Upload
others
View
2
Download
0
Embed Size (px)
Citation preview
i
These notes (the “Global Notes”) regarding the Debtor’s Schedules of Assets and Liabilities
(the “Schedules”) and Statement of Financial Affairs (the “SOFA,” and together with the
Schedules, the “Bankruptcy Schedules”) comprise an integral part of the Bankruptcy
Schedules and SOFA and should be referred to and considered in connection with any review
of them.
1. Management (“Management”) of the debtor and debtor in possession in the above-captioned
chapter 11 case (the “Debtor”) has prepared unaudited Bankruptcy Schedules pursuant to
section 521 of title 11 of the United States Code (the “Bankruptcy Code”) and Rule 1007 of
the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”). Except where
otherwise noted, the information provided herein is as of the close of business on July 31,
2015 (the “Petition Date”). While Management has made every reasonable effort to ensure
that the Debtor’s Bankruptcy Schedules are accurate and complete, based upon information
that was available to it at the time of preparation, inadvertent errors or omissions may exist
and the subsequent receipt of information and/or further review and analysis of the Debtor’s
books and records may result in changes to financial data and other information contained in
the Bankruptcy Schedules. Moreover, because the Bankruptcy Schedules contain unaudited
information that is subject to further review and potential adjustment, there can be no
assurance that these Bankruptcy Schedules are complete or accurate.
2. The Debtor reserves the right to amend the Bankruptcy Schedules in all respects and without
prior notice, as may be necessary or appropriate, including, but not limited to, the right to
assert offsets or defenses to, or to dispute, any claim reflected on the Schedules as to amount,
liability or classification, or to otherwise subsequently designate any claim as “disputed,”
“contingent” or “unliquidated.” Furthermore, nothing contained in the Bankruptcy Schedules
shall constitute a waiver of the Debtor’s rights with respect to this chapter 11 case, and
specifically with respect to any issues involving equitable subordination and/or causes of
action arising under the provisions of chapter 5 of the Bankruptcy Code and other relevant
non-bankruptcy laws.
3. The Bankruptcy Schedules are a reflection of the assets and liabilities as recorded in the
Debtor’s books and records and, therefore, may not be an accurate reflection of all of the
Debtor’s potential assets and liabilities.
4. Some of the Debtor’s scheduled assets and liabilities are unliquidated or of unknown value at
this time. In such cases, the amounts are listed as “undetermined” or “unknown.”
Accordingly, the Schedules may not accurately reflect the aggregate amount of the Debtor’s
current assets and liabilities.
5. The preparation of the Bankruptcy Schedules required Management to make estimates and
assumptions that affect the reported amounts of assets and liabilities, the disclosures of
contingent assets and liabilities and the reported amounts of expenses during the reporting
period. Actual results could differ from those estimates.
6. Given the differences between the information requested in the Bankruptcy Schedules and
the financial information used under accounting principles generally accepted in the United
States of America (“GAAP”), the aggregate asset values and claim amounts set forth in the
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 1 of 39
2
These Global Notes regarding the Debtor’s Bankruptcy Schedules and SOFA comprise an integral part of the Schedules
and SOFAs and should be referred to and considered in connection with any review of them.
Bankruptcy Schedules do not necessarily reflect the amounts that would be set forth in a
balance sheet prepared in accordance with GAAP.
7. Schedule A of the Debtor’s Schedules reflects the aggregate fair market value of the
Debtor’s real property assets, based on valuation reports dated from January 2015 to
February 2015. The amount of secured claim listed on the Debtor’s Schedule A reflects
the full amount of all claims of a creditor against each real property asset, which may
include an unsecured deficiency claim.
8. With respect to the bank accounts listed in the Debtor’s Schedule B, the Debtor has listed
only those accounts that are owned and controlled by the Debtor regardless as to whether
the Debtor lists on its books and records other accounts that are not owned and controlled
by the Debtor. The bank account balances have been reduced by outstanding negotiables
that have been issued by the Debtor but not yet cashed by the recipient of such
negotiables (i.e., Schedule B reflects book balance cash). The Debtor notes that certain of
the bank accounts may hold funds belonging to third-parties, including funds withheld
from the Debtor’s employees’ compensation, which the Debtor submits would not be
property of the estate.
9. With respect to the Debtor’s Schedule B, question 3, the information on security deposits
does not include prepayments that are held by certain third parties on account of services
provided to the Debtor in the ordinary course of its business. The Debtor has not listed any
amounts with respect to retainers held by professionals retained under section 327 of the
Bankruptcy Code. The amounts of any retainers have been disclosed in connection with
such professionals’ retention applications.
10. For purposes of Schedule B, question 16, the value of accounts receivable has been
presented net of allowances, if any, made by the Debtor for doubtful accounts and
contractual allowances.
11. With respect to Schedule B, question 20, the Debtor has not included any contingent or
non-contingent interests that the Debtor may have in any bequeathment in any testator’s
will.
12. With respect to Schedule B, question 25, the Debtor has listed the net book value of
its automobiles as of July 31, 2015.
13. With respect to Schedule B, question 28, upon request, the Debtor can provide a detailed
fixed asset ledger to supplement the Debtor’s disclosure.
14. With respect to Schedule B, question 29, upon request, the Debtor can provide a
detailed fixed asset ledger to supplement the Debtor’s disclosure.
15. Listing a creditor or claim on Schedule D does not and shall not constitute an admission
that such claim is fully secured. The Debtor has listed the full amount of a creditor’s
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 2 of 39
3
These Global Notes regarding the Debtor’s Bankruptcy Schedules comprise an integral part of the Schedules and
SOFAs and should be referred to and considered in connection with any review of them.
claim on Schedule D and has not calculated any unsecured portion nor listed such portion
separately on Schedules E or F. The information listed on the Debtor’s Schedule D shall
not constitute an admission of liability or of a proper security interest or lien by, nor is it
binding on, the Debtor.
16. Pursuant to an order of the United States Bankruptcy Court for the Northern District of
New York (the “Bankruptcy Court”) dated August 3, 2015, the Debtor is authorized to pay
certain prepetition obligations for employee wages, salaries, and other compensation,
reimbursable employee expenses and employee medical and similar benefits, including
related employer taxes (“Certain Employee-Related Obligations”). Therefore, claims on
account of Certain Employee-Related Obligations held by the Debtor’s employees have
been listed in total on the Debtor’s Schedule E.
17. The Debtor has not listed on Schedule F the date that each claim was incurred and
consideration for such claim, as this information was not readily available and would have
been unduly burdensome for the Debtor to obtain.
18. The Debtor has not included on its Schedule F secured parties that may have an unsecured
deficiency claim; such parties have been listed on Schedule D only. In addition, pursuant
to orders entered by the Bankruptcy Court, the Debtor is authorized to pay certain vendors,
including employee benefit administrators, and vendors with valid 503(b)(9) claims on
account of goods delivered and services rendered to the Debtor prepetition. Such vendors
may be identified on Schedule F as holding contingent claims against the Debtor.
19. All parties to executory contracts, including those listed on Schedule G, may be holders
of contingent and unliquidated claims arising from (a) obligations under those
executory contracts and/or (b) rejection damages in the event that executory contract is
rejected. Certain of these claims are not listed on Schedule F.
20. For purposes of the Schedules, the Debtor has only scheduled claims and executory
contracts for which the Debtor may be contractually and/or directly liable. No claims have
been scheduled for the Debtor that may have benefited directly or indirectly from a
contractual relationship to which the Debtor was not a named party. No claims or
executory contracts have been scheduled where payments to third parties were made on the
Debtor’s behalf for administrative convenience or as a result of the Debtor’s cash
management system. No claims or executory contracts have been scheduled for which the
Debtor has rate agreements in place, but not formal contracts.
21. Listing a contract or agreement on Schedule G does not constitute an admission that such
contract or agreement is an executory contract or unexpired lease. The Debtor reserves all
rights to challenge whether any of the listed contracts, leases, agreements or other
documents constitute an executory contract or unexpired lease, including if any are
unexpired non- residential real property leases. Any and all of the Debtor’s rights, claims
and causes of action with respect to the contracts and agreements listed on Schedule G are
expressly preserved.
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 3 of 39
4
These Global Notes regarding the Debtor’s Bankruptcy Schedules comprise an integral part of the Schedules and
SOFAs and should be referred to and considered in connection with any review of them.
22. Schedule G does not list Customer Contracts because the Asset Purchase Agreements
require that such information remain confidential. In addition, the Court’s redaction order
authorizes the Debtor to redact such information.
23. While every reasonable effort has been made to ensure the accuracy and completeness of
Schedule G regarding executory contracts and unexpired leases, inadvertent errors or
omissions may have occurred. The Debtor hereby reserves all of its rights to dispute the
validity, status or enforceability of any contract, agreement, or lease set forth on Schedule
G that may have expired or may have been modified, amended, and supplemented from
time to time by various amendments, restatements, waivers, estoppel certificates, letters
and other documents, instruments, and agreements which may not be listed on Schedule
G. Certain of the leases and contracts listed on Schedule G may contain certain renewal
options, options, rights of first refusal, and other miscellaneous rights. Such rights,
powers, duties and obligations are not set forth on Schedule G. Certain of the executory
agreements may not have been memorialized in writing and could be subject to dispute. In
addition, the Debtor may have entered into various other types of agreements in the
ordinary course of its business, including supplemental agreements, amendments/letter
agreements, title agreements and confidentiality agreements. Such documents may also
not be set forth on Schedule G. The Debtor reserves all of their rights to dispute or
challenge the characterization of the structure of any transaction, or any document or
instrument related to a creditor’s claim. In the ordinary course of business, the Debtor
may have entered into agreements, written or oral, for the provision of certain services on
a month-to-month or at- will basis. Such contracts may not be included on Schedule G.
However, the Debtor reserves the right to assert that such agreements constitute executory
contracts.
24. The Debtor’s responses to SOFA, questions 1 and 2, reflect “year to date” information for
2015 up to and including July 31, 2015.
25. The Debtor’s response to SOFA, question 1, is based on the Debtor’s audited financial
statements for income listed for fiscal years 2013 and 2014. Income listed for the year to
date is based on the Debtor’s unaudited financial statements.
26. The Debtor’s response to SOFA, question 3(b), does not list any amounts still owing to
the creditors listed. To the extent amounts are still owing, those amounts are reported in
the Debtor’s Schedules D, E and F.
27. In the interests of protecting individuals’ privacy, the Debtor has not included payments
made to non-insider employees on account of wages, salaries, commissions or ordinary
course expense reimbursements in its response to SOFA, question 3(b). Other payments
to employees have been included.
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 4 of 39
5
These Global Notes regarding the Debtor’s Bankruptcy Schedules comprise an integral part of the Schedules and SOFAs
and should be referred to and considered in connection with any review of them.
28. With respect to SOFA, questions 3(c), the listing of any person or entity is not intended
to be nor shall it be construed as a legal characterization of such party as an insider, and
does not act as an admission of any fact, claim, right or defense, and all such right,
claims and defenses are hereby reserved. In addition, payments to Diana Coyne, Gerald
Coyne, Joanne Matina, Kevin Moore, and Susan Whitney were paid to these parties as
directed by Thomas Coyne and reduced from the contractual amount to be paid to
Thomas Coyne pursuant to his employment agreement.
29. With respect to SOFA, question 4, the Debtor has made reasonable efforts to accurately
record all suits and administrative proceedings to which the Debtor is a party to the action
or was a party to the action within the one (1) year immediately preceding the Petition
Date.
30. SOFA, question 13, does not appear to request the disclosure of any recoupment, and
the Debtor has not listed any potential recoupment rights in response to such question.
31. With respect to SOFA question 14, the Debtor did not list any amounts withheld from its
employees payroll which constitute employee property or trust fund taxes.
32. The Debtor, its Management, agents, officers, directors, employees, representatives,
attorneys, restructuring advisors and financial advisors do not guarantee or warrant as to
the accuracy and/or completeness of the data that is provided herein and shall not be liable
for any loss or injury arising out of or caused in whole or in part by the acts, errors or
omissions, whether negligent or otherwise, in procuring, compiling, collecting,
interpreting, reporting, communicating or delivering the information contained herein.
While every effort has been made to provide accurate and complete information herein,
inadvertent errors or omissions may exist. The Debtor, its Management, agents, attorneys,
restructuring advisors and financial advisors expressly do not undertake any obligation to
update, modify, revise or re- categorize the information provided herein or to notify any
third party should the information be updated, modified, revised or re-categorized. In no
event shall the Debtor or its agents, attorneys, restructuring advisors and financial advisors
be liable to any third party for any direct, indirect, incidental, consequential or special
damages (including, but not limited to, damages arising from the disallowance of a
potential claim against the Debtor or damages to business reputation, lost business or lost
profits), whether foreseeable or not and however caused, even if the Debtor or its agents,
attorneys, restructuring advisors and financial advisors are advised of the possibility of
such damages.
