Welcome to BusinessBankruptcies.com!

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

Golden Land LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-42315
TYPE / CHAPTER
Voluntary / 11

Filed

5-8-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 20 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2014 Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Tracy Klestadt (Counsel for 37 Avenue Realty Associates, LLC), Glenn Rodney (Co-Counsel to 37 Avenue Realty Associates, LLC in State Court Action); No Appearance by Debtor or Counsel for Debtor; No Opposition; Motion Granted; Submit Order. (related document(s): 14 Motion to Authorize/Direct filed by 37 Avenue Realty Associates, LLC) (ahoward) (Entered: 06/30/2014)
Jul 9, 2014 17 Order Granting Motion Pursuant to 11 U.S.C. Section 543(d)(1) excusing compliance with turnover requirement and authorizing custodian to remain in possession of the mortgaged premises. (Related Doc # 14) Signed on 7/9/2014. (agh) (Entered: 07/09/2014)
Jul 14, 2014 18 Order to Show Cause, that Counsel to the Debtor show cause and appear at the adjourned Status Conference Hearing before Honorable Nancy Hershey Lord to explain why he failed to appear at the Status Conference Hearing on June 26, 2014 and why he has failed to prosecute this case. Signed on 7/14/2014. 5. Show Cause hearing to be held on 8/7/2014 at 03:00 PM at Courtroom 2529 , Brooklyn, NY. (rjl) (Entered: 07/14/2014)
Jul 17, 2014 19 BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/16/2014. (Admin.) (Entered: 07/17/2014)
Jul 21, 2014 20 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules Filed by Tracy L Klestadt on behalf of Lawrence Litwack (Klestadt, Tracy) (Entered: 07/21/2014)
Jul 21, 2014 21 Statement of Financial Affairs Filed by Tracy L Klestadt on behalf of Lawrence Litwack (RE: related document(s)2 Deficient Filing Chapter 11) (Klestadt, Tracy) (Entered: 07/21/2014)
Jul 21, 2014 22 Motion to Set Last Day to File Proofs of Claim Filed by Tracy L Klestadt on behalf of 37 Avenue Realty Associates, LLC. Hearing scheduled for 8/7/2014 at 03:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Klestadt, Tracy) (Modified on 7/24/2014 to correct location) (agh). (Entered: 07/21/2014)
Jul 21, 2014 23 Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Tracy L Klestadt on behalf of 37 Avenue Realty Associates, LLC. Hearing scheduled for 8/7/2014 at 03:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Notice of Hearing # 2 Exhibit A - Draft Plan of Reorganiztion # 3 Exhibit B - Draft Disclosure Statement # 4 Proposed Order) (Klestadt, Tracy) (Modified on 7/24/2014 to correct location)(agh). (Entered: 07/21/2014)
Jul 22, 2014 24 Affidavit/Certificate of Service Filed by Tracy L Klestadt on behalf of 37 Avenue Realty Associates, LLC (RE: related document(s)20 Schedule(s), Statement(s) and Affidavit LR1007-1(b) (No Fee) filed by Interested Party Lawrence Litwack, 21 Statement of Financial Affairs filed by Interested Party Lawrence Litwack, 23 Motion to Extend/Limit Exclusivity Period filed by Creditor 37 Avenue Realty Associates, LLC) (Klestadt, Tracy) (Entered: 07/22/2014)
Jul 30, 2014 25 Motion to Dismiss Case or, in the Alternative, to Convert Case to Chapter 7 Filed by Marylou Martin on behalf of Office of the United States Trustee. Hearing scheduled for 9/10/2014 at 10:30 AM at Courtroom 2529, Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Declaration) (Martin, Marylou) (Entered: 07/30/2014)
Show 10 more entries
Aug 29, 2014 30 Order Granting Motion To Set Last Day To File Proofs of Claim, Establish Procedures for filing Proofs of Claim and Approving the form and manner of service thereof (Related Doc # 22). Proofs of Claims due by 10/14/2014. Government Proof of Claim due by 3/31/2015. Signed on 8/29/2014. (aim) (Entered: 08/29/2014)
Sep 5, 2014 31 Affidavit/Certificate of Service re: Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof together with Notice and blank Proof of Claim form Filed by Dawn Kirby Arnold on behalf of Golden Land LLC (RE: related document(s)30 Order on Motion To Set Last Day to File Proofs of Claim) (Arnold, Dawn) (Entered: 09/05/2014)
Sep 8, 2014 32 Order Authorizing and Approving Retention of Delbello, Donnellan, Weingarten, Wise and Wiederhekr, LLP as Chapter 11 Attorneys for Debtor and Debtor-in-Possession nunc pro tunc as of July 31, 2014 (RE: related document(s)27 Application to Employ filed by Debtor Golden Land LLC). Signed on 9/6/2014 (dkc) (Entered: 09/08/2014)
Sep 12, 2014 Hearing Held; Appearances: Dawn Arnold Kirby (Counsel for Debtor), Tracy Kledstadt (Counsel for 37 Avenue Realty Assoc., LLC), Hong Qui Jiang a/k/a Sandy (Debtor's Principal), Marylou Martin (US Trustee); Motion Withdrawn. (related document(s): 25 Motion to Dismiss Case filed by Office of the United States Trustee) (ahoward) (Entered: 09/12/2014)
Sep 12, 2014 Status Hearing Held; Appearances: Dawn Arnold Kirby (Counsel for Debtor), Tracy Kledstadt (Counsel for 37 Avenue Realty Assoc., LLC), Hong Qui Jiang a/k/a Sandy (Debtor's Principal), Marylou Martin (US Trustee); Status Hearing Adjourned to 10/28/2014 at 11:00 AM at Courtroom 2529 , Brooklyn, NY.; (related document(s): 5 Order on Scheduling Status Conference) (ahoward) (Entered: 09/12/2014)
Sep 12, 2014 Hearing Held; Appearances: Tracy Klestadt (Consel for 37 Avenue Realty Assoc., LLC), Marylou Martin (US Trustee), Dawn Kirby (Proposed Incoming Counsel to Debtor), Hong Qin Jiang a/k/a Sandy Jiang (Debtor's Principal) Lawrence Litwack (Receiver), Language Line Interpreter #19684; Show Cause Marked Off Calendar. (related document(s): 18 Order to Show Cause (Generic)) (ahoward) (Entered: 09/12/2014)
Sep 30, 2014 33 Disclosure Statement filed by Golden Land LLC Filed by Dawn Kirby Arnold on behalf of Golden Land LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Land LLC). (Attachments: # 1 Plan of Reorganization) (Arnold, Dawn) (Entered: 09/30/2014)
Oct 1, 2014 Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 10/17/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Martin, Marylou) (Entered: 10/01/2014)
Oct 8, 2014 34 Chapter 11 Plan dated October 8, 2014 Filed by Jonathan S Pasternak on behalf of Golden Land LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Land LLC). (Pasternak, Jonathan) Modified on 10/9/2014 (fmr). (Entered: 10/08/2014)
Oct 8, 2014 35 First Amended Disclosure Statement dated October 8, 2014 Filed by Jonathan S Pasternak on behalf of Golden Land LLC (RE: related document(s)33 Disclosure Statement filed by Debtor Golden Land LLC). (Attachments: # 1 Exhibit First Amended Plan of Reorganization) (Pasternak, Jonathan) Modified on 10/9/2014 (fmr). (Entered: 10/08/2014)

