Case number: 1:20-bk-12671 - King Jade Garden Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    King Jade Garden Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    11/16/2020

  • Last Filing

    08/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12671-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2020
Debtor dismissed:  08/19/2021
341 meeting:  04/13/2021
Deadline for filing claims:  05/03/2021

Debtor

King Jade Garden Inc.

141 East 55th Street, Unit #1,
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 83-3975602

represented by
Michael Z. Brownstein

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: mbrownstein@tarterkrinsky.com

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.com

Mitchell Segal

Law Office of Mitchell S. Segal P.C.
1129 Northern Boulevard
Suite 404
Manhasset, NY 11030
516-415-0100
Email: msegal@segallegal.com

Bo Shi

401 Broadway, Suite 409
New York, NY 10013
212-965-8686
Email: shiattorney@yahoo.com

Trustee

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

represented by
Michael Z. Brownstein

(See above for address)

Deborah Piazza

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
08/25/2023Case Closed. (Suarez, Aurea).
08/06/202363Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc [62])) . Notice Date 08/05/2023. (Admin.)
08/03/202362Order Discharging Trustee. (Bush, Brent).
07/26/202361Trustee's Final Report of Distribution Pursuant to Dismissal Order Filed by Michael Z. Brownstein on behalf of Deborah Piazza. (Attachments: # (1) Trustee's Estate Bank Statement)(Brownstein, Michael)
11/21/202260So Ordered Stipulation signed on 11/21/2022 among the Trustee, Debtor and Landlord in connection with the Trustee's motion to vacate the dismissal orders of this Couurt (related document(s)45). (DePierola, Jacqueline) (Entered: 11/21/2022)
09/14/202259Memorandum Endorsed signed on 9/14/2022, the request to adjourn the status conference from Friday, September 16, 2022 is granted. The status conference is rescheduled to Tuesday, September 27, 2022 at 10:00 a.m. (related document(s)58). (DePierola, Jacqueline) (Entered: 09/14/2022)
09/14/202258First Motion for Adjournment filed by Mitchell Segal on behalf of King Jade Garden Inc.. (Segal, Mitchell) (Entered: 09/14/2022)
08/30/202257Response to Motion /141 E 55th St Retail LLC's Response in Support of Trustee's Motion Pursuant to Rule 60(b) of the Federal Rules of Civil Procedure to Vacate the Dismissal Orders of this Court Entered in This Chapter 7 Case (related document(s)[45]) filed by John D Giampolo on behalf of 141 E 55th St Retail LLC as successor in interest to Lupo Properties, Inc.. with hearing to be held on 8/31/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Giampolo, John)
08/24/202256Response filed by Mitchell Segal on behalf of King Jade Garden Inc.. (Segal, Mitchell)
08/23/202255Affidavit of Service - Declaration of Service of Notice of Adjournment of Hearing Regarding the Vacatur of the Dismissal Orders of this Court and of the Filing of an Accounting by the Debtor (related document(s)[54]) Filed by Michael Z. Brownstein on behalf of Deborah Piazza. (Brownstein, Michael)