Case number: 1:20-bk-11732 - KG LI Winddown, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    KG LI Winddown, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    07/28/2020

  • Last Filing

    02/17/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JtAdm, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11732-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/28/2020
Date terminated:  02/17/2022
Debtor dismissed:  02/16/2022

Debtor

KG LI Winddown, LLC

1761 Yardley Langhorne Road
Yardley, PA 19067
BUCKS-PA
Tax ID / EIN: 20-1051488
fka
IM Long Island, LLC


represented by
Gerard Sylvester Catalanello

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212-210-9509
Fax : 212-210-9444
Email: gerard.catalanello@alston.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

 
 
Claims and Noticing Agent

Omni Agent Solutions

5955 De Soto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300
 
 

Latest Dockets

Date Filed#Docket Text
02/17/2022Case Closed. (Rodriguez, Maria). (Entered: 02/17/2022)
02/16/20228Order, signed on 2/16/2022, (I) Authorizing the Debtors to Make Distributions to Allowed Administrative Expense Claims; (II) Dismissing Certain of the Debtors Chapter 11 Cases; (III) Establishing Procedures With Respect to Final Fee Applications; (IV) Authorizing Certain of the Debtor Entities to be Dissolved in Accordance With Applicable State Law; and (V) Granting Related Relief. (Anderson, Deanna) (Entered: 02/16/2022)
03/11/2021Pending Deadlines Terminated. Schedule A/B . Schedule C . Schedule D . Schedule E/F . Schedule G . Schedule H . Schedule I . Schedule J . Summary of Assets and Liabilities . Statement of Financial Affairs. (Rodriguez, Maria). (Entered: 03/11/2021)
08/10/20207Transcript regarding Hearing Held on 08/05/20 at 10:00 A.M. RE: (Doc. No. 2, 4) Motion for Joint Administration of Related Chapter 11 Cases and Granting Related Relief..
Remote electronic access to the transcript is restricted until 11/9/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 4, 2). Notice of Intent to Request Redaction Deadline Due By 8/17/2020. Statement of Redaction Request Due By 8/31/2020. Redacted Transcript Submission Due By 9/10/2020. Transcript access will be restricted through 11/9/2020. (Su, Kevin) (Entered: 08/10/2020)
08/06/2020
Case Joint Administration. An Order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint administration of the chapter 11 cases of: K.G. IM, LLC (8556); Il Mulino USA, LLC (1682); IM LLC III (2613); IMNYLV, LLC (9805); IM NY, Florida, LLC (9385); IM NY, Puerto Rico, LLC (0901); IMNY AC, LLC (5082); IM Products, LLC (0303); IM Long Island Restaurant Group, LLC (1623); IM Long Island, LLC (1488); IM Franchise, LLC (0565); IM 60th Street Holdings, LLC (9997); IM Broadway, LLC (4335); IMNY Hamptons, LLC (0423) and IM Payroll LLC (0807). All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 20-11723.
(Ho, Amanda). (Entered: 08/06/2020)
08/05/20206Order signed on 8/5/2020 (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief. All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 20-11723. (Related Doc # 4) (Anderson, Deanna) (Entered: 08/05/2020)
08/03/20205Statement re Notice of Filing of Motion for Relief from Stay filed by Michael Goldstein on behalf of Providence Debt Fund III Master (Non-US) Fund L.P., Benefit Street Partners SMA-C SPV L.P., BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Providence Debt Fund III L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
07/31/20204Amended Motion for Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by Catalanello, Gerard (Catalanello, Gerard) (Entered: 07/31/2020)
07/30/20203Statement Notice of Interest in Cash Collateral and Objection to Use of Cash Collateral filed by Michael Goldstein on behalf of Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA LM L.P., Providence Debt Fund III L.P., BSP Agency, LLC. (Attachments: # 1 Exhibit 1 - June 2015 Credit Agreement (with Amendments) # 2 Exhibit 2 - June 2015 Security Agreement # 3 Exhibit 3 - IMNY AC Loan and Security Agreement # 4 Exhibit 4 IMNY Hamptons Loan and Security Agreement # 5 Exhibit 5 UCC Filings) (Goldstein, Michael) (Entered: 07/30/2020)
07/29/2020Judge Martin Glenn added to the case. (Acosta, Annya). (Entered: 07/29/2020)