Welcome to BusinessBankruptcies.com!

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

K.G. Im, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11723
TYPE / CHAPTER
Voluntary / 11

Filed

7-28-20

Updated

3-17-24

Last Checked

8-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2020
Last Entry Filed
Aug 12, 2020

Docket Entries by Quarter

There are 19 older docket entries.

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

login purchase single case subscribe now

Aug 3, 2020 17 Motion to Authorize /Debtors' Motion for Entry of an Order (I) Authorizing Debtors to, in the Ordinary Course (A) Continue to use Cash Management System, Bank Accounts, and Business Forms, and (B) Continue to Perform Intercompany Transactions; (II) Authorizing Banks and Financial Institutions to (A) Maintain, Service and Administer the Debtors Bank Accounts, and (B) Honor and Process all Related Check and Electronic Payment Requests; and (III) Granting Related Relief filed by Gerard Sylvester Catalanello on behalf of K.G. IM, LLC. (Catalanello, Gerard) (Entered: 08/03/2020)
Aug 3, 2020 18 Declaration of Robert J. Iommazzo in Support of Debtors' Motion for Entry of an Order (I) Authorizing Debtors to, in the Ordinary Course (A) Continue to use Cash Management System, Bank Accounts, and Business Forms, and (B) Continue to Perform Intercompany Transactions; (II) Authorizing Banks and Financial Institutions to (A) Maintain, Service and Administer the Debtors Bank Accounts, and (B) Honor and Process all Related Check and Electronic Payment Requests; and (III) Granting Related Relief (related document(s)17) filed by Gerard Sylvester Catalanello on behalf of K.G. IM, LLC. (Catalanello, Gerard) (Entered: 08/03/2020)
Aug 3, 2020 19 Memorandum of Law In Support Of Motion for Relief From The Automatic Stay filed by Michael Goldstein on behalf of Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III Master (Non-US) Fund L.P., Benefit Street Partners SMA-C L.P., BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Providence Debt Fund III L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
Aug 3, 2020 20 Declaration of King Jang in Support of BSP's Motion for an Order Granting Relief from the Automatic Stay filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Attachments: # 1 Exhibit 1 - June 2015 Credit Agreement # 2 Exhibit 2 - June 2015 Security Agreement # 3 Exhibit 3 - 1st Am. to Credit Agreement # 4 Exhibit 4 - 2d Am. to Credit Agreement # 5 Exhibit 5 - 3d Am. to Credit Agreement # 6 Exhibit 6 - 4th Am. to Credit Agreement # 7 Exhibit 7 - Katzoff Guarantee Agreement # 8 Exhibit 8 - Exit Fee Side Letter # 9 Exhibit 9 - UCC Financing Statements June 2015 Credit Agreement # 10 Exhibit 10 - IMNY AC Loan and Security Agreement # 11 Exhibit 11 - IM USA Guaranty (IMNY AC Loan) # 12 Exhibit 12 - Kaztoff Guaranty (IMNY AC Loan) # 13 Exhibit 13 - Pledge Agreement (IMNY AC Loan) # 14 Exhibit 14 - UCC financing statements (IMNY AC Loan) # 15 Exhibit 15 - IMNY Hamptons Loan and Security Agreement # 16 Exhibit 16 - IM JV Guaranty (IMNY Hamptons Loan) # 17 Exhibit 17 - Katzoff Guaranty (IMNY Hamptons Loan) # 18 Exhibit 18 - Pledge Agreement (Hamptons Loan) # 19 Exhibit 19 - UCC financing statements (IMNY Hamptons Loan) # 20 Exhibit 20 - Operating Agreement of K.G. IM, LLC # 21 Exhibit 21 - Operating Agreement of IM USA # 22 Exhibit 22 - Operating Agreement of IM III # 23 Exhibit 23 - Operating Agreement IMNYLV, LLC # 24 Exhibit 24 - Operating Agreement IMNY, Florida, LLC. # 25 Exhibit 25 - Operating Agreement IMNY, Puerto Rico, LLC. # 26 Exhibit 26 - Operating Agreement IMNY AC, LLC # 27 Exhibit 27 - Operating Agreement Products, LLC # 28 Exhibit 28 - Operating Agreement IM Long Island Restaurant Group, LLC # 29 Exhibit 29 - Operating Agreement IM Long Island, LLC # 30 Exhibit 30 - Operating Agreement IM Franchise, LLC # 31 Exhibit 31 - Operating Agreement IM 60th Street Holdings, LLC # 32 Exhibit 32 - Operating Agreement IM Broadway, LLC. # 33 Exhibit 33 - Operating Agreement IMNY Hamptons, LLC # 34 Exhibit 34 - Notice of Default (February 23, 2017) # 35 Exhibit 35 - Notice Default (June 2, 2020) # 36 Exhibit 36 - Notice of Exercise of Voting (June 2, 2020) # 37 Exhibit 37 - Notice of Acceleration - Notice of Acceleration (June 2, 2020) # 38 Exhibit 38 - Notice of Default (IMNY AC June 2, 2020) # 39 Exhibit 39 - Notice of Exercise of Voting (IMNY AC June 2, 2020) # 40 Exhibit 40 - Notice of Acceleration (IMNY AC June 2, 2020) # 41 Exhibit 41 - Notice of Default (IMNY Hamptons June 2, 2020) # 42 Exhibit 42 - Notice of Acceleration (IMNY Hamptons June 2, 2020) # 43 Exhibit 43 - Intercompany Note GFB Restaurant Corp # 44 Exhibit 44 - Intercompany Note IL Mulino Gramercy, LLC # 45 Exhibit 45 - Intercompany Note IMNY GS, LLC. # 46 Exhibit 46 - Compliance certificate (November 16, 2015) # 47 Exhibit 47 - Compliance certificate (May 5, 2016) # 48 Exhibit 48 - License Agreement # 49 Exhibit 49 - SEALED - Mackinac Partners report, dated as of September 23, 2019 # 50 Exhibit 50 - SEALED - Mackinac Partners report, dated as of November 15, 2019) (Goldstein, Michael) (Entered: 08/03/2020)
