Kings Empire Group LLC
11
Elizabeth S. Stong
08/04/2023
02/15/2024
Yes
v
RELATED, PlnDue, DsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Kings Empire Group LLC
112-45 Roosevelt Avenue Corona, NY 11368 QUEENS-NY Tax ID / EIN: 20-2585145 |
represented by |
Richard S Feinsilver
Richard S. Feinsilver, Esq. One Old Country Road Suite 347 Carle Place, NY 11514 516-873-6330 Fax : 516-873-6183 Email: feinlawny@yahoo.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
01/12/2024 | 32 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024) |
01/09/2024 | 31 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)24 Motion to Dismiss Case filed by Debtor Kings Empire Group LLC). Signed on 1/9/2024 (aac) (Entered: 01/10/2024) |
01/04/2024 | Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s) 18 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/04/2024 (This is a text Order, no document is attached) (sej) (Entered: 01/04/2024) | |
01/04/2024 | Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s) 24 Motion to Dismiss Case Filed by Debtor Kings Empire Group LLC) No opposition - Granted - Submit order on consent as to form of UST. (sej) (Entered: 01/04/2024) | |
12/28/2023 | 30 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Richard S Feinsilver on behalf of Kings Empire Group LLC (Feinsilver, Richard) (Entered: 12/28/2023) |
12/28/2023 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Richard S Feinsilver on behalf of Kings Empire Group LLC (Feinsilver, Richard) (Entered: 12/28/2023) |
12/28/2023 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Richard S Feinsilver on behalf of Kings Empire Group LLC (Feinsilver, Richard) Modified on 1/2/2024 corrected date (jag). (Entered: 12/28/2023) |
12/12/2023 | 27 | Stipulation and Order by and between Kings Empire Group LLC. and Bo Knows JY L.P. Settling Dispute and Granting Motion For Relief From Stay Re: real property commonly known as 112-45 Roosevelt Avenue, Corona, NY 11368 and 39-14 114th Street, Corona, NY 11369 (Related Doc # 22) Signed on 12/12/2023. (aac) (Entered: 12/12/2023) |
11/30/2023 | Hearing Held and Adjourned; Appearances: Debtor, Bo Knows JY L.P., Office of the United States Trustee. Status hearing to be held on 01/04/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 18 Order Scheduling Initial Case Management Conference) (sej) (Entered: 11/30/2023) | |
11/30/2023 | Hearing Held; Appearances: Debtor, Bo Knows JY L.P., Office of the United States Trustee. (RE: related document(s) 22 Motion for Relief From Stay Filed by Creditor Bo Knows JY L.P.) Settled as reflected in the record. Debtor and secured creditor to submit stipulation as reflected in the record. (sej) (Entered: 11/30/2023) |