KG Hamptons Winddown, LLC
11
Martin Glenn
07/28/2020
02/17/2022
Yes
v
CLOSED, JtAdm, CLMAGT |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor KG Hamptons Winddown, LLC
1761 Yardley Langhorne Road Yardley, PA 19067 BUCKS-PA Tax ID / EIN: 82-3940423 dba Il Mulino New York fka IMNY Hamptons, 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 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2022 | Case Closed. (Rodriguez, Maria). (Entered: 02/17/2022) | |
02/16/2022 | 9 | Order, 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) |
03/11/2021 | Pending 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) | |
08/10/2020 | 8 | Transcript 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) 2, 4). 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) | |
08/05/2020 | 7 | Order 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) |
08/05/2020 | 6 | Notice of Appearance filed by David B. Grantz on behalf of Signature Bank. (Grantz, David) (Entered: 08/05/2020) |
08/03/2020 | 5 | Statement 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) |
07/31/2020 | 4 | Amended Motion for Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by Catalanello, Gerard (Catalanello, Gerard) (Entered: 07/31/2020) |
07/30/2020 | 3 | Statement 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) |