Case number: 1:23-bk-42787 - Kings Empire Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Kings Empire Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/04/2023

  • Last Filing

    02/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42787-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2023
Debtor dismissed:  01/09/2024
341 meeting:  09/11/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
01/12/202432BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
01/09/202431Order 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)
01/04/2024Hearing 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)
01/04/2024Hearing 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)
12/28/202330Chapter 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)
12/28/202329Chapter 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)
12/28/202328Chapter 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)
12/12/202327Stipulation 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)
11/30/2023Hearing 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)
11/30/2023Hearing 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)