Aug 3, 2020 21 Motion to File Under Seal Exhibits 49 and 50 to the Jang Declaration filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
Aug 3, 2020 22 Motion to Allow BSP to Exceed the Page Limit in Filing Motion for an Order Granting Relief from the Automatic Stay filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
Aug 3, 2020 23 Application for Ex Parte Relief for an Order Shortening Notice with Respect to BSP's Motion for an Order Granting Relief from the Automatic Stay filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
Aug 3, 2020 24 Declaration of King Jang in Support of Ex Parte Motion for an Order Shortening Notice with Respect to BSP's Motion for an Order Granting Relief from the Automatic Stay (related document(s)23) filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
Aug 3, 2020 25 Notice of Agenda /Notice of Commencement of Chapter 11 Cases and the Agenda for First Day Hearing filed by Gerard Sylvester Catalanello on behalf of K.G. IM, LLC. with hearing to be held on 8/5/2020 at 10:00 AM at Courtroom 523 (MG) (Catalanello, Gerard) (Entered: 08/03/2020)
Aug 3, 2020 26 Declaration of Barak Tulin In Support of BSP's Motion For Relief From Stay filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Goldstein, Michael) (Entered: 08/03/2020)
Show 10 more entries
Aug 5, 2020 36 Notice of Proposed Order filed by Michael Goldstein on behalf of BSP Agency, LLC, BSP IM Investments Master, LP, Benefit Street Partners SMA LM L.P., Providence Debt Fund III L.P.. (Attachments: # 1 Schedule)(Goldstein, Michael) (Entered: 08/05/2020)
Aug 5, 2020 37 Notice of Appearance filed by Gregory Adam Brown on behalf of Paris Produce Company Inc.. (Brown, Gregory) (Entered: 08/05/2020)
Aug 5, 2020 38 Order, Signed on 8/5/2020, Granting Application for Pro Hac Vice Admission of Dan T. Moss (Related Doc # 28). (Anderson, Deanna) (Entered: 08/05/2020)
Aug 5, 2020 39 (Entered in Error, see Document No. 42) Order signed on 8/5/2020 (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief (Related Doc 2). Allfurther pleadings and other papers shall be filed in and allfurther docket entries shall be made in Case No. 20-11723. (Anderson, Deanna) Modified on 8/7/2020 (Bush, Brent) (Entered: 08/05/2020)
Aug 5, 2020 40 Order, signed on 8/5/2020, (I) Extending Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief Until September 10, 2020 (Related Doc # 13) . (Anderson, Deanna) (Entered: 08/05/2020)
Aug 5, 2020 41 Interim Order, Signed on 8/5/2020, (I) Authorizing Debtors to Pay Certain Prepetition Employee Wages and Salaries, and Related Amounts and Expenses; (II) Authorizing Debtors to Maintain their Employee-Related Insurance and Benefit Programs Postpetition and Honor any Prepetition Obligations in Respect Thereof; (III) Authorizing Debtors to Make Deductions From Employees Paychecks; (IV) Authorizing Debtors to Continue Workers Compensation Programs; (V) Authorizing and Directing Banks and Other Financial Institutions to Honor All Checks and Electronic Payments; and (VI) Granting Related Relief . (related document(s)14) Final hearing to be held on 9/3/2020 at 10:00 AM. (Anderson, Deanna) (Entered: 08/05/2020)
Aug 5, 2020 42 Order signed on 8/5/2020 (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief. All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 20-11723. (Related Doc # 5) (Anderson, Deanna) (Entered: 08/05/2020)
Aug 5, 2020 43 Certificate of Service filed by Michael Goldstein on behalf of BSP Agency, LLC, Benefit Street Partners SMA LM L.P., Benefit Street Partners SMA-C L.P., Benefit Street Partners SMA-C SPV L.P., Providence Debt Fund III L.P., Providence Debt Fund III Master (Non-US) Fund L.P.. (Goldstein, Michael) (Entered: 08/05/2020)
Aug 5, 2020 44 (Incorrect PDF File) Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) (Amended) Filed by Gerard Sylvester Catalanello on behalf of K.G. IM, LLC. (Catalanello, Gerard) Modified on 8/6/2020 (Richards, Beverly). (Entered: 08/05/2020)
Aug 6, 2020 45 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 16)) . Notice Date 08/05/2020. (Admin.) (Entered: 08/06/2020)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11723
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 28, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 21, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Benefit Street Partners SMA LM L.P.
Brian Galligan
BSP Agency, LLC
BSP Agency, LLC
BSP IM Investments Master, LP
c/o McCarron & Diess
Empire Merchants
Eric Paul Senior VP
Geral Katzoff
Gerald Katzoff
Providence Debt Fund III L. P.
Signature Bank