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 5 of 39
B7 (Official Form 7) (04/13)
United States Bankruptcy CourtNorthern District of New York
In re Coyne International Enterprises Corp. d/b/a Coyne Textile Services Case No. 15-31160-5Debtor(s) Chapter 11
STATEMENT OF FINANCIAL AFFAIRS
This statement is to be completed by every debtor. Spouses filing a joint petition may file a single statement on which the information forboth spouses is combined. If the case is filed under chapter 12 or chapter 13, a married debtor must furnish information for both spouses whether ornot a joint petition is filed, unless the spouses are separated and a joint petition is not filed. An individual debtor engaged in business as a soleproprietor, partner, family farmer, or self-employed professional, should provide the information requested on this statement concerning all suchactivities as well as the individual's personal affairs. To indicate payments, transfers and the like to minor children, state the child's initials and thename and address of the child's parent or guardian, such as "A.B., a minor child, by John Doe, guardian." Do not disclose the child's name. See, 11U.S.C. § 112; Fed. R. Bankr. P. 1007(m).
Questions 1 - 18 are to be completed by all debtors. Debtors that are or have been in business, as defined below, also must completeQuestions 19 - 25. If the answer to an applicable question is "None," mark the box labeled "None." If additional space is needed for the answerto any question, use and attach a separate sheet properly identified with the case name, case number (if known), and the number of the question.
DEFINITIONS
"In business." A debtor is "in business" for the purpose of this form if the debtor is a corporation or partnership. An individual debtor is "inbusiness" for the purpose of this form if the debtor is or has been, within six years immediately preceding the filing of this bankruptcy case, any ofthe following: an officer, director, managing executive, or owner of 5 percent or more of the voting or equity securities of a corporation; a partner,other than a limited partner, of a partnership; a sole proprietor or self-employed full-time or part-time. An individual debtor also may be "inbusiness" for the purpose of this form if the debtor engages in a trade, business, or other activity, other than as an employee, to supplement incomefrom the debtor's primary employment.
"Insider." The term "insider" includes but is not limited to: relatives of the debtor; general partners of the debtor and their relatives;corporations of which the debtor is an officer, director, or person in control; officers, directors, and any persons in control of a corporate debtor andtheir relatives; affiliates of the debtor and insiders of such affiliates; and any managing agent of the debtor. 11 U.S.C. § 101(2), (31).
None
1. Income from employment or operation of business
State the gross amount of income the debtor has received from employment, trade, or profession, or from operation of the debtor'sbusiness, including part-time activities either as an employee or in independent trade or business, from the beginning of this calendaryear to the date this case was commenced. State also the gross amounts received during the two years immediately preceding thiscalendar year. (A debtor that maintains, or has maintained, financial records on the basis of a fiscal rather than a calendar year mayreport fiscal year income. Identify the beginning and ending dates of the debtor's fiscal year.) If a joint petition is filed, state income foreach spouse separately. (Married debtors filing under chapter 12 or chapter 13 must state income of both spouses whether or not a jointpetition is filed, unless the spouses are separated and a joint petition is not filed.)
AMOUNT SOURCE$74,432,478.00 Operations (11/1/12 - 10/31/13)
$66,175,799.00 Operations (11/1/13 - 10/31/14)
$48,181,392.00 Operations (11/1/14 - 7/31/15)
None
2. Income other than from employment or operation of business
State the amount of income received by the debtor other than from employment, trade, profession, or operation of the debtor's businessduring the two years immediately preceding the commencement of this case. Give particulars. If a joint petition is filed, state incomefor each spouse separately. (Married debtors filing under chapter 12 or chapter 13 must state income for each spouse whether or not ajoint petition is filed, unless the spouses are separated and a joint petition is not filed.)
AMOUNT SOURCE$1,030,000.00 Sale of Puerto Rico Property
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 6 of 39
B7 (Official Form 7) (04/13) 2
AMOUNT SOURCE$298,617.89 Stock Sale
None
3. Payments to creditors
Complete a. or b., as appropriate, and c.
a. Individual or joint debtor(s) with primarily consumer debts: List all payments on loans, installment purchases of goods orservices, and other debts to any creditor made within 90 days immediately preceding the commencement of this case unless theaggregate value of all property that constitutes or is affected by such transfer is less than $600. Indicate with an asterisk (*) anypayments that were made to a creditor on account of a domestic support obligation or as part of an alternative repayment schedule undera plan by an approved nonprofit budgeting and credit counseling agency. (Married debtors filing under chapter 12 or chapter 13 mustinclude payments by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition isnot filed.)
NAME AND ADDRESSOF CREDITOR
DATES OFPAYMENTS AMOUNT PAID
AMOUNT STILLOWING
None
b. Debtor whose debts are not primarily consumer debts: List each payment or other transfer to any creditor made within 90 daysimmediately preceding the commencement of the case unless the aggregate value of all property that constitutes or is affected by suchtransfer is less than $6,225*. If the debtor is an individual, indicate with an asterisk (*) any payments that were made to a creditor onaccount of a domestic support obligation or as part of an alternative repayment schedule under a plan by an approved nonprofitbudgeting and credit counseling agency. (Married debtors filing under chapter 12 or chapter 13 must include payments and othertransfers by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is notfiled.)
NAME AND ADDRESS OF CREDITOR
DATES OFPAYMENTS/TRANSFERS
AMOUNTPAID OR
VALUE OFTRANSFERS
AMOUNT STILLOWING
See Attachment 3b $9,719,427.33 $0.00
None
c. All debtors: List all payments made within one year immediately preceding the commencement of this case to or for the benefit ofcreditors who are or were insiders. (Married debtors filing under chapter 12 or chapter 13 must include payments by either or bothspouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OF CREDITOR ANDRELATIONSHIP TO DEBTOR DATE OF PAYMENT AMOUNT PAID
AMOUNT STILLOWING
See Attachment 3c $1,263,606.72 $0.00
None
4. Suits and administrative proceedings, executions, garnishments and attachments
a. List all suits and administrative proceedings to which the debtor is or was a party within one year immediately preceding the filing ofthis bankruptcy case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning either or both spouseswhether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)
CAPTION OF SUITAND CASE NUMBER
NATURE OFPROCEEDING
COURT OR AGENCYAND LOCATION
STATUS ORDISPOSITION
Clark v. Coyne International Enterprises Corp.,Civil Action No. 7:15-cv-00520-MGL
Civil United States District Court, District ofSouth Carolina
Pending
Coyne Textiles v Honeywell International N/A N/A Pending
See question 17 for environmental proceedings N/A N/A N/A
None
b. Describe all property that has been attached, garnished or seized under any legal or equitable process within one year immediatelypreceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerningproperty of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is notfiled.)
* Amount subject to adjustment on 4/01/16, and every three years thereafter with respect to cases commenced on or after the date of adjustment.
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 7 of 39
B7 (Official Form 7) (04/13) 3
NAME AND ADDRESS OF PERSON FOR WHOSEBENEFIT PROPERTY WAS SEIZED DATE OF SEIZURE
DESCRIPTION AND VALUE OFPROPERTY
None
5. Repossessions, foreclosures and returns
List all property that has been repossessed by a creditor, sold at a foreclosure sale, transferred through a deed in lieu of foreclosure orreturned to the seller, within one year immediately preceding the commencement of this case. (Married debtors filing under chapter 12or chapter 13 must include information concerning property of either or both spouses whether or not a joint petition is filed, unless thespouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OFCREDITOR OR SELLER
DATE OF REPOSSESSION,FORECLOSURE SALE,
TRANSFER OR RETURNDESCRIPTION AND VALUE OF
PROPERTY
None
6. Assignments and receiverships
a. Describe any assignment of property for the benefit of creditors made within 120 days immediately preceding the commencement ofthis case. (Married debtors filing under chapter 12 or chapter 13 must include any assignment by either or both spouses whether or not ajoint petition is filed, unless the spouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OF ASSIGNEEDATE OFASSIGNMENT TERMS OF ASSIGNMENT OR SETTLEMENT
None
b. List all property which has been in the hands of a custodian, receiver, or court-appointed official within one year immediatelypreceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerningproperty of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is notfiled.)
NAME AND ADDRESSOF CUSTODIAN
NAME AND LOCATIONOF COURT
CASE TITLE & NUMBERDATE OFORDER
DESCRIPTION AND VALUE OFPROPERTY
None
7. Gifts
List all gifts or charitable contributions made within one year immediately preceding the commencement of this case except ordinaryand usual gifts to family members aggregating less than $200 in value per individual family member and charitable contributionsaggregating less than $100 per recipient. (Married debtors filing under chapter 12 or chapter 13 must include gifts or contributions byeither or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OFPERSON OR ORGANIZATION
RELATIONSHIP TODEBTOR, IF ANY DATE OF GIFT
DESCRIPTION ANDVALUE OF GIFT
TIMMS MEMORIAL GOLF204 KADAR ROADROME, PA 18837
7/23/14 Value: $220.00
TIMMS MEMORIAL GOLF204 KADAR ROADROAD, PA 18837
7/28/14 Value: $100.00
ALZHEIMER'S ASSOCIATION441 WEST KIRKPATRICK STSYRACUSE, NY 13204
10/10/14 Value: $100.00
ALADCO LINEN SERVICES SMITH AND WESSON BENEFIT504 PLEASANT STREETHOLYOKE, MA 01040
1/30/15 Value: $700.00
COME-UNITY COOPERATIVE CAREPO BOX 56755 SOUTH DIXIE STREETLONDON, KY 40743
3/25/15 Value: $100.00
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 8 of 39
B7 (Official Form 7) (04/13) 4
NAME AND ADDRESS OFPERSON OR ORGANIZATION
RELATIONSHIP TODEBTOR, IF ANY DATE OF GIFT
DESCRIPTION ANDVALUE OF GIFT
COME-UNITY COOPERATIVE CAREPO BOX 56755 SOUTH DIXIE STREETLONDON, KY 40743
8/12/14 Value: $150.00
AMERICAN CANCER SOCIETY680 EAST OFFICE STREETHARRODSBURG, KY 40330
5/8/15 Value: $125.00
MS RESOURCES OF CNYPO BOX 2376743 KINNE STREETEAST SYRACUSE, NY 13057
8/22/14 Value: $800.00
HOPE FOR THE BEREAVED4500 ONONDAGA BLVDSYRACUSE, NY 13219
9/12/14 Value: $1,000.00
NICO'S RESTAURANTFEED THE HOMELESS CAMPAIGN135 E WATER STREETSYRACUSE, NY 13202
12/5/14 Value: $999.00
UNITED WAY OF CENTRAL NYPO BOX 2129SYRACUSE, NY 13220
12/5/14 Value: $625.00
UNITED WAY OF CENTRAL NYPO BOX 2129SYRACUSE, NY 13220
12/5/14 Value: $625.00
MAGARI FOR ELMCREST CHILDRENMERCI FLORES228 LAFAYETTE RDSYRACUSE, NY 13205
12/23/14 Value: $281.19
CATHOLIC CHARITIESMARTIN COYNE1654 WEST ONONDAGA STREETSYRACUSE, NY 13204
3/4/15 Value: $1,225.00
None
8. Losses
List all losses from fire, theft, other casualty or gambling within one year immediately preceding the commencement of this case orsince the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include losses by either or bothspouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)
DESCRIPTION AND VALUEOF PROPERTY
DESCRIPTION OF CIRCUMSTANCES AND, IFLOSS WAS COVERED IN WHOLE OR IN PART
BY INSURANCE, GIVE PARTICULARS DATE OF LOSS
None
9. Payments related to debt counseling or bankruptcy
List all payments made or property transferred by or on behalf of the debtor to any persons, including attorneys, for consultationconcerning debt consolidation, relief under the bankruptcy law or preparation of the petition in bankruptcy within one year immediatelypreceding the commencement of this case.
NAME AND ADDRESSOF PAYEE
DATE OF PAYMENT,NAME OF PAYER IF OTHER
THAN DEBTOR
AMOUNT OF MONEYOR DESCRIPTION AND VALUE
OF PROPERTYSee Attachment 9 $3,954,282.01
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 9 of 39
B7 (Official Form 7) (04/13) 5
None
10. Other transfers
a. List all other property, other than property transferred in the ordinary course of the business or financial affairs of the debtor,transferred either absolutely or as security within two years immediately preceding the commencement of this case. (Married debtorsfiling under chapter 12 or chapter 13 must include transfers by either or both spouses whether or not a joint petition is filed, unless thespouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OF TRANSFEREE,RELATIONSHIP TO DEBTOR DATE
DESCRIBE PROPERTY TRANSFERREDAND VALUE RECEIVED
None
b. List all property transferred by the debtor within ten years immediately preceding the commencement of this case to a self-settledtrust or similar device of which the debtor is a beneficiary.
