SL Beverage Liquidation, LLC
11
Laurie Selber Silverstein
06/30/2024
03/13/2025
Yes
v
MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s), SEALEDMATRIX |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 614 | Certificate 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) |
03/12/2025 | 613 | Monthly 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) |
03/10/2025 | 612 | Certification 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) |
03/10/2025 | 611 | Certificate 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) |
03/10/2025 | 610 | Certification 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) |
03/10/2025 | 609 | Certificate 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) |
03/10/2025 | 608 | Certificate 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) |
03/09/2025 | 607 | BNC Certificate of Mailing. (related document(s)[595]) Notice Date 03/08/2025. (Admin.) |
03/07/2025 | 606 | Certificate 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) |
03/06/2025 | 605 | Certificate 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) |