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 Eastern Bankruptcy Court
Case number
1:14-bk-42315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 8, 2014
Type
voluntary
Terminated
Aug 5, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Golden Land LLC
    142-23 37th Avenue
    #2E
    Flushing, NY 11354
    QUEENS-NY
    Tax ID / EIN: xx-xxx2825

    Represented By

    Dawn Kirby Arnold
    DelBello Donnellan Weingarten Wise et al
    One North Lexington Avenue
    11th Floor
    White Plains, NY 10601
    914-681-0200
    Email: dkirby@ddw-law.com
    Xiangan Gong
    Xiangan Gong, Esq.
    136-40 39th Avenue, #202
    Flushing, NY 11354
    718-569-2980
    Fax : 718-888-1179
    Email: xaglaw@gmail.com
    Jonathan S Pasternak
    DelBello Donnellan Weingarten
    Wise & Wiederkehr, LLP
    One North Lexington Avenu
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    U.S. Trustee

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

    Represented By

    Marylou Martin
    Department of Justice
    U.S. Trustee's Office for the EDNY
    201 Varick Street
    Suite 1006
    New York, NY 10014
    (212) 510-0500
    Email: marylou.martin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 SH 168, LLC 11 1:2023bk41864
    Mar 3, 2021 Kum Gang, Inc. 11 1:2021bk40557
    Jan 31, 2021 Knotel 321 11th LLC parent case 11 1:2021bk10296
    Dec 14, 2019 Janchi Janchi, Inc. 11 1:2019bk47533
    Oct 25, 2019 Kum Gang, Inc. 11 1:2019bk46432
    Jul 12, 2018 Kum Gang, Inc 11 1:2018bk43997
    May 11, 2018 A Taste of Mao Inc. dba China Xiang 11 1:2018bk42750
    Oct 23, 2017 A TASTE OF MAO INC. 11 1:17-bk-45496
    Oct 23, 2017 Julian Depot Miami LLC 11 1:17-bk-12973
    Dec 9, 2016 Shirokia Development, LLC 11 1:16-bk-45568
    Aug 16, 2016 Shirokia Mezz I LLC 11 1:16-bk-43666
    Apr 30, 2015 Kum Gang,Inc. 11 1:15-bk-42020
    Apr 30, 2015 Kum Gang,Inc. 11 1:15-bk-42018
    Jul 5, 2013 Cafe CNN Market, Inc. 11 1:13-bk-44152
    Jun 4, 2013 Dontaku Inc. 11 1:13-bk-43453