NAME OF TRUST OR OTHERDEVICE DATE(S) OF
TRANSFER(S)
AMOUNT OF MONEY OR DESCRIPTION ANDVALUE OF PROPERTY OR DEBTOR'S INTERESTIN PROPERTY
None
11. Closed financial accounts
List all financial accounts and instruments held in the name of the debtor or for the benefit of the debtor which were closed, sold, orotherwise transferred within one year immediately preceding the commencement of this case. Include checking, savings, or otherfinancial accounts, certificates of deposit, or other instruments; shares and share accounts held in banks, credit unions, pension funds,cooperatives, associations, brokerage houses and other financial institutions. (Married debtors filing under chapter 12 or chapter 13 mustinclude information concerning accounts or instruments held by or for either or both spouses whether or not a joint petition is filed,unless the spouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OF INSTITUTION
TYPE OF ACCOUNT, LAST FOURDIGITS OF ACCOUNT NUMBER,
AND AMOUNT OF FINAL BALANCEAMOUNT AND DATE OF SALE
OR CLOSING
None
12. Safe deposit boxes
List each safe deposit or other box or depository in which the debtor has or had securities, cash, or other valuables within one yearimmediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include boxes ordepositories of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is notfiled.)
NAME AND ADDRESS OF BANKOR OTHER DEPOSITORY
NAMES AND ADDRESSESOF THOSE WITH ACCESSTO BOX OR DEPOSITORY
DESCRIPTIONOF CONTENTS
DATE OF TRANSFER ORSURRENDER, IF ANY
None
13. Setoffs
List all setoffs made by any creditor, including a bank, against a debt or deposit of the debtor within 90 days preceding thecommencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning either or bothspouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)
NAME AND ADDRESS OF CREDITOR DATE OF SETOFF AMOUNT OF SETOFF
None
14. Property held for another person
List all property owned by another person that the debtor holds or controls.
NAME AND ADDRESS OF OWNER DESCRIPTION AND VALUE OF PROPERTY LOCATION OF PROPERTY
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 10 of 39
B7 (Official Form 7) (04/13) 6
None
15. Prior address of debtor
If the debtor has moved within three years immediately preceding the commencement of this case, list all premises which the debtoroccupied during that period and vacated prior to the commencement of this case. If a joint petition is filed, report also any separateaddress of either spouse.
ADDRESS NAME USED DATES OF OCCUPANCY
None
16. Spouses and Former Spouses
If the debtor resides or resided in a community property state, commonwealth, or territory (including Alaska, Arizona, California,Idaho, Louisiana, Nevada, New Mexico, Puerto Rico, Texas, Washington, or Wisconsin) within eight years immediately preceding thecommencement of the case, identify the name of the debtor’s spouse and of any former spouse who resides or resided with the debtor inthe community property state.
NAME
17. Environmental Information.
For the purpose of this question, the following definitions apply:
"Environmental Law" means any federal, state, or local statute or regulation regulating pollution, contamination, releases of hazardousor toxic substances, wastes or material into the air, land, soil, surface water, groundwater, or other medium, including, but not limitedto, statutes or regulations regulating the cleanup of these substances, wastes, or material.
"Site" means any location, facility, or property as defined under any Environmental Law, whether or not presently or formerly owned oroperated by the debtor, including, but not limited to, disposal sites.
"Hazardous Material" means anything defined as a hazardous waste, hazardous substance, toxic substance, hazardous material,pollutant, or contaminant or similar term under an Environmental Law
None
a. List the name and address of every site for which the debtor has received notice in writing by a governmental unit that it may beliable or potentially liable under or in violation of an Environmental Law. Indicate the governmental unit, the date of the notice, and, ifknown, the Environmental Law:
SITE NAME AND ADDRESSNAME AND ADDRESS OFGOVERNMENTAL UNIT
DATE OFNOTICE
ENVIRONMENTALLAW
Coyne Textile Services12315 Kirby AveCleveland, OH
Northeast Ohio Regional SewerDistrict4747 E 49th StCleveland, OH 44125-0000
1/8/14
Coyne Textile Services215 Commerce Ct.Duncan, SC 29334
Spartanburg Sanitary Sewer DistrictPO Box 251Spartanburg, SC 29306-0000
4/7/15
Coyne Textile Services800 South Ave.Colonial Heights, VA 23834
South Central Wastewater Authority900 Magazine Rd.Petersburg, VA 23803-0000
4/21/15
Coyne Textile Services10 Webster PlaceWorcester, MA 01603
MA Dept. of EnvironmentalProtectionOne Winter StreetBoston, MA 02108-0000
7/23/15
None
b. List the name and address of every site for which the debtor provided notice to a governmental unit of a release of HazardousMaterial. Indicate the governmental unit to which the notice was sent and the date of the notice.
SITE NAME AND ADDRESSNAME AND ADDRESS OFGOVERNMENTAL UNIT
DATE OFNOTICE
ENVIRONMENTALLAW
Coyne Textile Services140 Cortland Ave.Syracuse, NY 13202
NYS Dept. of EnvironmentalConservation625 BroadwayAlbany, NY 12233-0000
3/27/15
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 11 of 39
B7 (Official Form 7) (04/13) 7
None
c. List all judicial or administrative proceedings, including settlements or orders, under any Environmental Law with respect to whichthe debtor is or was a party. Indicate the name and address of the governmental unit that is or was a party to the proceeding, and thedocket number.
NAME AND ADDRESS OFGOVERNMENTAL UNIT DOCKET NUMBER STATUS OR DISPOSITION
See Attachment 17c
None
18 . Nature, location and name of business
a. If the debtor is an individual, list the names, addresses, taxpayer identification numbers, nature of the businesses, and beginning andending dates of all businesses in which the debtor was an officer, director, partner, or managing executive of a corporation, partner in apartnership, sole proprietor, or was self-employed in a trade, profession, or other activity either full- or part-time within six yearsimmediately preceding the commencement of this case, or in which the debtor owned 5 percent or more of the voting or equitysecurities within six years immediately preceding the commencement of this case.
If the debtor is a partnership, list the names, addresses, taxpayer identification numbers, nature of the businesses, and beginning andending dates of all businesses in which the debtor was a partner or owned 5 percent or more of the voting or equity securities, within sixyears immediately preceding the commencement of this case.
If the debtor is a corporation, list the names, addresses, taxpayer identification numbers, nature of the businesses, and beginning andending dates of all businesses in which the debtor was a partner or owned 5 percent or more of the voting or equity securities within sixyears immediately preceding the commencement of this case.
NAME
LAST FOUR DIGITS OFSOCIAL-SECURITY OROTHER INDIVIDUALTAXPAYER-I.D. NO.(ITIN)/ COMPLETE EIN ADDRESS NATURE OF BUSINESS
BEGINNING ANDENDING DATES
None
b. Identify any business listed in response to subdivision a., above, that is "single asset real estate" as defined in 11 U.S.C. § 101.
NAME ADDRESS
The following questions are to be completed by every debtor that is a corporation or partnership and by any individual debtor who is or hasbeen, within six years immediately preceding the commencement of this case, any of the following: an officer, director, managing executive, orowner of more than 5 percent of the voting or equity securities of a corporation; a partner, other than a limited partner, of a partnership, a soleproprietor, or self-employed in a trade, profession, or other activity, either full- or part-time.
(An individual or joint debtor should complete this portion of the statement only if the debtor is or has been in business, as defined above,within six years immediately preceding the commencement of this case. A debtor who has not been in business within those six years should godirectly to the signature page.)
None
19. Books, records and financial statements
a. List all bookkeepers and accountants who within two years immediately preceding the filing of this bankruptcy case kept orsupervised the keeping of books of account and records of the debtor.
NAME AND ADDRESS DATES SERVICES RENDEREDJennifer Clemons-Collins140 Cortland Ave.Syracuse, NY 13202
April 1999 - Present
George Miller140 Cortland Ave.Syracuse, NY 13202
January 2011 - Present
None
b. List all firms or individuals who within the two years immediately preceding the filing of this bankruptcy case have audited thebooks of account and records, or prepared a financial statement of the debtor.
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 12 of 39
B7 (Official Form 7) (04/13) 8
NAME ADDRESS DATES SERVICES RENDEREDDannible and McKee, LLP 221 South Warren Street
Syracuse, NY 13202December 2014December 2013
None
c. List all firms or individuals who at the time of the commencement of this case were in possession of the books of account and recordsof the debtor. If any of the books of account and records are not available, explain.
NAME ADDRESSGeorge Miller 140 Cortland Ave.
Syracuse, NY 13202
Jennifer Clemons-Collins 140 Cortland Ave.Syracuse, NY 13202
None
d. List all financial institutions, creditors and other parties, including mercantile and trade agencies, to whom a financial statement wasissued by the debtor within two years immediately preceding the commencement of this case.
NAME AND ADDRESS DATE ISSUEDNXT Capital LLC191 North Wacker DriveSuite 1200Chicago, IL 60606
Monthly
Medley Opportunity Fund II LP375 Park AvenueNew York, NY 10152
Monthly
None
20. Inventories
a. List the dates of the last two inventories taken of your property, the name of the person who supervised the taking of each inventory,and the dollar amount and basis of each inventory.
DATE OF INVENTORY INVENTORY SUPERVISORDOLLAR AMOUNT OF INVENTORY(Specify cost, market or other basis)
7/31/15 George Miller $8,243,961 (Cost Basis)
7/4/15 George Miller $8,326,055 (Cost Basis)
None
b. List the name and address of the person having possession of the records of each of the inventories reported in a., above.
DATE OF INVENTORYNAME AND ADDRESSES OF CUSTODIAN OF INVENTORYRECORDS
7/31/15 Jennifer Clemons-Collins140 Cortland AveSyracuse, NY 13202
7/4/15 Jennifer Clemons-Collins140 Cortland AveSyracuse, NY 13202
None
21 . Current Partners, Officers, Directors and Shareholders
a. If the debtor is a partnership, list the nature and percentage of partnership interest of each member of the partnership.
NAME AND ADDRESS NATURE OF INTEREST PERCENTAGE OF INTEREST
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 13 of 39
B7 (Official Form 7) (04/13) 9
None
b. If the debtor is a corporation, list all officers and directors of the corporation, and each stockholder who directly or indirectly owns,controls, or holds 5 percent or more of the voting or equity securities of the corporation.
NAME AND ADDRESS TITLENATURE AND PERCENTAGEOF STOCK OWNERSHIP
William HenrichC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
Director N/A
Mark SamsonC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
CEO N/A
Jennifer Clemons-CollinsC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
VP, CFO & Treasurer N/A
Alexander PobedinskyC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
VP, General Counsel &Corporate Secretary
N/A
Robert E. RuddC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
Vice President N/A
Thomas M. CoyneC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
Shareholder 63,505 Class B Non-Voting CommonStock Shares (100%)19,745 Class A Non-Voting PreferredStock Shares (100%)2,272 Class B Non-Voting PreferredStock Shares (100%)
Thomas M. Coyne TrustC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
Shareholder 1,903 Class A Voting Common StockShares (100%)
None
22 . Former partners, officers, directors and shareholders
a. If the debtor is a partnership, list each member who withdrew from the partnership within one year immediately preceding thecommencement of this case.
NAME ADDRESS DATE OF WITHDRAWAL
None
b. If the debtor is a corporation, list all officers, or directors whose relationship with the corporation terminated within one yearimmediately preceding the commencement of this case.
