WineCare Storage LLC Chapter 11 Petition

14
13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 1 of 14

description

Voluntary Chapter 11 Bankruptcy Petition filed January 29, 2013 in the U.S. Bankruptcy Court for the Southern District of New York. Contains company's balance sheet. Case No. 13-10268-REG

Transcript of WineCare Storage LLC Chapter 11 Petition

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 1 of 14

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 2 of 14

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 3 of 14

 

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re WineCare Storage LLC, Debtor.

: : : : : : :

Chapter 11 Case No. 13-____

ORDER SCHEDULING INITIAL CASE CONFERENCE

WineCare Storage LLC, debtor and debtor in possession in the above-captioned case (the

"Debtor"), having filed a petition for relief under chapter 11 of the Bankruptcy Code on January

29, 2013, and the Court having determined that a case management conference will aid in the

efficient conduct of the case, it is hereby:

ORDERED that, pursuant to 11 U.S.C. § 105(d), an initial case management conference

will be conducted by the undersigned Bankruptcy Judge in Room __ , United States Bankruptcy

Court, One Bowling Green, New York, New York 10004 on ___________, 2013, at 10:00 a.m.,

or as soon thereafter as counsel may be heard, to consider the efficient administration of the case,

which may include, inter alia, such topics as retention of professionals, creation of a committee

to review budget and fee requests, use of alternative dispute resolution, timetables, and

scheduling of additional case management conferences; and it is further

ORDERED that the Debtor shall give notice by mail of this order at least seven days

prior to the scheduled conference to each committee appointed to serve in the case pursuant to 11

U.S.C. § 1102 (or, if no committee has been appointed, to the holders of the 20 largest unsecured

claims), the holders of the five largest secured claims, any postpetition lender to the Debtor, and

the United States Trustee, and shall promptly file proof of service of such notice with the Clerk

of the Court.

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 4 of 14

 

Dated: New York, New York _________ __, 2013

______________________________ United States Bankruptcy Judge 

 

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 5 of 14

 

DOC ID - 19599567.3   

ACTION BY WRITTEN CONSENT OF A MAJORITY OF MEMBERSHIP INTERESTS OF WINECARE STORAGE LLC

The undersigned, being the majority of the Membership Interests1 of WineCare Storage LLC, a New York limited liability company (the "Company"), acting by written consent without a meeting pursuant to Sections 7.9 and 8.1(a) of the Company's Operating Agreement dated as of January 1, 2005, (the "Operating Agreement") and Section 407(a) of the New York Limited Liability Company Law, hereby consent to the adoption of the following resolutions:

FILING OF BANKRUPTCY PETITION

RESOLVED, that Members owning a majority of the Membership Interests of the Company have determined, based upon current events and after consultation with counsel, that it is desirable and in the best interests of the Company that a petition be filed by the Company under the provisions of chapter 11 of title 11 of the United States Code (the "Bankruptcy Code");

FURTHER RESOLVED, that a petition under chapter 11 of the Bankruptcy Code ("Chapter 11") shall be filed on behalf of the Company by Derek Limbocker, Managing Member of the Company (the "Authorized Officer"), and the same is hereby authorized and approved in all respects, and the Authorized Officer is hereby authorized, directed and empowered, on behalf of and in the name of the Company, as applicable, to execute and verify such petition and to cause the same to be filed with the United States Bankruptcy Court for the Southern District of New York or such other court that the Authorized Officer shall deem necessary, appropriate or desirable (the "Bankruptcy Court");

FURTHER RESOLVED, that the Authorized Officer is hereby authorized, directed and empowered, on behalf of and in the name of the Company, to cause the Company to enter into, execute, deliver, certify, file and/or record, negotiate and perform, any and all necessary documents, including, without limitation, all petitions, affidavits, schedules, motions, certifications pleadings, lists, statements of financial affairs, applications, plan of reorganization, disclosure statement, and other papers and to take any and all actions that the Authorized Officer shall deem necessary, appropriate or desirable in connection with the proceedings under the Bankruptcy Code; FURTHER RESOLVED, that the law firm of Schulte Roth & Zabel LLP is hereby retained as legal counsel to the Company, in connection with the commencement and maintaining of such proceedings and any other matters in connection therewith, and the Authorized Officer is hereby authorized, directed and empowered to execute appropriate retention agreements, pay appropriate retainers prior to and immediately upon the filing of the Chapter 11 case, and cause to be filed an appropriate application for authority to retain the services of Schulte Roth & Zabel LLP;

FURTHER RESOLVED, that the Authorized Officer is hereby authorized, directed and empowered, on behalf of and in the name of, the Company, as applicable, to retain and employ

                                                            1 All capitalized terms used but not defined herein shall have the meanings ascribed to them in the Bankruptcy Code or in the Operating Agreement, as applicable.

