Welcome to BusinessBankruptcies.com!

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

Kum Gang,Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42018
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-15

Updated

9-13-23

Last Checked

6-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2015
Last Entry Filed
May 13, 2015

Docket Entries by Year

Apr 30, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Kenneth F. McCallion on behalf of Kum Gang,Inc. Chapter 11 Plan due by 08/28/2015. Disclosure Statement due by 08/28/2015. (McCallion, Kenneth) (Entered: 04/30/2015)
Apr 30, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-42018) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13378199. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2015)
May 4, 2015 2 Deficient Filing Chapter 11 : Voluntary Petition [Pages 1-3] to indicate Nature of Business, date of signature for debtor, and state of residence due by 4/30/2015. Mailing Matrix / List of Creditors due by 4/30/2015. Statement Pursuant to LR1073-2b due by 4/30/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 4/30/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/30/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/30/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/30/2015. List of 20 Largest Unsecured Creditors due 4/30/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 5/14/2015. Summary of Schedules due 5/14/2015. Schedule A due 5/14/2015. Schedule B due 5/14/2015. Schedule D due 5/14/2015. Schedule E due 5/14/2015. Schedule F due 5/14/2015. Schedule G due 5/14/2015. Schedule H due 5/14/2015. Declaration on Behalf of a Corporation or Partnership schedule due 5/14/2015. List of Equity Security Holders due 5/14/2015. Statement of Financial Affairs due 5/14/2015. Incomplete Filings due by 5/14/2015. (mem) (Entered: 05/04/2015)
May 4, 2015 3 Schedule(s), Statement(s): Refiled Petition to include nature of business and signature dates, Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules Filed by Kenneth F. McCallion on behalf of Kum Gang, Inc. (Attachments: # 1 Schedule Summary of Schedules # 2 Schedule F # 3 Schedule E # 4 List of 20 Largest Creditors # 5 Schedule A # 6 Schedule B # 7 Schedule C # 8 Schedule D # 9 Schedule G # 10 Schedule H # 11 Statement Corporate Ownership Statement # 12 Corporate Resolution) (McCallion, Kenneth) Modified on 5/5/2015 (mem). (Entered: 05/04/2015)
May 4, 2015 4 Declaration on Behalf of a Corporation Filed by Kenneth F. McCallion on behalf of Kum Gang, Inc. (McCallion, Kenneth) Modified on 5/5/2015 (mem). (Entered: 05/04/2015)
May 4, 2015 5 List of Creditors Filed by Kenneth F. McCallion on behalf of Kum Gang, Inc. (McCallion, Kenneth) (Entered: 05/04/2015)
May 5, 2015 6 Meeting of Creditors 341(a) meeting to be held on 6/8/2015 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 05/05/2015)
May 7, 2015 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/06/2015. (Admin.) (Entered: 05/07/2015)
May 8, 2015 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/07/2015. (Admin.) (Entered: 05/08/2015)
May 8, 2015 9 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/07/2015. (Admin.) (Entered: 05/08/2015)

There are 3 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
1:15-bk-42018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 30, 2015
Type
voluntary
Terminated
Oct 18, 2017
Updated
Sep 13, 2023
Last checked
Jun 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    300 Stagg Street Corp
    Action
    AIG
    Argo Select
    Ava Pork Products,Inc.
    Bank of America
    Bethany Yue-Ping Li
    C &K Food Distributers
    Chem-Clean Co
    Chul G Park
    Chuo Trading Corp
    Colorado Boxed Beef
    Con Edison
    Con Edison NY Intel
    Dong M Ju
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kum Gang, Inc.
    138-28 Northern Blvd.
    Flushing, NY 11354
    QUEENS-NY
    Tax ID / EIN: xx-xxx3913

    Represented By

    Kenneth F. McCallion
    McCallion & Associates LLP
    100 Park Ave.
    16th Floor
    New York, NY 10017
    (646) 366-0884
    Fax : 646-366-1384
    Email: kfm@mccallionlaw.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 #
    Apr 17 Tab Equity Group LLC 7 8:2024bk71486
    Jan 22 Aiden 0821 Capital LLC 7 8:2024bk70272
    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
    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
    May 8, 2014 Golden Land LLC 11 1:14-bk-42315
    Jul 5, 2013 Cafe CNN Market, Inc. 11 1:13-bk-44152
    Jun 4, 2013 Dontaku Inc. 11 1:13-bk-43453