NAME AND ADDRESS TITLE DATE OF TERMINATIONShanna D. McCoyC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
Assistant Corporate Secretary 4/24/15
Thomas M. CoyneC/O Coyne Textile Services140 Cortland AveSyracuse, NY 13202
Chairman of the Board,President & CEO
9/22/14
Software Copyright (c) 1996-2014 Best Case, LLC - www.bestcase.com Best Case Bankruptcy
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 14 of 39
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 15 of 39
In re Coyne International Enterprises Corp. d/b/a Coyne Textile Services Case No. 15-31160-5Debtor(s)
STATEMENT OF FINANCIAL AFFAIRSAttachment 3b
CHECK NUMBER CREDITOR DATE AMOUNT
ACH 401K Prudential Retirement Services 4/30/2015 6,559.22
ACH 401K Prudential Retirement Services 5/7/2015 6,460.09
ACH 401K Prudential Retirement Services 5/21/2015 6,436.54
ACH 401K Prudential Retirement Services 5/28/2015 6,588.27
ACH 401K Prudential Retirement Services 6/4/2015 6,997.53
ACH 401K Prudential Retirement Services 6/11/2015 7,861.95
ACH 401K Prudential Retirement Services 6/18/2015 6,380.17
ACH 401K Prudential Retirement Services 6/25/2015 6,680.48
ACH 401K Prudential Retirement Services 7/2/2015 6,611.52
ACH 401K Prudential Retirement Services 7/9/2015 6,670.94
ACH 401K Prudential Retirement Services 7/16/2015 6,514.39
ACH 401K Prudential Retirement Services 7/23/2015 6,480.89
ACH 401K Prudential Retirement Services 7/30/2015 6,619.15
401K Prudential Retirement Services Total $ 86,861.14
485393 ADP, INC. 5/29/2015 9,972.94
486841 ADP, INC. 7/2/2015 8,542.28
ADP, INC. Total $ 18,515.22
485394 AP PROFESSIONALS 5/29/2015 15,869.99
AP PROFESSIONALS Total $ 15,869.99
484945 AT&T 5/22/2015 15,553.46
486362 AT&T 6/24/2015 17,411.94
484357 AT&T 5/8/2015 18,320.70
485218 AT&T 5/29/2015 18,320.70
486681 AT&T 7/2/2015 18,320.70
AT&T Total $ 87,927.50
486361 BERKLEY ASSIGNED RISK SERVICES 6/24/2015 56,566.00
BERKLEY ASSIGNED RISK SERVICES Total $ 56,566.00
485621 BEST TEXTILES ACQUISITION, LLC 6/5/2015 13,497.60
BEST TEXTILES ACQUISITION, LLC Total $ 13,497.60
WIRE BEVERIDGE & DIAMOND, P.C. 7/28/2015 25,000.00
484533 BEVERIDGE & DIAMOND, P.C. 5/8/2015 14,879.75
485963 BEVERIDGE & DIAMOND, P.C. 6/12/2015 14,237.04
486844 BEVERIDGE & DIAMOND, P.C. 7/2/2015 15,162.40
487169 BEVERIDGE & DIAMOND, P.C. 7/10/2015 25,973.30
BEVERIDGE & DIAMOND, P.C. Total $ 95,252.49
485099 BLUE CROSS & BLUE SHIELD OF CN 5/22/2015 260,511.23
486249 BLUE CROSS & BLUE SHIELD OF CN 6/19/2015 244,470.02
BLUE CROSS & BLUE SHIELD OF CN Total $ 504,981.25
484682 BRENT INDUSTRIES, INC 5/15/2015 15,732.39
BRENT INDUSTRIES, INC Total $ 15,732.39
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 16 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
WIRE Calderon Textiles, LLC 5/5/2015 69,595.00
WIRE Calderon Textiles, LLC 6/2/2015 53,287.50
WIRE Calderon Textiles, LLC 7/7/2015 64,311.50
Calderon Textiles, LLC Total $ 187,194.00
485195 CASH 5/27/2015 10,096.32
485685 CASH 6/5/2015 11,883.72
486656 CASH 7/1/2015 6,291.42
CASH Total $ 28,271.46
CBRE Investors AAF CBRE Realty Trust ‐ CarolinaPortfolio
6/30/2015 15,000.00
CBRE Investors AAF CBRE Realty Trust ‐ Carolina Portfolio Total $ 15,000.00
484283 CENTRAL STATES S.E. AND S.W. 5/6/2015 7,516.80
484831 CENTRAL STATES S.E. AND S.W. 5/15/2015 7,754.88
485454 CENTRAL STATES S.E. AND S.W. 6/3/2015 9,813.60
486044 CENTRAL STATES S.E. AND S.W. 6/17/2015 7,754.88
CENTRAL STATES S.E. AND S.W. Total $ 32,840.16
486294 CITY OF COLONIAL HEIGHTS 6/19/2015 9,521.08
CITY OF COLONIAL HEIGHTS Total $ 9,521.08
484953 CITY OF NEW BEDFORD 5/22/2015 11,220.62
CITY OF NEW BEDFORD Total $ 11,220.62
WIRE CohnReznick, LLP 4/22/2015 16,510.08
WIRE CohnReznick, LLP 5/21/2015 9,990.00
WIRE CohnReznick, LLP 6/10/2015 15,795.00
WIRE CohnReznick, LLP 7/16/2015 47,253.35
WIRE CohnReznick, LLP 7/20/2015 25,000.00
WIRE CohnReznick, LLP 7/29/2015 104,781.84
WIRE CohnReznick, LLP 7/30/2015 50,000.00
CohnReznick, LLP Total $ 269,330.27
484640 COMMISSIONER OF MOTOR VEHICLE 5/13/2015 11,401.49
COMMISSIONER OF MOTOR VEHICLE Total $ 11,401.49
484639 COMMISSIONER OF REVENUE 5/13/2015 7,482.96
COMMISSIONER OF REVENUE Total $ 7,482.96
486879 CUYAHOGA COUNTY TREASURER 7/2/2015 23,898.88
CUYAHOGA COUNTY TREASURER Total $ 23,898.88
485850 DIVERSIFIED PLASTICS INCORP. 6/12/2015 9,100.00
DIVERSIFIED PLASTICS INCORP. Total $ 9,100.00
486713 DOMINION VIRGINIA POWER 7/2/2015 6,366.89
DOMINION VIRGINIA POWER Total $ 6,366.89
484366 DUKE ENERGY 5/8/2015 6,486.07
485730 DUKE ENERGY 6/5/2015 6,612.78
486973 DUKE ENERGY 7/10/2015 7,313.76
DUKE ENERGY Total $ 20,412.61
484480 ECOLAB 5/8/2015 36,435.05
484786 ECOLAB 5/15/2015 7,985.35
485622 ECOLAB 6/5/2015 74,075.92
485917 ECOLAB 6/12/2015 18,052.10
486197 ECOLAB 6/19/2015 12,626.01
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 17 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
486801 ECOLAB 7/2/2015 18,397.02
487110 ECOLAB 7/10/2015 42,611.13
487416 ECOLAB 7/17/2015 15,318.25
487552 ECOLAB 7/24/2015 7,630.02
ECOLAB Total $ 233,130.85
484943 EEC ENVIRONMENTAL 5/20/2015 37,500.00
485852 EEC ENVIRONMENTAL 6/12/2015 37,125.01
EEC ENVIRONMENTAL Total $ 74,625.01
484707 ENVIRONMENTAL PROD AND SERVICE 5/15/2015 8,705.06
ENVIRONMENTAL PROD AND SERVICE Total $ 8,705.06
485746 EVERSOURCE 6/5/2015 9,206.61
486391 EVERSOURCE 6/26/2015 9,941.79
EVERSOURCE Total $ 19,148.40
484531 FRANKLIN TRAFFIC SERVICE INC. 5/8/2015 20,966.55
484828 FRANKLIN TRAFFIC SERVICE INC. 5/15/2015 12,666.15
485100 FRANKLIN TRAFFIC SERVICE INC. 5/22/2015 11,071.92
485398 FRANKLIN TRAFFIC SERVICE INC. 5/29/2015 6,587.85
485680 FRANKLIN TRAFFIC SERVICE INC. 6/5/2015 10,953.08
486251 FRANKLIN TRAFFIC SERVICE INC. 6/19/2015 26,220.87
486845 FRANKLIN TRAFFIC SERVICE INC. 7/2/2015 14,151.47
FRANKLIN TRAFFIC SERVICE INC. Total $ 102,617.89
485138 GE CAPITAL C/O RICOH USA 5/22/2015 8,196.30
485715 GE CAPITAL C/O RICOH USA 6/5/2015 7,336.38
GE CAPITAL C/O RICOH USA Total $ 15,532.68
WIRE Getzler Henrich & Associates, LLC 5/12/2015 62,960.00
WIRE Getzler Henrich & Associates, LLC 6/11/2015 62,960.00
WIRE Getzler Henrich & Associates, LLC 7/15/2015 62,960.00
WIRE Getzler Henrich & Associates, LLC 7/30/2015 135,176.00
Getzler Henrich & Associates, LLC Total $ 324,056.00
Great West Life & Annuity Ins. Co. of NY 6/15/2015 14,197.00
Great West Life & Annuity Ins. Co. of NY Total $ 14,197.00
485289 GZA GEOENVIRONMENTAL, INC. 5/29/2015 39,381.85
487034 GZA GEOENVIRONMENTAL, INC. 7/10/2015 21,262.53
WIRE GZA GeoEnvironmental, Inc. 7/29/2015 125,000.00
WIRE GZA GeoEnvironmental, Inc. 7/30/2015 197,950.77
GZA GEOENVIRONMENTAL, INC. Total $ 383,595.15
WIRE Herrick, Feinstein LLP 5/18/2015 133,867.81
WIRE Herrick, Feinstein LLP 6/2/2015 186,298.47
WIRE Herrick, Feinstein LLP 7/8/2015 124,670.77
WIRE Herrick, Feinstein LLP 7/24/2015 191,973.89
WIRE Herrick, Feinstein LLP 7/30/2015 670,000.00
Herrick, Feinstein LLP Total $ 1,306,810.94
484348 KENTUCKY EMPLOYERS MUTUAL 5/6/2015 15,785.77
485681 KENTUCKY EMPLOYERS MUTUAL 6/5/2015 15,766.84
487174 KENTUCKY EMPLOYERS MUTUAL 7/10/2015 15,766.84
KENTUCKY EMPLOYERS MUTUAL Total $ 47,319.45
484432 KLEEN TECH, INC 5/8/2015 7,195.10
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 18 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
484433 KLEEN TECH, INC 5/8/2015 11,878.44
484726 KLEEN TECH, INC 5/15/2015 10,072.86
485302 KLEEN TECH, INC 5/29/2015 6,635.93
485562 KLEEN TECH, INC 6/5/2015 7,803.18
485877 KLEEN TECH, INC 6/12/2015 7,039.05
486155 KLEEN TECH, INC 6/19/2015 11,141.87
484431 KLEEN TECH, INC 5/8/2015 10,308.80
484725 KLEEN TECH, INC 5/15/2015 9,670.89
485301 KLEEN TECH, INC 5/29/2015 19,766.37
485561 KLEEN TECH, INC 6/5/2015 12,666.57
485876 KLEEN TECH, INC 6/12/2015 12,259.28
486154 KLEEN TECH, INC 6/19/2015 11,554.34
487053 KLEEN TECH, INC 7/10/2015 7,906.53
486754 KLEEN TECH, INC 7/2/2015 9,526.66
487056 KLEEN TECH, INC 7/10/2015 11,021.66
KLEEN TECH, INC Total $ 166,447.53
484344 LONDON UTILITY COMMISSION 5/6/2015 9,891.09
LONDON UTILITY COMMISSION Total $ 9,891.09
WIRE Magid Glove & Safety Mfg. Co. LLC 7/22/2015 18,240.28
Magid Glove & Safety Mfg. Co. LLC Total $ 18,240.28
485700 MEDLINE INDUSTRIES 6/5/2015 16,220.96
486866 MEDLINE INDUSTRIES 7/2/2015 12,725.39
MEDLINE INDUSTRIES Total $ 28,946.35
486698 MET‐ED 7/2/2015 6,304.81
MET‐ED Total $ 6,304.81
487176 MILLER MAYER, LLP 7/10/2015 7,200.00
MILLER MAYER, LLP Total $ 7,200.00
484481 MOUNTVILLE MILLS, INC 5/8/2015 32,124.29
484788 MOUNTVILLE MILLS, INC 5/15/2015 61,376.25
485625 MOUNTVILLE MILLS, INC 6/5/2015 21,594.62
485918 MOUNTVILLE MILLS, INC 6/12/2015 12,986.17
486199 MOUNTVILLE MILLS, INC 6/19/2015 7,145.04
486804 MOUNTVILLE MILLS, INC 7/2/2015 22,534.92
487112 MOUNTVILLE MILLS, INC 7/10/2015 22,312.19
MOUNTVILLE MILLS, INC Total $ 180,073.48
486345 NATIONAL RETIREMENT FUND 6/24/2015 12,755.98
NATIONAL RETIREMENT FUND Total $ 12,755.98
484928 NE TEAMSTERS PENSION FUND 5/20/2015 13,158.00
484927 NE TEAMSTERS PENSION FUND 5/20/2015 18,873.92
486953 NE TEAMSTERS PENSION FUND 7/8/2015 10,380.20
486952 NE TEAMSTERS PENSION FUND 7/8/2015 14,312.84
NE TEAMSTERS PENSION FUND Total $ 56,724.96
484379 NOCO ENERGY CORP. 5/8/2015 8,433.43
484968 NOCO ENERGY CORP. 5/22/2015 8,642.25
485236 NOCO ENERGY CORP. 5/29/2015 7,459.33
486705 NOCO ENERGY CORP. 7/2/2015 14,171.35
NOCO ENERGY CORP. Total $ 38,706.36
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 19 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
484860 NORTHEAST OHIO SEWER DISTRICT 5/15/2015 6,250.00
486111 NORTHEAST OHIO SEWER DISTRICT 6/17/2015 6,250.00
487641 NORTHEAST OHIO SEWER DISTRICT 7/29/2015 6,250.00
NORTHEAST OHIO SEWER DISTRICT Total $ 18,750.00
WIRE NXT Capital, LLC 4/30/2015 84,583.46
WIRE NXT Capital, LLC 5/26/2015 92,518.60
WIRE NXT Capital, LLC 5/29/2015 63,000.00
WIRE NXT Capital, LLC 6/11/2015 50,428.35
WIRE NXT Capital, LLC 6/29/2015 55,561.09
WIRE NXT Capital, LLC 7/8/2015 116,591.90
WIRE NXT Capital, LLC 7/15/2015 45,432.00
WIRE NXT Capital, LLC 7/31/2015 927,696.46
NXT Capital, LLC Total $ 1,435,811.86
484909 NYS TEAMSTERS COUNCIL 5/20/2015 7,653.76
486651 NYS TEAMSTERS COUNCIL 7/1/2015 8,770.08
487610 NYS TEAMSTERS COUNCIL 7/29/2015 7,653.06
484910 NYS TEAMSTERS COUNCIL 5/20/2015 7,001.60
486652 NYS TEAMSTERS COUNCIL 7/1/2015 8,752.00
487611 NYS TEAMSTERS COUNCIL 7/29/2015 7,001.60
NYS TEAMSTERS COUNCIL Total $ 46,832.10
484535 NYSIF WORKER'S COMPENSATION 5/8/2015 51,701.38
485966 NYSIF WORKER'S COMPENSATION 6/12/2015 56,923.45
