ZAK Holdings, LLC
11
C. Ray Mullins
10/29/2015
04/28/2017
Yes
v
HOLD-TRANS |
Assigned to: Judge C. Ray Mullins Chapter 11 Voluntary Asset |
|
Debtor ZAK Holdings, LLC
443 Monteagle Trace Stone Mountain, GA 30087 DE KALB-GA Tax ID / EIN: 16-1775226 |
represented by |
Leon S. Jones
Jones & Walden, LLC 21 Eighth Street, NE Atlanta, GA 30309 (404) 564-9300 Fax : 404-564-9301 Email: ljones@joneswalden.com William D Matthews
Jones & Walden, LLC 21 Eighth Street, NE Atlanta, GA 30309 404-564-9300 Fax : 404-564-9301 Email: bmatthews@joneswalden.com Leslie M. Pineyro
Jones and Walden, LLC 21 Eighth Street, NE Atlanta, GA 30309 (404) 564-9300 Fax : 404-564-9301 Email: lpineyro@joneswalden.com |
U.S. Trustee Office of the United States Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Vivieon E. Kelley
Office of the United States Trustee 362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437, ext. 125 Fax : (404) 331-4464 Email: vivieon.e.kelley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/12/2016 | 109 | Second Interim Application for Chapter 11 Compensation of the Attorneys-at-Law Representing the Debtor for Leon S. Jones, Debtor's Attorney, for period: 12/29/2015 to 10/11/2016. Fee: $92998.50 and expenses: $4422.71. filed by Leon S. Jones. Hearing to be held on 11/3/2016 at 11:00 AM in Courtroom 1203, Atlanta, (Jones, Leon) Modified on 10/13/2016 (mbr). |
09/30/2016 | 108 | Transcript regarding Hearing Held 09/26/2016 RE: Continued Confirmation Hearing. The transcript may be viewed at the Bankruptcy Court Clerk's Office or purchased from a transcriber. [For information about how to contact the transcriber, refer to the Court's Transcript Request Procedures page under the General Information tab on the Court's Website] Transcript access will be restricted through 12/29/2016.(related document(s) 81Chapter 11 Pre-Confirmation Plan Amendment filed by ZAK Holdings, LLC) (rf) |
09/29/2016 | 107 | Certificate of Mailing by BNC of Order on Motion to Appoint Trustee Notice Date 09/29/2016. (Admin.) (Entered: 09/30/2016) |
09/29/2016 | 106 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 09/29/2016. (Admin.) (Entered: 09/30/2016) |
09/27/2016 | 105 | Order DENYING Motion to Appoint Trustee (Related Doc # 73) Service by BNC. Entered on 9/27/2016. (mbr) |
09/27/2016 | 104 | Order DENYING Motion for Relief from Stay of SL Dixie Street, LLC . (Related Doc # 47) Service by BNC.. Entered on 9/27/2016. (mbr) |
09/23/2016 | 103 | Monthly Operating Reportfor the Period from August 1, 2016 to August 31, 2016filed by Leslie M. Pineyro on behalf of ZAK Holdings, LLC. (Pineyro, Leslie) |
09/20/2016 | 102 | Notice of Leave of Absence from10/13/16 and 11/22/16 through 11/25/16Filed by David A. Geiger on behalf of SL Dixie Street, LLC. (Geiger, David) |
09/14/2016 | 101 | Motion to Quash A Subpoenaand for Protective Order and Objections to SL Dixie Street, LLCs Second Subpoenas to Produce Documentsfiled by Leslie M. Pineyro on behalf of ZAK Holdings, LLC. (Pineyro, Leslie) |
09/14/2016 | 100 | Transcript regarding Hearing Held 8/29/2016 RE: Amended Chapter 11 Plan and Motion for Appointment of Chapter 11 Trustee. The transcript may be viewed at the Bankruptcy Court Clerk's Office or purchased from a transcriber. [For information about how to contact the transcriber, refer to the Court's Transcript Request Procedures page under the General Information tab on the Court's Website] Transcript access will be restricted through 12/13/2016. (related document(s) 73Motion to Appoint Trustee filed by SL Dixie Street, LLC, 81Chapter 11 Pre-Confirmation Plan Amendment filed by ZAK Holdings, LLC) (asb) |