/10/2025612Certification of Counsel Regarding, Omnibus Order Approving Second Interim Fee Applications of the Official Committee of Unsecured Creditors (related document(s)[568], [569]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A) (Gladieux, Sarah)
03/10/2025611Certificate of No Objection - No Order Required Regarding, Fifth and Sixth Monthly Application of Shumaker, Loop & Kendrick, LLP as Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of November 1, 2024 through December 31, 2024 (related document(s)[569]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Kotsiras, Maria)
03/10/2025610Certification of Counsel Regarding Order Granting First Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from June 30, 2024 to December 31, 2024 (related document(s)[572]) Filed by SL Beverage Liquidation, LLC. (Attachments: # (1) Exhibit A) (DiPietro, Michael)
03/10/2025609Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from December 1, 2024 to December 31, 2024 (related document(s)[571]) Filed by SL Beverage Liquidation, LLC. (DiPietro, Michael)
03/10/2025608Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from November 1, 2024 to November 30, 2024 (related document(s)[570]) Filed by SL Beverage Liquidation, LLC. (DiPietro, Michael)
03/09/2025607BNC Certificate of Mailing. (related document(s)[595]) Notice Date 03/08/2025. (Admin.)
03/07/2025606Certificate of Mailing of Claims Agent re Motion to Convert Chapter 11 Case to a Case Under Chapter 7.. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[592]) (Garabato, Sid)
03/06/2025605Certificate of Mailing of Claims Agent re Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from January 1, 2025 to January 31, 2025. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[594]) (Garabato, Sid)