487178 NYSIF WORKER'S COMPENSATION 7/10/2015 51,701.38
NYSIF WORKER'S COMPENSATION Total $ 160,326.21
486269 PENCO PRODUCTS, INC. 6/19/2015 8,072.00
PENCO PRODUCTS, INC. Total $ 8,072.00
ACH Penske Truck Leasing Co., LP 5/11/2015 187,114.54
ACH Penske Truck Leasing Co., LP 5/26/2015 20,890.93
ACH Penske Truck Leasing Co., LP 6/10/2015 159,102.60
ACH Penske Truck Leasing Co., LP 6/25/2015 18,405.91
ACH Penske Truck Leasing Co., LP 7/10/2015 158,940.92
ACH Penske Truck Leasing Co., LP 7/27/2015 30,386.12
Penske Truck Leasing Co., LP Total $ 574,841.02
WIRE Phillips Lytle LLP 7/7/2015 25,000.00
WIRE Phillips Lytle LLP 7/30/2015 8,280.00
Phillips Lytle LLP Total $ 33,280.00
484782 PRO CLEAN OF ATLANTA 5/15/2015 23,911.65
485353 PRO CLEAN OF ATLANTA 5/29/2015 60,224.67
486194 PRO CLEAN OF ATLANTA 6/19/2015 33,217.81
487412 PRO CLEAN OF ATLANTA 7/17/2015 8,791.04
487556 PRO CLEAN OF ATLANTA 7/24/2015 10,489.72
PRO CLEAN OF ATLANTA Total $ 136,634.89
485326 QUALITY LINEN SERVICE 5/29/2015 7,425.58
QUALITY LINEN SERVICE Total $ 7,425.58
485704 R.L.WILLIAMS COMPANY, INC. 6/5/2015 17,299.14
486270 R.L.WILLIAMS COMPANY, INC. 6/19/2015 16,805.16
R.L.WILLIAMS COMPANY, INC. Total $ 34,104.30
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 20 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
484754 R3 INDUSTRIAL 5/15/2015 12,689.50
R3 INDUSTRIAL Total $ 12,689.50
484940 RAAB, STURM & GANCHROW, LLP 5/20/2015 14,831.20
RAAB, STURM & GANCHROW, LLP Total $ 14,831.20
WIRE REED MANUFACTURING 5/4/2015 123,866.46
485153 REED MANUFACTURING 5/22/2015 100,095.33
485922 REED MANUFACTURING 6/12/2015 17,858.31
486203 REED MANUFACTURING 6/19/2015 71,100.98
486808 REED MANUFACTURING 7/2/2015 116,360.53
487116 REED MANUFACTURING 7/10/2015 37,228.04
487422 REED MANUFACTURING 7/17/2015 15,684.08
487555 REED MANUFACTURING 7/24/2015 30,497.95
REED MANUFACTURING Total $ 512,691.68
485215 RT HIGHWAY 290 BUILDING 2, LLC 5/27/2015 15,000.00
486884 RT HIGHWAY 290 BUILDING 2, LLC 7/2/2015 15,000.00
RT HIGHWAY 290 BUILDING 2, LLC Total $ 30,000.00
WIRE Rust Consulting/Omni Bankruptcy 7/17/2015 10,000.00
WIRE Rust Consulting/Omni Bankruptcy 7/30/2015 8,000.00
Rust Consulting/Omni Bankruptcy Total $ 18,000.00
485360 SOLVENTS & PETROLEUM SVC 5/29/2015 6,851.47
SOLVENTS & PETROLEUM SVC Total $ 6,851.47
484655 SPARTANBURG SANITARY SEWER DIS 5/15/2015 7,739.46
SPARTANBURG SANITARY SEWER DIS Total $ 7,739.46
WIRE SSG Advisors, LLC 5/5/2015 25,606.16
WIRE SSG Advisors, LLC 6/3/2015 26,052.37
WIRE SSG Advisors, LLC 7/2/2015 25,387.26
WIRE SSG Advisors, LLC 7/31/2015 25,000.00
SSG Advisors, LLC Total $ 102,045.79
484971 STAND ENERGY 5/22/2015 6,977.07
STAND ENERGY Total $ 6,977.07
484656 STAND ENERGY (03) 5/15/2015 8,107.02
STAND ENERGY (03) Total $ 8,107.02
484659 STAND ENERGY (07) 5/15/2015 10,805.56
486024 STAND ENERGY (07) 6/12/2015 8,849.55
STAND ENERGY (07) Total $ 19,655.11
484657 STAND ENERGY (09) 5/15/2015 11,820.79
STAND ENERGY (09) Total $ 11,820.79
484658 STAND ENERGY (16) 5/15/2015 8,180.10
STAND ENERGY (16) Total $ 8,180.10
484661 STAND ENERGY CORPORATION 5/15/2015 6,291.68
484662 STAND ENERGY CORPORATION 5/15/2015 7,440.57
486026 STAND ENERGY CORPORATION 6/12/2015 9,416.43
484660 STAND ENERGY CORPORATION 5/15/2015 12,388.93
486395 STAND ENERGY CORPORATION 6/26/2015 7,206.62
STAND ENERGY CORPORATION Total $ 42,744.23
487179 STATE WORKERS INSURANCE FUND 7/10/2015 17,974.00
STATE WORKERS INSURANCE FUND Total $ 17,974.00
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 21 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
WIRE/ACH State/Local Sales & Use Taxes 5/20/2015 36,983.98
WIRE/ACH State/Local Sales & Use Taxes 5/21/2015 66,340.39
WIRE/ACH State/Local Sales & Use Taxes 5/22/2015 12,745.98
WIRE/ACH State/Local Sales & Use Taxes 5/26/2015 28,240.40
WIRE/ACH State/Local Sales & Use Taxes 6/19/2015 50,127.28
WIRE/ACH State/Local Sales & Use Taxes 6/22/2015 19,571.13
WIRE/ACH State/Local Sales & Use Taxes 6/23/2015 8,123.72
WIRE/ACH State/Local Sales & Use Taxes 6/24/2015 20,039.52
WIRE/ACH State/Local Sales & Use Taxes 6/25/2015 21,389.18
WIRE/ACH State/Local Sales & Use Taxes 6/29/2015 11,594.37
WIRE/ACH State/Local Sales & Use Taxes 7/21/2015 50,790.92
WIRE/ACH State/Local Sales & Use Taxes 7/22/2015 53,506.13
WIRE/ACH State/Local Sales & Use Taxes 7/27/2015 24,129.55
State/Local Sales & Use Taxes Total $ 403,582.55
484347 SWIF 5/6/2015 17,974.00
485406 SWIF 5/29/2015 17,974.00
SWIF Total $ 35,948.00
485498 TEAMSTERS LOCAL 293 6/3/2015 6,648.12
486950 TEAMSTERS LOCAL 293 7/8/2015 8,864.16
TEAMSTERS LOCAL 293 Total $ 15,512.28
485149 TEAMSTERS LOCAL 560 BEN. FUND 5/22/2015 7,151.35
486367 TEAMSTERS LOCAL 560 BEN. FUND 6/24/2015 7,151.35
TEAMSTERS LOCAL 560 BEN. FUND Total $ 14,302.70
485958 TECHNOLOGY ASSIGNED RISK 6/12/2015 6,816.39
487166 TECHNOLOGY ASSIGNED RISK 7/10/2015 6,816.39
TECHNOLOGY ASSIGNED RISK Total $ 13,632.78
485968 TERACAI 6/12/2015 6,881.16
486255 TERACAI 6/19/2015 6,947.64
486848 TERACAI 7/2/2015 17,973.51
TERACAI Total $ 31,802.31
484335 TEXTILE PROCESSORS HEALTH&WELF 5/6/2015 7,410.00
485503 TEXTILE PROCESSORS HEALTH&WELF 6/3/2015 7,410.00
486957 TEXTILE PROCESSORS HEALTH&WELF 7/8/2015 7,410.00
TEXTILE PROCESSORS HEALTH&WELF Total $ 22,230.00
484960 THE ILLUMINATING COMPANY 5/22/2015 10,596.99
486302 THE ILLUMINATING COMPANY 6/19/2015 11,192.13
THE ILLUMINATING COMPANY Total $ 21,789.12
485039 TRADEBE ENVIRONMENTAL SERVICES 5/22/2015 14,523.76
485340 TRADEBE ENVIRONMENTAL SERVICES 5/29/2015 14,220.88
485906 TRADEBE ENVIRONMENTAL SERVICES 6/12/2015 22,049.49
487094 TRADEBE ENVIRONMENTAL SERVICES 7/10/2015 6,475.50
TRADEBE ENVIRONMENTAL SERVICES Total $ 57,269.63
485345 TYCO GLOBAL FINANCIAL SOLUTION 5/29/2015 9,051.52
TYCO GLOBAL FINANCIAL SOLUTION Total $ 9,051.52
485150 US PREMIUM FINANCE 5/22/2015 19,925.70
486375 US PREMIUM FINANCE 6/24/2015 19,925.70
US PREMIUM FINANCE Total $ 39,851.40
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 22 of 39
CHECK NUMBER CREDITOR DATE AMOUNT
484483 VF WORKWEAR 5/8/2015 7,504.62
484484 VF WORKWEAR 5/8/2015 35,583.65
484790 VF WORKWEAR 5/15/2015 10,157.70
484791 VF WORKWEAR 5/15/2015 60,707.79
485055 VF WORKWEAR 5/22/2015 7,678.76
485056 VF WORKWEAR 5/22/2015 59,232.56
485359 VF WORKWEAR 5/29/2015 43,800.08
485628 VF WORKWEAR 6/5/2015 45,140.13
485921 VF WORKWEAR 6/12/2015 39,536.63
486202 VF WORKWEAR 6/19/2015 106,642.12
486806 VF WORKWEAR 7/2/2015 7,463.80
486807 VF WORKWEAR 7/2/2015 39,253.13
487115 VF WORKWEAR 7/10/2015 77,406.90
487421 VF WORKWEAR 7/17/2015 36,672.18
487554 VF WORKWEAR 7/24/2015 47,204.12
VF WORKWEAR Total $ 623,984.17
486714 WASTE MANAGEMENT OF NEW JERSEY 7/2/2015 8,395.70
WASTE MANAGEMENT OF NEW JERSEY Total $ 8,395.70
484570 WELLS FARGO INSURANCE SERVICES 5/8/2015 65,071.00
485152 WELLS FARGO INSURANCE SERVICES 5/22/2015 45,062.00
486374 WELLS FARGO INSURANCE SERVICES 6/24/2015 45,062.00
WELLS FARGO INSURANCE SERVICES Total $ 155,195.00
485711 WORLD EMBLEM INTERNATIONAL, IN 6/5/2015 9,608.77
WORLD EMBLEM INTERNATIONAL, IN Total $ 9,608.77
ACH Wright Express 5/4/2015 46,297.13
ACH Wright Express 5/12/2015 31,755.68
ACH Wright Express 5/21/2015 37,496.53
ACH Wright Express 6/2/2015 42,817.02
ACH Wright Express 6/11/2015 38,748.07
ACH Wright Express 6/23/2015 45,050.94
ACH Wright Express 7/2/2015 39,236.90
ACH Wright Express 7/13/2015 37,821.96
ACH Wright Express 7/21/2015 31,934.41
ACH Wright Express 7/31/2015 47,454.11
Wright Express Total $ 398,612.75
Grand Total $ 9,719,427.33
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 23 of 39
In re Coyne International Enterprises Corp. d/b/a Coyne Textile Services Case No. 15-31160-5Debtor(s)
STATEMENT OF FINANCIAL AFFAIRSAttachment 3c
TYPE NAME DATE AMOUNT
EXPENSES ALEX POBEDINSKY 08/06/2014 174.80
EXPENSES ALEX POBEDINSKY 08/06/2014 131.88
EXPENSES ALEX POBEDINSKY 08/06/2014 100.00
WAGES ALEX POBEDINSKY 8/9/2014 3,144.40
WAGES ALEX POBEDINSKY 8/16/2014 3,144.40
WAGES ALEX POBEDINSKY 8/23/2014 3,144.40
WAGES ALEX POBEDINSKY 8/30/2014 3,144.40
WAGES ALEX POBEDINSKY 9/6/2014 3,144.40
WAGES ALEX POBEDINSKY 9/13/2014 3,144.40
WAGES ALEX POBEDINSKY 9/24/2014 3,144.40
WAGES ALEX POBEDINSKY 9/27/2014 4,759.78
WAGES ALEX POBEDINSKY 10/4/2014 4,759.78
WAGES ALEX POBEDINSKY 10/11/2014 4,759.78
WAGES ALEX POBEDINSKY 10/18/2014 4,759.78
EXPENSES ALEX POBEDINSKY 10/22/2014 6.92
EXPENSES ALEX POBEDINSKY 10/22/2014 122.67
EXPENSES ALEX POBEDINSKY 10/22/2014 472.68
WAGES ALEX POBEDINSKY 10/25/2014 4,759.78
WAGES ALEX POBEDINSKY 11/1/2014 4,759.78
WAGES ALEX POBEDINSKY 11/8/2014 4,759.78
WAGES ALEX POBEDINSKY 11/15/2014 4,759.78
WAGES ALEX POBEDINSKY 11/22/2014 4,759.78
WAGES ALEX POBEDINSKY 11/29/2014 4,759.78
WAGES ALEX POBEDINSKY 12/6/2014 4,759.78
WAGES ALEX POBEDINSKY 12/13/2014 4,759.78
WAGES ALEX POBEDINSKY 12/20/2014 4,759.78
EXPENSES ALEX POBEDINSKY 12/23/2014 365.07
EXPENSES ALEX POBEDINSKY 12/23/2014 114.00
EXPENSES ALEX POBEDINSKY 12/23/2014 245.36
WAGES ALEX POBEDINSKY 12/27/2014 4,759.78
WAGES ALEX POBEDINSKY 1/3/2015 4,759.78
WAGES ALEX POBEDINSKY 1/10/2015 4,759.78
WAGES ALEX POBEDINSKY 1/17/2015 4,759.78
WAGES ALEX POBEDINSKY 1/24/2015 4,759.78
WAGES ALEX POBEDINSKY 1/31/2015 4,759.78
WAGES ALEX POBEDINSKY 2/7/2015 4,759.78
WAGES ALEX POBEDINSKY 2/14/2015 4,759.78
WAGES ALEX POBEDINSKY 2/21/2015 4,759.78
WAGES ALEX POBEDINSKY 2/28/2015 4,759.78
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 24 of 39
TYPE NAME DATE AMOUNT
WAGES ALEX POBEDINSKY 3/7/2015 4,759.78
WAGES ALEX POBEDINSKY 3/14/2015 4,759.78
WAGES ALEX POBEDINSKY 3/21/2015 4,759.78
WAGES ALEX POBEDINSKY 3/28/2015 4,759.78
EXPENSES ALEX POBEDINSKY 4/1/2015 39.20
EXPENSES ALEX POBEDINSKY 4/1/2015 299.33
WAGES ALEX POBEDINSKY 4/4/2015 4,759.78
WAGES ALEX POBEDINSKY 4/11/2015 4,759.78
EXPENSES ALEX POBEDINSKY 4/14/2015 135.60
WAGES ALEX POBEDINSKY 4/18/2015 4,759.78
EXPENSES ALEX POBEDINSKY 4/22/2015 1,102.31
WAGES ALEX POBEDINSKY 4/25/2015 4,759.78
WAGES ALEX POBEDINSKY 5/2/2015 4,759.78
EXPENSES ALEX POBEDINSKY 5/6/2015 701.45
EXPENSES ALEX POBEDINSKY 5/6/2015 15.18
EXPENSES ALEX POBEDINSKY 5/6/2015 118.00
WAGES ALEX POBEDINSKY 5/9/2015 4,759.78
EXPENSES ALEX POBEDINSKY 5/12/2015 188.77
EXPENSES ALEX POBEDINSKY 5/12/2015 135.60
WAGES ALEX POBEDINSKY 5/16/2015 4,759.78
WAGES ALEX POBEDINSKY 5/23/2015 4,759.78
WAGES ALEX POBEDINSKY 5/30/2015 4,759.78
WAGES ALEX POBEDINSKY 6/6/2015 4,759.78
WAGES ALEX POBEDINSKY 6/13/2015 4,759.78
WAGES ALEX POBEDINSKY 6/20/2015 4,759.78
WAGES ALEX POBEDINSKY 6/27/2015 4,759.78
