Welcome to BusinessBankruptcies.com!

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

Interasian Resources Group LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-11320
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-14

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Sep 3, 2015

Docket Entries by Year

May 2, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Rosanne Thomas Matzat of Hahn & Hessen LLP on behalf of Interasian Resources Group LLC. (Attachments: # 1 Corporate Ownership Statement (Rule 7007.1) # 2 Summary and Schedules # 3 Statement of Financial Affairs # 4 Disclosure of Compensation of Debtor's Attorney # 5 Verified Creditor Matrix) (Matzat, Rosanne) (Entered: 05/02/2014)
May 2, 2014 Receipt of Voluntary Petition (Chapter 7)(14-11320) [misc,969] ( 306.00) Filing Fee. Receipt number 10079404. Fee amount 306.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/02/2014)
May 2, 2014 2 Statement / Schedule of Business Income and Expenses (related document(s)1) filed by Rosanne Thomas Matzat on behalf of Interasian Resources Group LLC. (Matzat, Rosanne) (Entered: 05/02/2014)
May 5, 2014 Trustee John S. Pereira added to the case. (Ferguson, Frances). (Entered: 05/05/2014)
May 5, 2014 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/5/2014 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Ferguson, Frances). (Entered: 05/05/2014)
May 7, 2014 4 Notice of Appearance amd Request for Notices filed by Aaron R. Cahn on behalf of Laura Ashley, Inc.. (Cahn, Aaron) (Entered: 05/07/2014)
May 7, 2014 5 Certificate of Service (related document(s)4) filed by Aaron R. Cahn on behalf of Laura Ashley, Inc.. (Cahn, Aaron) (Entered: 05/07/2014)
May 8, 2014 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 05/07/2014. (Admin.) (Entered: 05/08/2014)
Jun 6, 2014 7 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/2/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 06/06/2014)
Jun 11, 2014 8 Notice of Appearance filed by Sherri D. Lydell on behalf of Rosenthal & Rosenthal, Inc.. (Lydell, Sherri) (Entered: 06/11/2014)
Show 5 more entries
Aug 12, 2014 13 Notice of Appearance filed by Neal W. Cohen on behalf of QA International, Ltd.. (Cohen, Neal) (Entered: 08/12/2014)
Sep 4, 2014 14 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/2/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 09/04/2014)
Sep 15, 2014 15 Motion for Relief from Stay filed by Andrew S. Muller on behalf of Rosenthal & Rosenthal, Inc. with hearing to be held on 10/7/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/2/2014,. (Attachments: # 1 Application # 2 Proposed Order # 3 Loan and Security Agreement Part I # 4 Loan and Security Agreement Part II # 5 Rosenthal UCCs # 6 Forbearance Agreement # 7 Peaceful Possession Agreement # 8 Proof of Claim) (Muller, Andrew) (Entered: 09/15/2014)
Sep 15, 2014 Receipt of Motion for Relief from Stay (fee)(14-11320-smb) [motion,185] ( 176.00) Filing Fee. Receipt number 10314592. Fee amount 176.00. (Re: Doc # 15) (U.S. Treasury) (Entered: 09/15/2014)
Sep 16, 2014 16 Affidavit of Service (related document(s)15) filed by Andrew S. Muller on behalf of Rosenthal & Rosenthal, Inc.. (Muller, Andrew) (Entered: 09/16/2014)
Oct 3, 2014 17 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/6/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 10/03/2014)
Oct 8, 2014 18 Order Signed On 10/8/2014 Re: Granting Relief From The Automatic Stay Pursuant To 11 U.S.C. §§ 362(d)(Related Doc # 15) . (Greene, Chantel) (Entered: 10/08/2014)
Nov 7, 2014 19 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/3/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 11/07/2014)
Dec 4, 2014 20 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/29/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 12/04/2014)
Jan 30, 2015 21 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/5/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 01/30/2015)

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
1:14-bk-11320
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
May 2, 2014
Type
voluntary
Terminated
Mar 8, 2016
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Limousine
    Adams & Co. Real Estate, LLC
    AFLAC -Processing Services
    Ali Abernathy
    Ana Ontaneda
    Andrea DuBrow
    Angelina Setijono
    Apple Financial Services
    Au Wai Han
    Axelle Hallu
    Barbara Coto
    Bureau Veritas Hong Kong Ltd.
    Capital Premium Financing Inc.
    Carol Pedelty
    CDS Technology Ltd.
    There are 116 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Interasian Resources Group LLC
    10 West 33rd Street
    PH 2
    New York, NY 10001
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8091

    Represented By

    Rosanne Thomas Matzat
    Hahn & Hessen LLP
    488 Madison Avenue
    New York, NY 10022
    (212) 478-7200
    Fax : (212) 478-7400
    Email: rmatzat@hahnhessen.com

    Trustee

    John S. Pereira
    Pereira & Sinisi, LLP
    641 Lexington Avenue
    13th Floor
    New York, NY 10022
    (212) 758-5777

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 22, 2020 Park Avenue Leather Goods LLC 11V 1:2020bk12495
    May 18, 2020 American Marketing Enterprises Inc. parent case 11 7:2020bk22639
    May 18, 2020 Added Extras LLC parent case 11 7:2020bk22638
    May 18, 2020 Centric Brands Inc. 11 7:2020bk22637
    May 18, 2020 VZI Investment Corp. parent case 11 7:2020bk22670
    May 18, 2020 Rosetti Handbags and Accessories, Ltd. parent case 11 7:2020bk22669
    May 18, 2020 Robert Graham Retail LLC parent case 11 7:2020bk22668
    May 18, 2020 Robert Graham Holdings, LLC parent case 11 7:2020bk22667
    May 18, 2020 Robert Graham Designs, LLC parent case 11 7:2020bk22666
    May 18, 2020 RGH Group LLC parent case 11 7:2020bk22665
    May 18, 2020 RG Parent LLC parent case 11 7:2020bk22664
    May 18, 2020 Centric Accessories Group LLC parent case 11 7:2020bk22642
    Jan 28, 2020 MoviePass, Inc. 7 1:2020bk10244
    Jan 28, 2020 Zone Technologies, Inc. 7 1:2020bk10243
    Jan 28, 2020 Helios and Matheson Analytics Inc. 7 1:2020bk10242