Super Rich NY Corporation d/b/a Chada
11
Lisa G Beckerman
09/05/2025
12/19/2025
Yes
v
| SmBus |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor Super Rich NY Corporation d/b/a Chada
260 6th Avenue New York, NY 10014 NEW YORK-NY Tax ID / EIN: 93-2563074 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net Sally Siconolfi
Siconolfi PLLC 2 Peter Cooper Road #4g New York, NY 10010 646-245-8949 Email: sallysiconolfi@siconolfipllc.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 |
represented by |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 69 | Order Signed On 12/19/2025 Re: Setting Hearing On Motion To Appoint A Chapter 11 Trustee . with hearing to be held on 1/12/2026 at 10:00 AM at Courtroom 623 (LGB) (Barrett, Chantel) (Entered: 12/19/2025) |
| 12/15/2025 | 68 | Declaration of Robert B. Bernstein (related document(s)40) filed by Robert B Bernstein on behalf of Praonnut Udompanit. with hearing to be held on 12/18/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Attachments: # 1 Exhibit A December 10, 2025 email exchange with counsel) (Bernstein, Robert) (Entered: 12/15/2025) |
| 12/15/2025 | 67 | Affidavit of Praonnut Udompanit (related document(s)40) filed by Robert B Bernstein on behalf of Praonnut Udompanit. (Attachments: # 1 Exhibit A Printouts showing post Dec 1 management activities by undocumented insiders # 2 Exhibit B List of "Archived" Employees as of December 15, 2025 # 3 Exhibit C List of "active" employee as of December 15, 2025 # 4 Exhibit D Missing Server Reports from Sept 5 2025 to December 12, 2025 # 5 Exhibit E Sales Report from October 20, 2025 (AWS Outage) # 6 Exhibit F Void Order Reports for Oct 31, Nov 8 and Nov 9 # 7 Exhibit G Sales Summary from Sept 5 through Dec 11 2025) (Bernstein, Robert) (Entered: 12/15/2025) |
| 12/15/2025 | 66 | Memorandum of Law (related document(s)40) filed by Robert B Bernstein on behalf of Praonnut Udompanit. (Bernstein, Robert) (Entered: 12/15/2025) |
| 12/09/2025 | 65 | Certificate of Service of Letter to Judge Beckerman Showing Compliance with Order Dated November 17, 2025 [ECF No. 56] (related document(s)64) Filed by Sally Siconolfi on behalf of Super Rich NY Corporation d/b/a Chada. (Siconolfi, Sally) (Entered: 12/09/2025) |
| 12/09/2025 | 64 | Letter to Judge Beckerman Showing Compliance with Order Dated November 17, 2025 [ECF No. 56] (related document(s)40) Filed by Sally Siconolfi on behalf of Super Rich NY Corporation d/b/a Chada. (Attachments: # 1 Exhibit A - Declaration of Chetkangwan Thipruetree regarding Legal Status of Employees # 2 Exhibit B - Declaration of James A. Fasolino Regarding (I) ADP And (II) Payroll Tax Returns # 3 Exhibit C - Declaration of Chetkangwan Thipruetree regarding Debtors Cash Transactions # 4 Exhibit D - Affirmation of James A. Fasolino regarding Background)(Siconolfi, Sally) (Entered: 12/09/2025) |
| 12/08/2025 | 63 | Small Business Monthly Operating Report for Filing Period 10/1/2025-10/31/2025 Filed by Sally Siconolfi on behalf of Super Rich NY Corporation d/b/a Chada. (Attachments: # 1 Cash Transactions # 2 TD Bank Statement)(Siconolfi, Sally) (Entered: 12/08/2025) |
| 12/08/2025 | 62 | Amended Small Business Monthly Operating Report for Filing Period 9/5/2025-9/30/2025 Filed by Sally Siconolfi on behalf of Super Rich NY Corporation d/b/a Chada. (Attachments: # 1 Cash Transactions)(Siconolfi, Sally) (Entered: 12/08/2025) |
| 12/06/2025 | 61 | Response / Reply in Support of Motion Pursuant to 11 U.S.C. §§ 362(a) and 105(a) to Extend the Automatic Stay to Non-Debtor Principals (related document(s)54, 59) filed by Sally Siconolfi on behalf of Super Rich NY Corporation d/b/a Chada. (Siconolfi, Sally) (Entered: 12/06/2025) |
| 12/02/2025 | 60 | Affidavit (related document(s)54) Filed by Robert B Bernstein on behalf of Praonnut Udompanit. (Attachments: # 1 Exhibit A State court stay dated October 20, 2025 # 2 Exhibit B State court order to show cause November 21, 2025 # 3 Exhibit C 15-day notice to cure lease default # 4 Exhibit D 5-Day Notice to Terminate Lease)(Bernstein, Robert) (Entered: 12/02/2025) |