Case number: 8:20-bk-70601 - Zoe Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Zoe Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    01/28/2020

  • Last Filing

    02/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-70601-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset

Date filed:  01/28/2020
341 meeting:  03/04/2020

Debtor

Zoe Holdings LLC

190 E Sunrise Hwy
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 27-4610464

represented by
Zoe Holdings LLC

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
01/28/2020Receipt of Chapter 11 Installment Filing Fee - $717.00. Receipt Number 263414. (OE) (admin) (Entered: 01/28/2020)
01/28/2020Receipt of Chapter 11 Installment Filing Fee - $1000.00. Receipt Number 263414. (OE) (admin) (Entered: 01/28/2020)
01/28/20205Meeting of Creditors 341(a) meeting to be held on 3/4/2020 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 01/28/2020)
01/28/20204Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/28/2020. 20 Largest Unsecured Creditors due 1/28/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/28/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/28/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/28/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/11/2020. Schedule A/B due 2/11/2020. Schedule D due 2/11/2020. Schedule E/F due 2/11/2020. Schedule G due 2/11/2020. Schedule H due 2/11/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/11/2020. List of Equity Security Holders due 2/11/2020. Statement of Financial Affairs Non-Ind Form 207 due 2/11/2020. Incomplete Filings due by 2/11/2020. (one) (Entered: 01/28/2020)
01/28/20203Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 2/12/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 2/11/2020. (one) (Entered: 01/28/2020)
01/28/2020Judge Assigned Due to Prior Filing, Judge Reassigned. (one) (Entered: 01/28/2020)
01/28/2020Prior Filing Case Number(s): 15-73300-reg terminated 09/16/2016 (one) (Entered: 01/28/2020)
01/28/20201Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Zoe Holdings LLC Chapter 11 Plan due by 5/27/2020. Disclosure Statement due by 5/27/2020. (one) (Entered: 01/28/2020)