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 6 of 14

 

DOC ID - 19599567.3   

such attorneys, investment bankers, accountants, restructuring professionals, experts, advisors and other professionals to assist in the Chapter 11 case on such terms and conditions that the Authorized Officer shall deem necessary, appropriate or desirable;

FURTHER RESOLVED, that the Authorized Officer and any employees, agents, attorneys, investment bankers, accountants, advisors and other professionals designated by or directed by the Authorized Officer, be, and each hereby is, authorized, directed and empowered on behalf of, and in the name of the Company, as applicable, to cause the Company to file such other authorized agreements, instruments and documents as may be necessary, appropriate or desirable in connection with the Chapter 11 case and to make such authorized motions and other filings with the Bankruptcy Court, and do all other things, as may be or become necessary, appropriate or desirable for the successful prosecution of the case.

GENERAL AUTHORIZATION; ADDITIONAL RESOLUTIONS

RESOLVED, that, consistent with the foregoing resolutions, the Authorized Officer is hereby authorized, directed and empowered, in the Authorized Officer's discretion, on behalf of and in the name of the Company, as applicable, to (i) prepare, execute and deliver or cause to be prepared, executed and delivered, and where necessary, appropriate or desirable, file or cause to be filed with the appropriate governmental authorities, all other agreements, instruments and documents, including but not limited to all certificates, contracts, bonds, receipts or other papers, (ii) incur and pay or cause to be paid all fees, expenses and taxes, including without limitation, legal fees and expenses, (iii) engage such persons as the Authorized Officer shall in his judgment determine to be necessary, appropriate or desirable, and (iv) do any and all other acts and things as the Authorized Officer deems necessary, appropriate or desirable to carry out fully the intent and purposes of the foregoing resolutions and each of the transactions contemplated thereby (and the doing of any such act or thing shall be conclusive evidence that the same is deemed necessary, appropriate or desirable); and

FURTHER RESOLVED, that any and all actions heretofore or hereafter taken in the name and on behalf of the Company, as applicable, by the Board of Managers, the Authorized Officer or any employee, agent, attorney, investment banker, accountant, advisor or other professional designated by or directed by the Board of Managers or the Authorized Officer in connection with or related to the matters set forth in or contemplated by the foregoing resolutions be, and they hereby are, adopted, confirmed, approved and ratified in all respects as the acts and deeds of the Company, as applicable.

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 7 of 14

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 8 of 14

IN WITNESS WHEREOF, the undersigned, constituting a majority of the Membership Interests of the Company have executed this Action by Written Consent as of the date indicated below.

Dated: January 29, 2013

WINECARE STORAGE, LLC as Member

By: __________________________ Name: Derek Limbocker

WINECARE STORAGE, LLC as Member

By: __________________________ Name: J. Peter Pierce

WINECARE STORAGE, LLC as Member By: __________________________

Name: J. Peter Pierce, Trustee for the L. W. Pierce Trust

 