WAGES ALEX POBEDINSKY 7/4/2015 4,759.78
WAGES ALEX POBEDINSKY 7/11/2015 4,759.78
EXPENSES ALEX POBEDINSKY 7/14/2015 89.27
EXPENSES ALEX POBEDINSKY 7/14/2015 58.40
EXPENSES ALEX POBEDINSKY 7/14/2015 245.66
EXPENSES ALEX POBEDINSKY 7/14/2015 120.00
WAGES ALEX POBEDINSKY 7/18/2015 4,759.78
WAGES ALEX POBEDINSKY 7/25/2015 4,759.78
WAGES ALEX POBEDINSKY 8/1/2015 4,759.78
EXPENSES ALEX POBEDINSKY 08/26/2014 842.90
ALEX POBEDINSKY Total $ 242,025.95
EXPENSES BOB RUDD 08/06/2014 89.27
EXPENSES BOB RUDD 12/17/2014 205.86
EXPENSES BOB RUDD 3/10/2015 95.22
EXPENSES BOB RUDD 4/1/2015 93.95
EXPENSES BOB RUDD 5/12/2015 93.95
EXPENSES BOB RUDD 5/29/2015 24.54
EXPENSES BOB RUDD 6/9/2015 92.70
EXPENSES BOB RUDD 6/30/2015 89.27
EXPENSES BOB RUDD 7/2/2015 25.70
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 25 of 39
TYPE NAME DATE AMOUNT
EXPENSES BOB RUDD 7/8/2015 93.26
BOB RUDD Total $ 903.72
PAYMENT DIRECTED BY TMC DIANA COYNE 10/15/2014 269.52
PAYMENT DIRECTED BY TMC DIANA COYNE 1/8/2015 12.14
PAYMENT DIRECTED BY TMC DIANA COYNE 1/8/2015 505.03
DIANA COYNE Total $ 786.69
PAYMENT DIRECTED BY TMC GERALD COYNE 8/9/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 8/16/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 8/23/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 8/30/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 9/6/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 9/13/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 9/21/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 9/27/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 10/4/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 10/11/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 10/18/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 10/25/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 11/1/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 11/8/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 11/15/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 11/22/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 11/29/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 12/6/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 12/13/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 12/20/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 12/27/2014 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 1/3/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 1/10/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 1/17/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 1/24/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 1/31/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 2/7/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 2/14/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 2/21/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 2/28/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 3/7/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 3/14/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 3/21/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 3/28/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 4/4/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 4/11/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 4/18/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 4/25/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 5/2/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 5/9/2015 1,923.08
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 26 of 39
TYPE NAME DATE AMOUNT
PAYMENT DIRECTED BY TMC GERALD COYNE 5/16/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 5/23/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 5/30/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 6/6/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 6/13/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 6/20/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 6/27/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 7/4/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 7/11/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 7/18/2015 1,923.08
PAYMENT DIRECTED BY TMC GERALD COYNE 7/25/2015 1,923.08
GERALD COYNE Total $ 98,077.08
WAGES JENNIFER CLEMONS‐COLLINS 8/9/2014 2,388.80
EXPENSES JENNIFER CLEMONS‐COLLINS 08/13/2014 105.80
WAGES JENNIFER CLEMONS‐COLLINS 8/16/2014 2,388.80
WAGES JENNIFER CLEMONS‐COLLINS 8/23/2014 2,388.80
WAGES JENNIFER CLEMONS‐COLLINS 8/30/2014 2,388.80
WAGES JENNIFER CLEMONS‐COLLINS 9/6/2014 2,388.80
EXPENSES JENNIFER CLEMONS‐COLLINS 09/09/2014 105.80
WAGES JENNIFER CLEMONS‐COLLINS 9/13/2014 2,388.80
WAGES JENNIFER CLEMONS‐COLLINS 9/23/2014 2,388.80
WAGES JENNIFER CLEMONS‐COLLINS 9/27/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 10/4/2014 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 10/07/2014 105.88
WAGES JENNIFER CLEMONS‐COLLINS 10/11/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 10/18/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 10/25/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 11/1/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 11/8/2014 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 11/12/2014 105.88
WAGES JENNIFER CLEMONS‐COLLINS 11/15/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 11/22/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 11/29/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 12/6/2014 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 12/9/2014 105.88
WAGES JENNIFER CLEMONS‐COLLINS 12/13/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 12/20/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 12/27/2014 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 1/3/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 1/10/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 1/14/2015 106.02
WAGES JENNIFER CLEMONS‐COLLINS 1/17/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 1/24/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 1/31/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 2/7/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 2/10/2015 106.02
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 27 of 39
TYPE NAME DATE AMOUNT
WAGES JENNIFER CLEMONS‐COLLINS 2/14/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 2/21/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 2/28/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 3/7/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 3/11/2015 106.02
WAGES JENNIFER CLEMONS‐COLLINS 3/14/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 3/21/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 3/28/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 4/4/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 4/10/2015 106.02
WAGES JENNIFER CLEMONS‐COLLINS 4/11/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 4/18/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 4/25/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 5/2/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 5/9/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 5/12/2015 106.02
WAGES JENNIFER CLEMONS‐COLLINS 5/16/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 5/23/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 5/27/2015 95.00
WAGES JENNIFER CLEMONS‐COLLINS 5/30/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 6/6/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 6/9/2015 106.47
EXPENSES JENNIFER CLEMONS‐COLLINS 6/10/2015 20.00
WAGES JENNIFER CLEMONS‐COLLINS 6/13/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 6/20/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 6/27/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 7/2/2015 3,587.76
WAGES JENNIFER CLEMONS‐COLLINS 7/4/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 7/11/2015 4,004.20
EXPENSES JENNIFER CLEMONS‐COLLINS 7/14/2015 106.44
WAGES JENNIFER CLEMONS‐COLLINS 7/18/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 7/25/2015 4,004.20
WAGES JENNIFER CLEMONS‐COLLINS 8/1/2015 4,004.20
JENNIFER CLEMONS‐COLLINS Total $ 201,885.61
PAYMENT DIRECTED BY TMC JOANNE MATINA 08/19/2014 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 09/24/2014 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 10/22/2014 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 11/19/2014 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 12/23/2014 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 1/21/2015 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 2/16/2015 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 3/24/2015 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 4/22/2015 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 5/19/2015 4,000.00
PAYMENT DIRECTED BY TMC JOANNE MATINA 6/19/2015 4,000.00
JOANNE MATINA Total $ 44,000.00
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 28 of 39
TYPE NAME DATE AMOUNT
PAYMENT DIRECTED BY TMC KEVIN MOORE 8/9/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 8/16/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 8/23/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 8/30/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 9/6/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 9/13/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 9/22/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 9/27/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 10/4/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 10/11/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 10/18/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 10/25/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 11/1/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 11/8/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 11/15/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 11/22/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 11/29/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 12/6/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 12/13/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 12/20/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 12/27/2014 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 1/3/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 1/10/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 1/17/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 1/24/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 1/31/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 2/7/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 2/14/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 2/21/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 2/28/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 3/7/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 3/14/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 3/21/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 3/28/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 4/4/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 4/11/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 4/18/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 4/25/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 5/2/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 5/9/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 5/16/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 5/23/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 5/30/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 6/6/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 6/13/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 6/20/2015 929.60
