New York Southern Bankruptcy Court

Case number: 1:20-bk-11723 - KG Winddown, LLC - New York Southern Bankruptcy Court

Case Information
Case title
KG Winddown, LLC
Chapter
11
Judge
Martin Glenn
Filed
07/28/2020
Last Filing
03/25/2022
Asset
Yes
Vol
v
Docket Header

PENAP, CLMAGT, Lead




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11723-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/28/2020
Debtor dismissed:  03/11/2022
341 meeting:  08/26/2020
Deadline for filing claims:  12/15/2020

Debtor

KG Winddown, LLC, et al.

1761 Yardley Langhorne Road
Yardley, PA 19067
BUCKS-PA
Tax ID / EIN: 20-0688556
fka
K.G. IM, LLC


represented by
Gerard Sylvester Catalanello

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212-210-9509
Fax : 212-210-9444
Email: [email protected]

William Hao

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 210-9417
Fax : (212) 210-9444
Email: [email protected]

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
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: [email protected]

Ilan Stein

DOJ-USAO
86 Chambers Street
New York, NY 10007
212-637-2525
Email: [email protected]

Claims and Noticing Agent

Omni Agent Solutions

5955 De Soto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300
TERMINATED: 03/25/2022
 
 

Latest Dockets
Date Filed#Docket Text
03/25/2022532Docket Text
Order, Signed on 3/25/2022, Terminating Services of Claims and Noticing Agent Omni Agent Solutions (Related Doc # 524). (Anderson, Deanna) (Entered: 03/25/2022)
03/16/2022531Docket Text
Affidavit of Service re: Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2022 [Docket No. 527] and Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2022 [Docket No. 528] (related document(s)528, 527) filed by Omni Agent Solutions.(Osborne, Brian) (Entered: 03/16/2022)
03/11/2022530Docket Text
Affidavit of Service re: The Debtors Application for an Order Authorizing the Debtors to Terminate Retention of Claims and Noticing Agent [Docket No. 524] and Notice of Presentment of the Debtors Application for an Order Authorizing the Debtors to Terminate Retention of Claims and Noticing Agent [Docket No. 525] (related document(s)525, 524) filed by Omni Agent Solutions.(Osborne, Brian) (Entered: 03/11/2022)
03/11/2022529Docket Text
Order Signed on 3/11/2022 Authorizing Certain of the Debtor Entities to be Dissolved in Accordance With Applicable State Law; and Granting Related Relief. Chapter 11 Case Number 20-11729 is Dismissed Effective as of the Entry of This Order. (related document(s)523) (Anderson, Deanna) (Entered: 03/11/2022)
03/10/2022528Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2022 Filed by William Hao on behalf of KG Winddown, LLC. (Attachments: # 1 Attachment 1 # 2 Attachment 2)(Hao, William) (Entered: 03/10/2022)
03/10/2022527Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2022 Filed by William Hao on behalf of KG Winddown, LLC. (Attachments: # 1 Attachment 1 # 2 Attachment 2)(Hao, William) (Entered: 03/10/2022)
03/04/2022526Docket Text
Affidavit of Service re: Certification of Counsel Regarding Order Authorizing the Debtor Entity to be Dissolved in Accordance with Applicable State Law; and Granting Related Relief [Docket No. 523] (related document(s)523) filed by Omni Agent Solutions.(Osborne, Brian) (Entered: 03/04/2022)
03/04/2022525Docket Text
Notice of Presentment of the Debtors' Application for an Order Authorizing the Debtors to Terminate Retention of Claims and Noting Agent (related document(s)524) filed by William Hao on behalf of KG Winddown, LLC. with presentment to be held on 3/11/2022 (check with court for location) Objections due by 3/10/2022, (Hao, William) (Entered: 03/04/2022)
03/04/2022524Docket Text
Motion to Terminate Services of Omni Agent Solutions as Claims and Noticing Agent filed by William Hao on behalf of KG Winddown, LLC Objections due by 3/10/2022,. (Hao, William) (Entered: 03/04/2022)
03/02/2022523Docket Text
Statement /Certification of Counsel Regarding Order Authorizing the Debtor Entity to be Dissolved in Accordance with Applicable State Law; and Granting Related Relief (related document(s)499, 520) filed by William Hao on behalf of KG Winddown, LLC. Objections due by 3/9/2022, (Attachments: # 1 Exhibit 1) (Hao, William) (Entered: 03/02/2022)