DOC ID - 19599567.3   

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 9 of 14

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 10 of 14

ASSETS

Current Assets

Checking/Savings

1010 ∙ Cash Checking ‐JPM‐Chase $9,172.14

1015 ∙ Cash ‐ Savings ‐JPM‐Chase $7.36

1075 ∙ Petty Cash A/C $300.00

Total Checking/Savings

Accounts Receivable

1200 ∙ Accounts Receivable $105,017.06

Total Accounts Receivable

Other Current Assets

1201 ∙ Reserve for Bad Debts ‐$4,021.08

1250 ∙ Prepaid Insurance $7,930.72

Total Other Current Assets

Total Current Assets $118,406.20

Fixed Assets

1810 ∙ Alarm System Cost $28,492.14

1813 ∙ Vehicle Cost $15,030.16

1816 ∙ Computer Hardware $0.00

1822 ∙ Original Cost $30,270.26

1823 ∙ Depreciation ‐$39,305.00

Total 1816 ∙ Computer Hardware

1829 ∙ Computer Mailing List Cost $2,000.00

1835 ∙ Computer Software

1841 ∙ Original Cost $20,185.75

Total 1835 ∙ Computer Software

1845 ∙ Equip.,Furn., &  Fixtures Cost $27,586.96

1848 ∙ Forklift Cost $1,134.33

1851 ∙ Leasehold Improvements Cost $43,648.86

1854 ∙ Refrigeration Cost $85,731.48

1860 ∙ Shelving $0.00

1866 ∙ Original Cost $46,443.16

Total 1860 ∙ Shelving

1870 ∙ Accumulated Depreciation ‐$203,536.00

1888 ∙ Warehouse Equipment Cost $3,410.72

Total Fixed Assets $61,092.82

Other Assets

1920 ∙ Organizational Expense

1925 ∙ Accounting $15,084.00

1930 ∙ Legal $17,035.00

Total 1920 ∙ Organizational Expense

1931 ∙ Accumuilated Amortization ‐$22,971.00

1950 ∙ Product Cost $0.00

1975 ∙ Boxes Cost $23,269.18

Total 1950 ∙ Product Cost

1980 ∙ Security Deposit $25,858.31

Total Other Assets $58,275.49

TOTAL ASSETS $237,774.51

LIABILITIES & EQUITY

Liabilities

Current Liabilities

Accounts Payable

2000 ∙ Accounts Payable $37,047.88

Total Accounts Payable

Credit Cards

2024 ∙ Chase Business Credit Card/MC ‐$6,605.25

Total Credit Cards

Other Current Liabilities

2102 ∙ Salary Payable ‐ D. L. $960,000.00

2145 ∙ Miscellaneous P/R Deduction $48.91

2195 ∙ DBL Payable ‐$35.00

WineCare Storage, LLC Balance Sheet as of 12/31/2013 (unaudited)

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 11 of 14

2200 ∙ Sales Tax Payable $3,909.83

2500 ∙ Due to/from The Triton Collect. $8,757.65

2600 ∙ L/P JPP $25,000.00

2610 ∙ L/P PG $15,000.00

2620 ∙ Due To/From DL ‐$32,600.03

2700 ∙ Def. Inc. ‐ Reimbursable ‐ Ins. $72,105.37

2790 ∙ Security Deposit ‐ Clients $8,034.00

Total Other Current Liabilities $1,060,220.73

Total Current Liabilities $1,090,663.36

Total Liabilities $1,090,663.36

Equity

3100 ∙ Equity

3110 ∙ Member One Equity

3130 ∙ Member One Investments $100,000.00

Total 3110 ∙ Member One Equity

3210 ∙ Member Two Equity

3230 ∙ Member Two Investments $100,000.00

Total 3210 ∙ Member Two Equity

3310 ∙ Member Three Equity

3330 ∙ Member Three Investments $250,000.00

Total 3310 ∙ Member Three Equity

3410 ∙ Member Four Equity

3430 ∙ Member Four Investments $250,000.00

Total 3410 ∙ Member Four Equity

3510 ∙ Memberr Five Equity

3530 ∙ Member Five Investments $100,000.00

Total 3510 ∙ Memberr Five Equity

3610 ∙ Member Six Equity

3630 ∙ Member Six Investments $50,000.00

Total 3610 ∙ Member Six Equity

3710 ∙ Member Seven Equity

3730 ∙ Member Seven Investments $50,000.00

Total 3710 ∙ Member Seven Equity

Total 3100 ∙ Equity $900,000.00

3910 ∙ Retained Earnings ‐$1,762,541.61

Net Income $9,652.76

Total Equity ‐$852,888.85

TOTAL LIABILITIES & EQUITY $237,774.51

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 12 of 14

DECLARATION UNDER PENALTY OF PERJURY ON

BEHALF OF WINECARE STORAGE LLC

I, Derek L. Limbocker, Managing Member and Chief Executive Officer of WineCare

Storage LLC, named as debtor and debtor-in possession in this case, in accordance with 11

U.S.C. §1116(1)(B) declare under penalty of perjury pursuant to 28 U.S.C. §1746 that no

statement of operations or cash-flow statement has been prepared and no Federal tax return has

been filed for the tax year 2012.

Date: January 29, 2013

Signature: _/s/ Derek Limbocker____________________ Derek L. Limbocker, Managing Member

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 13 of 14

13-10268-reg Doc 1 Filed 01/29/13 Entered 01/29/13 20:12:23 Main Document Pg 14 of 14