Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

China Natural Gas, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-10419
TYPE / CHAPTER
Involuntary / 7

Filed

2-8-13

Updated

3-15-23

Last Checked

4-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Jul 24, 2015

Docket Entries by Year

There are 158 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 23, 2014 153 Order Signed On 7/23/2014, Authorizing Trustee's Retention And Employment Of Windels Marx Lane & Mittendorf, LLP As Attorneys To The Trustee Effective July 3, 2014. (Related Doc # 150) (Ebanks, Liza) (Entered: 07/23/2014)
Jul 30, 2014 154 Response to Motion of Cozen O'Connor For Relief From Automatic Stay to Allow Application Of Pre-Petition Retainer To Outstanding Claim (related document(s)145) filed by Leslie S. Barr on behalf of Alan Nisselson. with hearing to be held on 8/5/2014 (check with court for location) (Attachments: # 1 Affidavit of Service) (Barr, Leslie) (Entered: 07/30/2014)
Jul 31, 2014 155 Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion of Cozen OConnor for Relief from Automatic Stay to Allow Application of Pre-Petition Retainer to Outstanding Claim (related document(s)146, 145) filed by Mark E. Felger on behalf of Cozen O'Connor. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Felger, Mark) (Entered: 07/31/2014)
Aug 1, 2014 156 Final Status Report Pursuant To Fed. R. Bankr. P. 1019(5) filed by Louis T. DeLucia on behalf of Schiff Hardin LLP. (Attachments: # 1 Exhibit A - Debtor's Monthly Operating Reports # 2 Exhibit B - Debtor's Statement Pursuant to FRBP 1019(5))(DeLucia, Louis) (Entered: 08/01/2014)
Aug 5, 2014 157 Application for Pro Hac Vice Admission filed by Barry M. Klayman on behalf of Cozen O'Connor. Filing fee collected, receipt #194367. (Porter, Minnie) (Entered: 08/05/2014)
Aug 5, 2014 158 Order Signed On 8/5/2014, Granting Application For Pro Hac Vice Re: Barry M. Klayman. (Related Doc # 157) (Ebanks, Liza) (Entered: 08/05/2014)
Aug 12, 2014 159 Order signed on 8/11/2014 Granting Motion for Relief from the Automatic Stay to Allow Application of Pre-Petition Retainer to Outstanding Claim (Related Doc # 145) . (Rouzeau, Anatin) (Entered: 08/12/2014)
Aug 26, 2014 160 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/18/2014 at 10:00 AM at 80 Broad St., 4th Floor, USTM. (Nisselson, Alan) (Entered: 08/26/2014)
Sep 19, 2014 161 Affirmation: debtor failed to appear at Meeting of Creditors Meeting Held. (Nisselson, Alan) Modified on 9/22/2014 (Richards, Beverly). (Entered: 09/19/2014)
Oct 16, 2014 162 Motion to Authorize TRUSTEES MOTION FOR SALE PROCEDURES ORDER: filed by Leslie S. Barr on behalf of Alan Nisselson with hearing to be held on 11/18/2014 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/11/2014,. (Attachments: # 1 Exhibit 1: Asset Purchase Agreement and Exhibit A, Bidding Procedures # 2 Exhibit 2: Notice of Auction and Sale Hearing # 3 Exhibit 3: GCL sec. 303 # 4 Exhibit 4: Sales Procedures Order) (Barr, Leslie) (Entered: 10/16/2014)
Show 10 more entries
Dec 9, 2014 173 Order Signed On 12/9/2014, Authorizing The Retention And Employment Of Wohl & Fruchter LLP As Special Counsel To The Chapter 7 Trustee. (Related Doc # 171) (Ebanks, Liza) (Entered: 12/09/2014)
Dec 15, 2014 174 Trustee's Report of Sale : Trustee's Report of No Auction Sale and Request for Entry of Sale Approval Order and Related Relief (related document(s)170, 169) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A; Proposed Order)(Barr, Leslie) (Entered: 12/15/2014)
Dec 18, 2014 175 Order Signed On 12/18/2014, Approving Sale Of The Estate's 100% Equity Interest In Shaanxi Xilan Natural Gas Equipment Co., Ltd., Free And Clear Of All Liens, Claims, Interests And Encumbrances, And Granting Related Relief. (related document(s)162, 169) (Ebanks, Liza) (Entered: 12/18/2014)
Dec 29, 2014 176 Motion for Relief from Stay to the Extent Applicable filed by Richard C. Schoenstein on behalf of Lawrence W. Leighton, Frank Waung with hearing to be held on 1/27/2015 at 10:00 AM at Courtroom 701 (SHL) Responses due by 1/20/2015,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order # 5 Notice of Hearing) (Schoenstein, Richard) (Entered: 12/29/2014)
Dec 29, 2014 Receipt of Motion for Relief from Stay (fee)(13-10419-shl) [motion,185] ( 176.00) Filing Fee. Receipt number 10475825. Fee amount 176.00. (Re: Doc # 176) (U.S. Treasury) (Entered: 12/29/2014)
Dec 29, 2014 177 Certificate of Service (related document(s)176) Filed by Abigail Snow on behalf of Lawrence W. Leighton, Frank Waung. (Snow, Abigail) (Entered: 12/29/2014)
Jan 14, 2015 178 Application to Employ Joseph A. Broderick, PC as Accountant for the Chapter 7 Trustee and Affidavit of Joseph A. Broderick in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 01/14/2015)
Jan 22, 2015 179 Order Signed On 1/22/2015, Authorizing Trustee's Retention And Employment Of Joseph A. Broderick, PC As Accountant For The Chapter 7 Trustee Effective January 6, 2015. (Related Doc # 178) (Ebanks, Liza) (Entered: 01/22/2015)
Jan 23, 2015 180 Notice of Adjournment of Hearing (related document(s)176) filed by Richard C. Schoenstein on behalf of Lawrence W. Leighton, Frank Waung. with hearing to be held on 2/4/2015 (check with court for location) (Schoenstein, Richard) (Entered: 01/23/2015)
Feb 4, 2015 181 Order Signed On 2/4/2015, Modifying The Automatic Stay To Permit Advancement Of Defense Costs And Expenses Under Management Liability And Company Reimbursement Policy. (Related Doc # 176) (Ebanks, Liza) (Entered: 02/04/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-10419
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
7
Filed
Feb 8, 2013
Type
involuntary
Terminated
Feb 6, 2023
Converted
Jul 2, 2014
Updated
Mar 15, 2023
Last checked
Apr 20, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    China Natural Gas, Inc.
    90 Park Avenue
    Suite 1625
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1607
    fka Coventure International, Inc.

