Zoe Holdings LLC
7
08/03/2015
09/16/2016
No
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset |
|
Debtor Zoe Holdings LLC
190 E. Sunrise Hwy. Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 27-4610464 |
represented by |
Richard F Artura
Phillips, Artura & Cox 165 South Wellwood Avenue Lindenhurst, NY 11757 (631) 226-2100 Fax : (631) 226-2160 Email: bankruptcy@pwqlaw.com |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
Michael Farina
Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333 7333 Email: mf@pryormandelup.com Robert L Pryor
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333 7333 Email: rlp@pryormandelup.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
04/05/2016 | Receipt of Schedule(s), Statement(s) and Affidavit LR1007-1(b) (Fee Due)(8-15-73300-reg) [misc,schsfa] ( 30.00) Filing Fee. Receipt number 14288135. Fee amount 30.00. (re: Doc# 18) (U.S. Treasury) (Entered: 04/05/2016) | |
04/05/2016 | 18 | Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule D, Schedule E/F, Fee Amount $30 Filed by Richard F Artura on behalf of Zoe Holdings LLC (Attachments: # 1Affidavit) (Artura, Richard) (Entered: 04/05/2016) |
04/05/2016 | 17 | List of Creditors, Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A/B, Schedule G, Schedule H, : Disclosure of Compensation of Attorney for Debtor(s); Statement Pursuant to Local Bankruptcy Rule 1073-2(b), Statement of Financial Affairs for Non-Individuals (Form 207), Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Verification of List of Creditors Filed by Richard F Artura on behalf of Zoe Holdings LLC (Attachments: # 1Affidavit) (Artura, Richard) (Entered: 04/05/2016) |
03/01/2016 | 16 | Order Denying Motion to Dismiss Case. (Related Doc # 12Motion to Dismiss) Signed on 3/1/2016. (sld) (Entered: 03/02/2016) |
02/21/2016 | 15 | Order Granting Motion that Brian Corriette is designated as Debtor/Responsible Party in the bankruptcy of Zoe Holdings, LLC. (Related Doc # 10) Signed on 2/21/2016. (sld) (Entered: 02/22/2016) |
02/21/2016 | 14 | Order Granting Application to Employ Pryor & Mandelup, L.L.P. as General Counsel to the Trustee, effective as of August 3rd , 2015, under a general retainer. (Related Doc # 9) Signed on 2/21/2016. (sld) (Entered: 02/22/2016) |
02/17/2016 | Hearing Held; (related document(s): 9Application to Employ filed by Robert L. Pryor) Appearance : Robert Pryor, Richard Artura & Bryan Corriette: Motion Granted, Nunc Pro-Tunc; submit order. (mtagle) (Entered: 02/17/2016) | |
02/17/2016 | Hearing Held; (related document(s): 12Motion to Dismiss Case filed by Zoe Holdings LLC) Appearance : Robert Pryor, Richard Artura & Bryan Corriette: Motion Denied; submit order. (mtagle) (Entered: 02/17/2016) | |
02/17/2016 | Hearing Held; (related document(s): 10Motion to Authorize/Direct filed by Robert L. Pryor) Appearance : Robert Pryor, Richard Artura & Bryan Corriette: No objection; Motion Granted; submit order. (mtagle) (Entered: 02/17/2016) | |
02/17/2016 | 0 | Hearing Held; (related document(s): 9Application to Employ filed by Robert L. Pryor) Appearance : Robert Pryor, Richard Artura & Bryan Corriette: Motion Granted, Nunc Pro-Tunc; submit order. (mtagle) (Entered: 02/17/2016) |