Case number: 1:18-bk-40019 - Zevil, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Zevil, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    01/02/2018

  • Last Filing

    02/20/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-40019-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  01/02/2018
341 meeting:  02/05/2018

Debtor

Zevil, LLC

1274 49th St.
#602
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 82-2784409

represented by
Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230-5423
(718) 627-4460
Fax : (718) 627-4456
Email: VOKMA@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
01/24/201829Affidavit in Opposition Filed by Solomon Rosengarten on behalf of Zevil, LLC (RE: related document(s) 21 Motion for Relief From Stay filed by Creditor SM & PD & JDRMDBP LLC, Motion to Dismiss Case) (Attachments: # 1 Exhibit) (Rosengarten, Solomon) (Entered: 01/24/2018)
01/24/201828Affidavit in Opposition Filed by Solomon Rosengarten on behalf of Zevil, LLC (RE: related document(s) 21 Motion for Relief From Stay filed by Creditor SM & PD & JDRMDBP LLC, Motion to Dismiss Case) (Rosengarten, Solomon) (Entered: 01/24/2018)
01/24/201827Statement Amended List of Equity Security Holders Filed by Solomon Rosengarten on behalf of Zevil, LLC (Rosengarten, Solomon) (Entered: 01/24/2018)
01/24/201826Chapter 11 Plan Of Reorganization undated Filed by Solomon Rosengarten on behalf of Zevil, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Zevil, LLC). (Rosengarten, Solomon) (Entered: 01/24/2018)
01/24/201825Disclosure Statement Filed by Solomon Rosengarten on behalf of Zevil, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Zevil, LLC). (Rosengarten, Solomon) (Entered: 01/24/2018)
01/22/201824Affidavit/Certificate of Service Filed by David J Doyaga Sr on behalf of SM & PD & JDRMDBP LLC (RE: related document(s) 22 Order to Show Cause (Generic), 23 Affidavit filed by Creditor SM & PD & JDRMDBP LLC) (Doyaga, David) (Entered: 01/22/2018)
01/19/201823Amended Affirmation in Support of an Order Granting Relief from the Automatic Stay and/or to Dismiss the Case or Directing Turnover of All Rents Filed by David J Doyaga Sr on behalf of SM & PD & JDRMDBP LLC (RE: related document(s) 21 Motion for Relief From Stay filed by Creditor SM & PD & JDRMDBP LLC, Motion to Dismiss Case) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Doyaga, David) Modified on 1/22/2018 (fmr). (Entered: 01/19/2018)
01/19/201822Order to Show Cause why an Order should not be entered (1) pursuant to Section 362(d) of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 4001 and 9014 granting Movant relief from the automatic stay imposed by Section 362(a) to permit Movant to proceed with the sale of the Debtor's Real Property located at 1804 Rockaway Parkway, Brooklyn, New York (the "Real Property") as ordered in the Judgment entered in the case entitled "SM & PD & JDRMDBP LLC, Plaintiff -against- Danny Dorestyl a/k/a Daniel Dorestyl, Antoine Dorestil a/k/a Antoine Dorestyl, et al., Defendants; and/or (2) Dismissing the Case with prejudice pursuant to Section 707(a) for cause; or (3) Directing the disclosure and turnover of all cash collateral; or (4) Granting Movant such other and further relief as the Court deems just and proper; the time required to give notice of the hearing is reduced; pursuant to Bankruptcy Rule 9006 so as to permit service of the Order to Show Cause and annexed papers upon Debtor's Counsel and the Office of the United States Trustee by electronic mail and fax on 1/19/2018 and by overnight delivery to Debtor's Counsel and Debtor to be received on 1/20/2018, as proper service and sufficient notice of a hearing above scheduled; Movant shall file proof of service by 1/22/2018; any party opposing the motion may file and serve opposition to the motion any time before the Hearing. . (RE: related document(s) 21). Signed on 1/19/2018 Show Cause hearing to be held on 1/24/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (fmr) (Entered: 01/19/2018)
01/18/201821Motion for Relief from Stay and/or to Dismiss Case the Case or Directing Turnover of all Rents Fee Amount $181., Motion to Dismiss Case Filed by David J Doyaga Sr on behalf of SM & PD & JDRMDBP LLC. (Attachments: # 1 Proposed Order Order to Show Cause Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Doyaga, David) (Entered: 01/18/2018)
01/18/201820Disclosure of Attorney Compensation Filed by Solomon Rosengarten on behalf of Zevil, LLC (Rosengarten, Solomon) Modified on 1/18/2018 (fmr). (Entered: 01/18/2018)