Case number: 1:15-bk-44350 - Zacomar LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Zacomar LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/24/2015

  • Last Filing

    12/01/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-44350-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/24/2015
Debtor dismissed:  10/29/2015
341 meeting:  10/26/2015

Debtor

Zacomar LLC

135 East 49th Street
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 47-2236965

represented by
Zacomar LLC

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
10/29/201511Order Dismissing Case with Notice of Dismissal (RE: related document(s) 9Order to Show Cause for Dismissal of Case). Signed on 10/29/2015 (aac) (Entered: 10/29/2015)
10/23/201510BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/23/2015. (Admin.) (Entered: 10/24/2015)
10/20/20159Order to Show Cause why the case should not be dismissed or converted for failure to be represented by counsel. Signed on 10/20/2015. Show Cause hearing to be held on 10/28/2015 at 10:30 AM at Courtroom 2529 , Brooklyn, NY. (aac) (Entered: 10/21/2015)
10/16/20158BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015)
10/14/20157Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case and considering other related matters, motions and applications. Signed on 10/14/2015. Status hearing to be held on 10/28/2015 at 10:30 AM at Courtroom 2529 , Brooklyn, NY. (aac) (Entered: 10/14/2015)
09/26/20156BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/26/2015. (Admin.) (Entered: 09/27/2015)
09/26/20155BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/26/2015. (Admin.) (Entered: 09/27/2015)
09/26/20154BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/26/2015. (Admin.) (Entered: 09/27/2015)
09/24/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311938. (CM) (admin) (Entered: 09/24/2015)
09/24/20153Meeting of Creditors 341(a) meeting to be held on 10/26/2015 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 09/24/2015)