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 29 of 39
TYPE NAME DATE AMOUNT
PAYMENT DIRECTED BY TMC KEVIN MOORE 6/27/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 7/4/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 7/11/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 7/18/2015 929.60
PAYMENT DIRECTED BY TMC KEVIN MOORE 7/25/2015 929.60
KEVIN MOORE Total $ 47,409.60
WAGES MARK SAMSON 4/4/2015 7,955.00
WAGES MARK SAMSON 4/11/2015 7,955.00
WAGES MARK SAMSON 4/18/2015 7,955.00
WAGES MARK SAMSON 4/25/2015 7,955.00
EXPENSES MARK SAMSON 4/29/2015 1,418.04
EXPENSES MARK SAMSON 4/29/2015 483.83
WAGES MARK SAMSON 5/2/2015 7,955.00
WAGES MARK SAMSON 5/9/2015 7,955.00
WAGES MARK SAMSON 5/16/2015 7,955.00
EXPENSES MARK SAMSON 5/19/2015 1,565.76
EXPENSES MARK SAMSON 5/19/2015 563.33
EXPENSES MARK SAMSON 5/19/2015 297.58
WAGES MARK SAMSON 5/23/2015 7,955.00
WAGES MARK SAMSON 5/30/2015 7,955.00
WAGES MARK SAMSON 6/6/2015 7,955.00
EXPENSES MARK SAMSON 6/9/2015 1,254.73
EXPENSES MARK SAMSON 6/9/2015 915.27
EXPENSES MARK SAMSON 6/9/2015 498.56
EXPENSES MARK SAMSON 6/9/2015 619.34
EXPENSES MARK SAMSON 6/9/2015 17.95
WAGES MARK SAMSON 6/13/2015 7,955.00
EXPENSES MARK SAMSON 6/17/2015 1,145.33
EXPENSES MARK SAMSON 6/17/2015 1,573.52
EXPENSES MARK SAMSON 6/17/2015 284.55
EXPENSES MARK SAMSON 6/17/2015 331.24
EXPENSES MARK SAMSON 6/17/2015 3.00
WAGES MARK SAMSON 6/20/2015 7,955.00
WAGES MARK SAMSON 6/27/2015 7,955.00
WAGES MARK SAMSON 7/4/2015 7,955.00
WAGES MARK SAMSON 7/11/2015 7,955.00
EXPENSES MARK SAMSON 7/15/2015 2,104.05
EXPENSES MARK SAMSON 7/15/2015 3,036.21
EXPENSES MARK SAMSON 7/15/2015 806.65
EXPENSES MARK SAMSON 7/15/2015 606.00
WAGES MARK SAMSON 7/18/2015 7,955.00
WAGES MARK SAMSON 7/25/2015 7,955.00
WAGES MARK SAMSON 8/1/2015 7,955.00
MARK SAMSON Total $ 160,714.94
WAGES ROBERT RUDD 8/9/2014 1,745.60
WAGES ROBERT RUDD 8/16/2014 1,745.60
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 30 of 39
TYPE NAME DATE AMOUNT
WAGES ROBERT RUDD 8/23/2014 1,745.60
WAGES ROBERT RUDD 8/30/2014 1,745.60
WAGES ROBERT RUDD 9/6/2014 1,745.60
WAGES ROBERT RUDD 9/13/2014 1,745.60
WAGES ROBERT RUDD 9/25/2014 1,745.60
WAGES ROBERT RUDD 9/27/2014 1,745.60
WAGES ROBERT RUDD 10/4/2014 1,745.60
WAGES ROBERT RUDD 10/11/2014 1,745.60
WAGES ROBERT RUDD 10/18/2014 1,745.60
WAGES ROBERT RUDD 10/25/2014 1,745.60
WAGES ROBERT RUDD 11/1/2014 1,745.60
WAGES ROBERT RUDD 11/8/2014 1,745.60
WAGES ROBERT RUDD 11/15/2014 1,745.60
WAGES ROBERT RUDD 11/22/2014 1,745.60
WAGES ROBERT RUDD 11/29/2014 1,745.60
WAGES ROBERT RUDD 12/6/2014 1,745.60
WAGES ROBERT RUDD 12/13/2014 1,745.60
WAGES ROBERT RUDD 12/20/2014 1,745.60
WAGES ROBERT RUDD 12/27/2014 1,745.60
WAGES ROBERT RUDD 1/3/2015 1,745.60
WAGES ROBERT RUDD 1/10/2015 1,745.60
WAGES ROBERT RUDD 1/17/2015 1,745.60
WAGES ROBERT RUDD 1/24/2015 1,745.60
WAGES ROBERT RUDD 1/31/2015 1,745.60
WAGES ROBERT RUDD 2/7/2015 1,745.60
WAGES ROBERT RUDD 2/14/2015 1,745.60
WAGES ROBERT RUDD 2/21/2015 1,745.60
WAGES ROBERT RUDD 2/28/2015 1,745.60
WAGES ROBERT RUDD 3/7/2015 1,745.60
WAGES ROBERT RUDD 3/14/2015 1,745.60
WAGES ROBERT RUDD 3/21/2015 1,745.60
WAGES ROBERT RUDD 3/28/2015 1,745.60
WAGES ROBERT RUDD 4/4/2015 1,745.60
WAGES ROBERT RUDD 4/11/2015 1,745.60
WAGES ROBERT RUDD 4/18/2015 1,745.60
WAGES ROBERT RUDD 4/25/2015 1,745.60
WAGES ROBERT RUDD 5/2/2015 1,745.60
WAGES ROBERT RUDD 5/9/2015 1,745.60
WAGES ROBERT RUDD 5/16/2015 2,019.24
WAGES ROBERT RUDD 5/23/2015 2,019.24
WAGES ROBERT RUDD 5/30/2015 2,019.24
WAGES ROBERT RUDD 6/6/2015 2,019.24
WAGES ROBERT RUDD 6/13/2015 2,019.24
WAGES ROBERT RUDD 6/20/2015 2,019.24
WAGES ROBERT RUDD 6/27/2015 2,019.24
WAGES ROBERT RUDD 7/4/2015 2,019.24
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 31 of 39
TYPE NAME DATE AMOUNT
WAGES ROBERT RUDD 7/11/2015 2,019.24
WAGES ROBERT RUDD 7/18/2015 2,019.24
WAGES ROBERT RUDD 7/25/2015 2,019.24
WAGES ROBERT RUDD 8/1/2015 2,019.24
ROBERT RUDD Total $ 94,054.88
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 08/19/2014 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 09/24/2014 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 10/22/2014 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 11/19/2014 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 12/23/2014 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 1/21/2015 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 2/16/2015 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 3/24/2015 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 4/22/2015 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 5/19/2015 3,500.00
PAYMENT DIRECTED BY TMC SUSAN WHITNEY 6/19/2015 3,500.00
SUSAN WHITNEY Total $ 38,500.00
EXPENSES THOMAS COYNE 08/06/2014 110.00
EXPENSES THOMAS COYNE 08/06/2014 236.04
EXPENSES THOMAS COYNE 08/06/2014 383.57
EXPENSES THOMAS COYNE 08/08/2014 381.64
WAGES THOMAS COYNE 8/9/2014 6,409.20
EXPENSES THOMAS COYNE 08/13/2014 196.00
WAGES THOMAS COYNE 8/16/2014 6,409.20
WAGES THOMAS COYNE 8/23/2014 6,409.20
WAGES THOMAS COYNE 8/30/2014 6,409.20
EXPENSES THOMAS COYNE 09/03/2014 422.65
WAGES THOMAS COYNE 9/6/2014 6,409.20
WAGES THOMAS COYNE 9/13/2014 6,409.20
EXPENSES THOMAS COYNE 09/19/2014 297.64
WAGES THOMAS COYNE 9/20/2014 6,409.20
EXPENSES THOMAS COYNE 09/24/2014 111.97
WAGES THOMAS COYNE 9/27/2014 6,409.20
WAGES THOMAS COYNE 10/4/2014 6,409.20
WAGES THOMAS COYNE 10/11/2014 6,409.20
EXPENSES THOMAS COYNE 10/15/2014 426.16
WAGES THOMAS COYNE 10/18/2014 6,409.20
WAGES THOMAS COYNE 10/25/2014 6,409.20
EXPENSES THOMAS COYNE 10/29/2014 117.83
WAGES THOMAS COYNE 11/1/2014 6,409.20
WAGES THOMAS COYNE 11/8/2014 6,409.20
WAGES THOMAS COYNE 11/15/2014 6,409.20
EXPENSES THOMAS COYNE 11/21/2014 122.83
WAGES THOMAS COYNE 11/22/2014 6,409.20
EXPENSES THOMAS COYNE 11/25/2014 128.00
WAGES THOMAS COYNE 11/29/2014 6,409.20
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 32 of 39
TYPE NAME DATE AMOUNT
WAGES THOMAS COYNE 12/6/2014 6,409.20
WAGES THOMAS COYNE 12/13/2014 6,409.20
WAGES THOMAS COYNE 12/20/2014 6,409.20
EXPENSES THOMAS COYNE 12/23/2014 127.83
EXPENSES THOMAS COYNE 12/23/2014 97.96
WAGES THOMAS COYNE 12/27/2014 6,409.20
WAGES THOMAS COYNE 1/3/2015 6,409.20
WAGES THOMAS COYNE 1/10/2015 6,409.20
EXPENSES THOMAS COYNE 1/15/2015 221.60
WAGES THOMAS COYNE 1/17/2015 6,409.20
WAGES THOMAS COYNE 1/24/2015 6,409.20
WAGES THOMAS COYNE 1/31/2015 6,409.20
WAGES THOMAS COYNE 2/7/2015 6,409.20
WAGES THOMAS COYNE 2/14/2015 6,409.20
EXPENSES THOMAS COYNE 2/19/2015 152.83
EXPENSES THOMAS COYNE 2/19/2015 580.00
WAGES THOMAS COYNE 2/21/2015 6,409.20
EXPENSES THOMAS COYNE 2/27/2015 84.40
WAGES THOMAS COYNE 2/28/2015 6,409.20
WAGES THOMAS COYNE 3/7/2015 6,409.20
WAGES THOMAS COYNE 3/14/2015 6,409.20
WAGES THOMAS COYNE 3/21/2015 6,409.20
EXPENSES THOMAS COYNE 3/25/2015 122.89
WAGES THOMAS COYNE 3/28/2015 6,409.20
WAGES THOMAS COYNE 4/4/2015 6,409.20
EXPENSES THOMAS COYNE 4/10/2015 122.89
WAGES THOMAS COYNE 4/11/2015 6,409.20
WAGES THOMAS COYNE 4/18/2015 6,409.20
EXPENSES THOMAS COYNE 4/22/2015 111.03
WAGES THOMAS COYNE 4/25/2015 6,409.20
WAGES THOMAS COYNE 5/2/2015 6,409.20
WAGES THOMAS COYNE 5/9/2015 6,409.20
EXPENSES THOMAS COYNE 5/12/2015 1,039.78
WAGES THOMAS COYNE 5/16/2015 6,409.20
EXPENSES THOMAS COYNE 5/21/2015 127.89
WAGES THOMAS COYNE 5/23/2015 6,409.20
WAGES THOMAS COYNE 5/30/2015 6,409.20
WAGES THOMAS COYNE 6/6/2015 6,409.20
EXPENSES THOMAS COYNE 6/9/2015 1,039.78
EXPENSES THOMAS COYNE 6/10/2015 307.53
WAGES THOMAS COYNE 6/13/2015 6,409.20
WAGES THOMAS COYNE 6/20/2015 6,409.20
WAGES THOMAS COYNE 6/27/2015 6,409.20
EXPENSES THOMAS COYNE 7/1/2015 122.53
WAGES THOMAS COYNE 7/4/2015 6,409.20
EXPENSES THOMAS COYNE 7/10/2015 146.00
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 33 of 39
TYPE NAME DATE AMOUNT
WAGES THOMAS COYNE 7/11/2015 6,409.20
EXPENSES THOMAS COYNE 7/14/2015 1,039.78
WAGES THOMAS COYNE 7/18/2015 6,409.20
WAGES THOMAS COYNE 7/25/2015 6,409.20
THOMAS COYNE Total $ 335,248.25
GRAND TOTAL $ 1,263,606.72
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 34 of 39
In re Coyne International Enterprises Corp. d/b/a Coyne Textile Services Case No. 15-31160-5Debtor(s)
STATEMENT OF FINANCIAL AFFAIRSAttachment 9
G/L Code Period Description Vendor Name Amount90-0-84500 Aug 2014 Financial Advisors CohnReznick 14,456.7090-0-84500 Oct 2014 Financial Advisors CohnReznick $6,630.4590-0-84500 Oct 2014 Financial Advisors CohnReznick 3,739.0490-0-84500 Dec 2014 Financial Advisors CohnReznick 60,795.4890-0-84500 Jan 2015 Financial Advisors CohnReznick 22,877.6690-0-84500 Feb 2015 Financial Advisors CohnReznick 20,766.1290-0-84500 March 2015 Financial Advisors CohnReznick 12,015.0090-0-84500 April 2015 Financial Advisors CohnReznick 16,510.0890-0-84500 May 2015 Financial Advisors CohnReznick 9,990.0090-0-84502 June 2015 Financial Advisors CohnReznick 15,795.0090-0-84500 July 2015 Financial Advisors CohnReznick 50,000.0090-0-84500 July 2015 Financial Advisors CohnReznick 104,781.8490-0-84500 July 2015 Financial Advisors CohnReznick 25,000.0090-0-84500 July 2015 Financial Advisors CohnReznick 47,253.35
