Welcome to BusinessBankruptcies.com!

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

Kpa Studio, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk41879
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-19

Updated

11-5-23

Last Checked

5-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2019
Last Entry Filed
May 13, 2019

Docket Entries by Quarter

There are 11 older docket entries.

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

login purchase single case subscribe now

Apr 4, 2019 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/03/2019. (Admin.) (Entered: 04/04/2019)
Apr 4, 2019 Trustee's Discovery of Assets Filed by Lori Lapin Jones. (Jones, Lori) (Entered: 04/04/2019)
Apr 5, 2019 11 BNC Certificate of Mailing with Notice of Appointment of Successor Trustee Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019)
Apr 5, 2019 12 Notice of Appearance and Request for Notice Filed by BMW Financial Services NA, LLC, c/o AIS Portfolio Services, LP. (Welch, Zann) (Entered: 04/05/2019)
Apr 5, 2019 13 Notice of Discovery of Assets Proofs of Claims due by 07/05/2019. (discassets) (Entered: 04/05/2019)
Apr 8, 2019 14 BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
Apr 10, 2019 15 Motion for Relief from Stay re: 2017 Acura MDX Fee Amount $181. Filed by Lawrence P Magguilli on behalf of HVT Inc.. Hearing scheduled for 5/7/2019 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit) (Magguilli, Lawrence) (Entered: 04/10/2019)
Apr 10, 2019 Receipt of Motion for Relief From Stay(1-19-41879-ess) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17840363. Fee amount 181.00. (re: Doc# 15) (U.S. Treasury) (Entered: 04/10/2019)
Apr 10, 2019 16 Notice of Appearance and Request for Notice Filed by Charles A Gruen on behalf of TCF Equipment Finance, Inc. (Gruen, Charles) (Entered: 04/10/2019)
Apr 11, 2019 17 Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Brooklyn Land Company, LLC (Barkhordar, Doris) (Entered: 04/11/2019)
Show 10 more entries
Apr 29, 2019 27 Order Authorizing and Approving Employment of LaMonica Herbst and Maniscalco, LLP as Counsel to the Chapter 7 Trustee Effective March 29, 2019 (Related Doc # 18) Signed on 4/26/2019. (cjm) (Entered: 04/29/2019)
Apr 29, 2019 28 Order Granting Motion To Appear Pro Hac Vice for Jennifer L. Kneeland as counsel for Allied World Insurance Company (Related Doc 23 Motion for to Appear Pro Hac Vice). Signed on 4/29/2019. (cjm) (Entered: 04/29/2019)
Apr 29, 2019 29 Court's Service List (related document(s)28 Order on Motion to Appear Pro Hac Vice) (cjm) (Entered: 04/29/2019)
Apr 30, 2019 30 Motion for Marguerite Lee DeVoll to Appear Pro Hac Vice for Allied World Insurance Company. Fee Amount $150. Filed by Marguerite Lee DeVoll on behalf of Allied World Insurance Company. (Attachments: # 1 Proposed Order) (DeVoll, Marguerite Lee) (Entered: 04/30/2019)
Apr 30, 2019 Receipt of Motion to Appear Pro Hac Vice(1-19-41879-ess) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 17917661. Fee amount 150.00. (re: Doc# 30) (U.S. Treasury) (Entered: 04/30/2019)
May 2, 2019 31 BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
May 2, 2019 32 Notice of Appearance and Request for Notice Filed by Andrew B Helfand on behalf of Hitachi Capital America Corp. (Attachments: # 1 Affidavit of Service) (Helfand, Andrew) (Entered: 05/02/2019)
May 2, 2019 33 Affidavit/Certificate of Service Filed by Jennifer Larkin Kneeland on behalf of Allied World Insurance Company (RE: related document(s)28 Order on Motion to Appear Pro Hac Vice) (Attachments: # 1 Exhibit A) (Kneeland, Jennifer) (Entered: 05/02/2019)
May 2, 2019 34 Response to Chapter 7 Trustee Motion Filed by Marguerite Lee DeVoll, Jennifer L. Kneeland, Joseph McNulty on behalf of Allied World Insurance Company ( 19 Motion to Approve Stipulation ) (McNulty, Joseph) (Entered: 05/02/2019)
May 2, 2019 35 Order Granting Motion To Appear Pro Hac Vice for Marguerite Lee DeVoll as counsel for Allied World Insurance Company (Related Doc 30). Signed on 5/2/2019. (cjm) (Entered: 05/02/2019)

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
1:2019bk41879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Mar 28, 2019
Type
voluntary
Terminated
Oct 31, 2023
Updated
Nov 5, 2023
Last checked
May 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A PORCEL
    ACURA
    ADVANCED GLAZINGS LTD
    ADVANCED INTERNATIONAL FREIGHT,INC
    ADVANTAGE CAPITAL FUNDING
    ALL AMERICAN FASTENERS
    ALLIED WORLD CO
    ALLIED WORLD,CO
    ALPHA PLATFORMS
    ARCHITECTURAL TESTING INC
    ARGONAUT INSURANCE CO
    AWISCO
    Berkman Henoch Peterson Peddy & Fenchel P.C.
    BLUE STAR GLASS,INC
    BMW
    There are 119 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KPA Studio,Inc
    130-28 91st Avenue
    Richmond Hill, NY 11418
    QUEENS-NY
    Tax ID / EIN: xx-xxx1127

    Represented By

    Daniel R Miller
    503 4th Avenue
    Brooklyn, NY 11215
    (718) 369-2026
    Fax : (718) 369-2029
    Email: dmiller.esq@verizon.net

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    TERMINATED: 03/29/2019
    Email: rmccord@cbah.com

    Represented By

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@cbah.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110
    Email: ljones@jonespllc.com

    Represented By

    Holly R. Holecek
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: hrh@lhmlawfirm.com
    LaMonica Herbst & Maniscalso, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: ncr@lhmlawfirm.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Son's of Bhumak INC 7 1:2024bk40052
    Jun 22, 2023 Rachel One Holding Inc. 11 1:2023bk42184
    Oct 14, 2020 BMSL Management LLC 11 1:2020bk43621
    Oct 14, 2020 BMSL Management LLC 11 8:2020bk73181
    Feb 26, 2019 17807 130 Ave Corp. 11 1:2019bk41097
    May 14, 2018 FOUR SEASON USED CAR INC. 7 1:2018bk42774
    Mar 22, 2018 Fab 1 Corporation 11 1:2018bk41585
    Feb 21, 2018 A R & K Home LLC 11 1:2018bk40909
    Jan 5, 2018 Mitch Budhram Realty 11 1:2018bk40050
    Nov 16, 2017 A & R Home LLC 11 1:17-bk-46107
    Nov 27, 2015 Eduardo Luna and Americredit Financial Services, Inc. dba GM Financ 7 1:15-bk-45379
    Feb 24, 2015 SIF Foods, Inc. 7 1:15-bk-40735
    Oct 21, 2014 SIF Foods, Inc. 11 1:14-bk-45285
    Jun 15, 2013 Fair Price Custom Cut Meat Inc. 7 1:13-bk-43659
    Dec 5, 2011 Sea & Air Services of the Big Apple, Inc. 7 1:11-bk-50181