Parties

Debtor

K.G. IM, LLC
1761 Yardley Langhorne Road
Yardley, PA 19067
NEW YORK-NY
Tax ID / EIN: xx-xxx8556

Represented By

Gerard Sylvester Catalanello
Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212-210-9509
Fax : 212-210-9444
Email: gerard.catalanello@alston.com
William Hao
Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 210-9417
Fax : (212) 210-9444
Email: william.hao@alston.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 18, 2022 BLT Restaurant Group LLC 11 1:2022bk10335
Dec 11, 2020 L. Raphael NYC, INC. 7 1:2020bk12850
Dec 11, 2020 L. Raphael NYC C1 Corp. 7 1:2020bk12849
Aug 11, 2020 PSV Adminco 2019 LLC parent case 11 1:2020bk11848
Jul 28, 2020 IM Franchise, LLC parent case 11 1:2020bk11733
Jul 28, 2020 IM Long Island, LLC parent case 11 1:2020bk11732
Jul 28, 2020 IM Products, LLC parent case 11 1:2020bk11730
Jul 28, 2020 IM LLC III parent case 11 1:2020bk11725
Jul 28, 2020 IL Mulino USA, LLC parent case 11 1:2020bk11724
Apr 29, 2020 TJ Acquisition LLC 11 9:2020bk14793
Feb 19, 2015 Valent & Cook at 57 Street Corp. 11 1:15-bk-10350
Oct 9, 2012 400 East 51st Street LLC 11 1:12-bk-14196
May 21, 2012 EALC LLC 11 1:12-bk-12209
May 21, 2012 205 East 45 LLC 11 1:12-bk-12208
Aug 15, 2011 Lift Gym, Inc. 11 1:11-bk-13896