CohnReznick Total $ 410,610.7290-0-84500 Aug 2014 Consultants Getzler-Henrich 19,417.4290-0-84500 Aug 2014 Consultants Getzler-Henrich 19,398.5490-0-84500 Aug 2014 Consultants Getzler-Henrich 19,746.1390-0-84500 Aug 2014 Consultants Getzler-Henrich 39,020.6690-0-84500 Sept 2014 Consultants Getzler-Henrich 36,568.2590-0-84500 Sept 2014 Consultants Getzler-Henrich 38,956.4590-0-84500 Sept 2014 Consultants Getzler-Henrich 19,708.7890-0-84500 Sept 2014 Consultants Getzler-Henrich 19,632.9290-0-84500 Oct 2014 Consultants Getzler-Henrich $39,147.9590-0-84500 Oct 2014 Consultants Getzler-Henrich $19,412.6390-0-84500 Oct 2014 Consultants Getzler-Henrich $40,717.7790-0-84500 Nov 2014 Consultants Getzler-Henrich $549.7990-0-84500 Nov 2014 Consultants Getzler-Henrich 18,648.9090-0-84500 Nov 2014 Consultants Getzler-Henrich 19,000.1190-0-84500 Dec 2014 Consultants Getzler-Henrich 18,000.0090-0-84500 Dec 2014 Consultants Getzler-Henrich 22,045.1690-0-84500 Dec 2014 Consultants Getzler-Henrich 18,751.7790-0-84500 Dec 2014 Consultants Getzler-Henrich 18,625.1090-0-84500 Jan 2015 Consultants Getzler-Henrich 18,128.8690-0-84500 Jan 2015 Consultants Getzler-Henrich 38,650.1090-0-84500 Jan 2015 Consultants Getzler-Henrich 19,525.7890-0-84500 Jan 2015 Consultants Getzler-Henrich 20,423.7890-0-84500 Jan 2015 Consultants Getzler-Henrich 18,682.2090-0-84500 Jan 2015 Consultants Getzler-Henrich 18,588.0090-0-84500 Feb 2015 Consultants Getzler-Henrich 40,140.3190-0-84500 Feb 2015 Consultants Getzler-Henrich 18,000.0090-0-84500 Feb 2015 Consultants Getzler-Henrich 19,417.1690-0-84500 Feb 2015 Consultants Getzler-Henrich 20,078.7890-0-84500 Feb 2015 Consultants Getzler-Henrich 19,803.0890-0-84500 March 2015 Consultants Getzler-Henrich 18,000.0090-0-84500 March 2015 Consultants Getzler-Henrich 19,793.7890-0-84500 March 2015 Consultants Getzler-Henrich 19,672.73
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 35 of 39
G/L Code Period Description Vendor Name Amount90-0-84500 March 2015 Consultants Getzler-Henrich 19,011.4490-0-84500 March 2015 Consultants Getzler-Henrich 19,558.1090-0-84500 April 2015 Consultants Getzler-Henrich 18,000.0090-0-84500 April 2015 Consultants Getzler-Henrich 40,099.0990-0-84500 May 2015 Consultants Getzler-Henrich 44,960.0090-0-84500 May 2015 Consultants Getzler-Henrich 18,024.0990-0-84500 June 2015 Consultants Getzler-Henrich 44,960.0090-0-84500 June 2015 Consultants Getzler-Henrich 18,000.0090-0-84500 July 2015 Consultants Getzler-Henrich 44,960.0090-0-84500 July 2015 Consultants Getzler-Henrich 18,000.0090-0-84500 July 2015 Consultants Getzler-Henrich 69,256.0090-0-84500 July 2015 Consultants Getzler-Henrich 65,920.00
Getzler-Henrich Total $ 1,157,001.6190-0-84500 Aug 2014 Legal Fees Herrick Feinstein 170,993.0290-0-84500 Sept 2014 Legal Fees Herrick Feinstein 81,068.1890-0-84500 Oct 2014 Legal Fees Herrick Feinstein 32,424.7990-0-84500 Jan 2015 Legal Fees Herrick Feinstein $112,498.5290-0-84500 Feb 2015 Legal Fees Herrick Feinstein 64,229.4590-0-84500 March 2015 Legal Fees Herrick Feinstein 116,818.1190-0-84500 March 2015 Legal Fees Herrick Feinstein 90,200.5390-0-84500 May 2015 Legal Fees Herrick Feinstein 133,867.8190-0-84500 June 2015 Legal Fees Herrick Feinstein 186,298.4790-0-84500 July 2015 Legal Fees Herrick Feinstein 220,000.0090-0-84500 July 2015 Legal Fees Herrick Feinstein 191,973.8990-0-84500 July 2015 Legal Fees Herrick Feinstein 124,670.7790-0-84500 July 2015 Legal Fees Herrick Feinstein 450,000.00
Herrick Feinstein Total $ 1,975,043.5490-0-84500 July 2015 Legal Phillips Lytle 8,280.0090-0-84500 July 2015 Legal Phillips Lytle 25,000.00
Phillips Lytle Total $ 33,280.0090-0-84500 March 2015 Legal Fees Rabb, Sturm & Ganchrow, LLP 1,700.0090-0-84500 May 2015 Legal Fees Rabb, Sturm & Ganchrow, LLP 14,831.2090-0-84500 July 2015 Legal Fees Rabb, Sturm & Ganchrow, LLP 3,500.00
Rabb, Sturm & Ganchrow, LLPTotal
$ 20,031.20
90-0-84500 July 2015 Claims & Noticing Agent Rust Omni 8,000.0090-0-84500 July 2015 Claims & Noticing Agent Rust Omni 10,000.00
Rust Omni Total $ 18,000.0090-0-84500 Aug 2014 Investment Banker SSG 25,000.0090-0-84500 Sept 2014 Investment Banker SSG 25,095.6890-0-84500 Oct 2014 Investment Banker SSG $6,710.4890-0-84500 Oct 2014 Investment Banker SSG $26,832.0390-0-84500 Nov 2014 Investment Banker SSG $25,000.0090-0-84500 Dec 2014 Investment Banker SSG 26,717.6390-0-84500 Jan 2015 Investment Banker SSG 25,966.4690-0-84500 Feb 2015 Investment Banker SSG 25,000.0090-0-84500 March 2015 Investment Banker SSG 26,946.8790-0-84500 March 2015 Investment Banker SSG 25,000.0090-0-84500 May 2015 Investment Banker SSG 25,606.1690-0-84501 June 2015 Investment Banker SSG 26,052.3790-0-84500 July 2015 Investment Banker SSG 25,000.0090-0-84500 July 2015 Investment Banker SSG 25,387.26
SSG Total $ 340,314.94Grand Total $ 3,954,282.01
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 36 of 39
In re Coyne International Enterprises Corp. d/b/a Coyne Textile Services Case No.Debtor(s)
STATEMENT OF FINANCIAL AFFAIRSAttachment 17c
On April 7, 2015, the Spartanburg Sanitary Sewer District (“SSSD”) issued a Notice of Significant1.Non-Compliance and Publication to Coyne in respect of its Greenville, South Carolina facility, determining thatCoyne Textile Services (“Coyne”) was in Significant Non-Compliance (SNC) with at least one permittedparameter effluent limitation for the 2014 calendar year.
Spartanburg Sanitary Sewer DistrictPO Box 251Spartanburg, SC 29304
Phase II results for the Richmond Facility indicate that soil and groundwater have been impacted by2.tetrachloroethylene (PCE), with concentrations above the applicable risk based on screening level in groundwatersamples only.
On April 21, 2015, the South Central Wastewater Authority of Virginia issued a notice of violation in connection3.with Discharge Permit SCP-009, advising that Coyne’s self-monitoring reports of “Oil and Grease, TPH” resultedin permitted discharge in violation of the relevant parameters. Coyne has corrected the violation.
South Central Wastewater Authority900 Magazine RoadPetersburg, VA 23803
Honeywell seeks contribution from hundreds of industrial sewer users for Onondaga Lake clean-up based on4.alleged overflow into lake from municipal wastewater treatment site that occurred during the 1970's and 1980's.Honeywell 100% responsible for clean-up per EPA and NYDEC. In 2012 Honeywell presented settlementdemand to Coyne seeking 1.18% of $74,000,000 ($874,550) plus $604,000 of past incurred expenses. No suitfiled and no amounts paid by Coyne to date. Coyne has denied liability, is vigorously defending and hasdemanded supporting documents from Honeywell with no response to date.
Honeywell Internationalc/o Brian D. Israel, Esq.Arnold & Porter LLP555 Twelfth Street, NWWashington, DC 20004-1206
NY DEC seeks remediation work for petroleum-unleaded gasoline based contamination at former Coyne5.processing plant in Syracuse, NY, which is vacant but still owned by Coyne. Reports show that likely source ofcontamination is neighboring property that used to be a gas station (currently a car wash) and whose ownerrecently performed remediation work. NY DEC report has been recently received by Coyne and neighboringproperty owner, and is being reviewed to determine if Coyne will assert a claim against the neighboring propertyowner.
New York State Department of Environmental ConservationDivision of Environmental Remediation Region 4Attention: Matt Franklin
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 37 of 39
1130 North Wescott RoadSchenectady, NY 12306
US EPA commenced clean-up activities in 2013 at the Huntington, WV former Coyne processing plant that6.Coyne sold in 2006 to the Wayne County Economic Development Agency. The ECA provided Coyne withhold-harmless and indemnity protection for all known and unknown environmental conditions. EPA discoveredperc in a nearby park that was traced back to the property. To date there has been no demand or claim from EPAfor reimbursement of clean-up costs.
Carlyn Winter Prisk (3HS62)U.S. Environmental Protection Agency, Region III1650 Arch StreetPhiladelphia, PA 19103-2029
West Virginia Division of Environmental ProtectionOffice of Waste Management1356 Hansford St.Charleston, WV 25301-1401
Pursuant to an Asset Sale Agreement, Coyne is contractually responsible for certain clean-up costs at Waterbury,7.CT and Belleville, NJ former Coyne facilities that were sold to G&K Services in 2005.
Jeffrey L. CotterVice President, General Counsel and Corporate SecretaryG&K Services, Inc.5995 Opus Parkway, Suite 500Minnetonka, MN 55343Office: (952) 351-5396Mobile: (612) 382-2327Fax: (952) 912-5900
Massachusetts Superior Court Civil Action No. 15-00039C (Worcester County, MA). On July 23, 2013, the8.Massachusetts Department of Environmental Protection (“MassDEP”) issued a Notice of Responsibility toCoyne alleging that Coyne is responsible to clean up a site located at 10 Webster Place, Worcester,Massachusetts (the “Property”) under the provisions of M.G.L. c. 21E, based on alleged releases of oil andhazardous material during Coyne’s former ownership and operation of the Property. Coyne sold the Property toArmory Street, LLC in 2006. Armory contractually provided Coyne with hold-harmless and indemnityprotection for all known and unknown environmental conditions. It is believed that Armory operated the facilityas a warehouse for several years until it defaulted on its mortgage loan from Millbury Federal Credit Union.Millbury foreclosed on the property in 2011. On March 6, 2014, the current owner of the Property, MillburyFederal Credit Union, issued a pre-litigation notice and demand seeking contribution from Coyne for the samealleged releases. Based on available information, Coyne is not responsible for any alleged release of oil. Basedon data from the limited environmental investigation conducted by the current owner, Coyne’s consultantAECOM has estimated that remediation of oil and hazardous material at the Property would cost $460,000 to$750,000. Because this estimate is subject to substantial uncertainty and accurate allocation of costs to the oilreleases as opposed to hazardous material releases is not possible at this time, the potential amount of liabilitycannot be determined at this time. On January 8, 2015, Millbury Federal Credit Union commenced an action inthe Superior Court, Worcester County, Massachusetts seeking, inter alia, a declaratory judgment to hold Coyneand Armory liable for 100% of the cleanup and remediation costs at the Property. Coyne has filed an answerdenying liability; discovery has recently commenced.
MILLBURY FEDERAL CREDIT UNIONc/o Drew W. Hoyt, Esq.
Case 15-31160-5-mcr Doc 118-1 Filed 08/19/15 Entered 08/19/15 17:51:15 Desc Correct Main Document Page 38 of 39