Case number: 8:15-bk-73300 - Zoe Holdings LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-15-73300-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset

Date filed:  08/03/2015
341 meeting:  12/02/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
04/05/2016Receipt 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)
04/05/201618Schedule(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)
04/05/201617List 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)
03/01/201616Order Denying Motion to Dismiss Case. (Related Doc # 12Motion to Dismiss) Signed on 3/1/2016. (sld) (Entered: 03/02/2016)
02/21/201615Order 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)
02/21/201614Order 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)
02/17/2016Hearing 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)
02/17/2016Hearing 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)
02/17/2016Hearing 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)
02/17/20160Hearing 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)