    Represented By

    Louis T. DeLucia
    Schiff Hardin LLP
    666 Fifth Avenue
    New York, NY 10103
    212-745-0853
    Fax : 212-753-5044
    Email: ldelucia@schiffhardin.com

    Petitioning Creditor

    Abax Lotus Ltd.
    c/o Abax Global Capital (Hong Kong) Lim
    8 Finance Street, Suite 6708, 6th Floor
    Two International Finance Centre
    Central and Western District
    Hong Kong Island
    Hong Kong

    Represented By

    Adam P. Strochak
    Weil, Gotshal & Manges, LLP
    1300 Eye Street, NW
    Suite 900
    Washington, DC 20005
    (202) 682-7001
    Fax : (202) 857-0939
    Email: adam.strochak@weil.com

    Petitioning Creditor

    Abax Nai Xin A Ltd.
    c/o Abax Global Capital (Hong Kong) Limi
    8 Finance Street, Suite 6708, 6th Floor
    Two International Finance Centre
    Central and Western District
    Hong Kong Island
    Hong Kong

    Represented By

    Adam P. Strochak
    (See above for address)

    Petitioning Creditor

    Lake Street Fund LP
    1224 East Green Street
    Suite 200
    Pasadena, CA 91106-3171

    Represented By

    Jerry L. Sims
    Sims Moss Kline & Davis LLP
    Three Ravinia Drive
    Suite 1700
    Atlanta, GA 30346
    (770) 481-7207
    Adam P. Strochak
    (See above for address)

    Trustee

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    Represented By

    Leslie S. Barr
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: lbarr@windelsmarx.com
    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com

    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

    Represented By

    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov
    Greg M. Zipes
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2023 DFREH 1436 W Nedro Avenue LLC 11 1:2023bk41819
    Mar 28, 2022 MADISON41 MV LLC 11 1:2022bk40638
    Jan 11, 2021 International Wealth Tax Advisors, LLC 11V 1:2021bk10041
    Jun 3, 2016 261 East 78 Lofts LLC 11 1:16-bk-11644
    Mar 4, 2016 Alrose King David LLC 11 1:16-bk-10536
    Jul 2, 2015 Alrose Allegria LLC 11 1:15-bk-11760
    Jun 26, 2015 150 Fulton Property Inc. 7 8:15-bk-72755
    Oct 15, 2014 150 Fulton Property Inc. 11 8:14-bk-74670
    Aug 26, 2013 Lifshutz & Lifshutz, P.C. 7 1:13-bk-12784
    May 20, 2013 One Stop Facilities Maintenance Corp. 11 1:13-bk-11649
    Mar 15, 2013 Benchmark Solutions Holdings, Inc. 7 1:13-bk-10793
    Mar 15, 2013 Benchmark Solutions Inc. 7 1:13-bk-10785
    Mar 30, 2012 23 East 39th Street Developers LLC 11 1:12-bk-11304
    Dec 6, 2011 261 East 78 Realty Corporation 11 1:11-bk-15624
    Jul 28, 2011 Alrose King David LLC 11 8:11-bk-75361