Case number: 8:20-bk-71326 - 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

    03/01/2020

  • Last Filing

    06/08/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PlnDue, PRVDISM, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-71326-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/01/2020
Date terminated:  06/08/2020
Debtor dismissed:  05/21/2020
341 meeting:  05/22/2020

Debtor

Zoe Holdings LLC

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

represented by
Audrey Thomas

245-07 Francis Lewis Blvd
Rosedale, NY
718 276 2729
Fax : 718 276 0196
Email: audreythomasesq@gmail.com

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
06/08/2020Bankruptcy Case Closed (alh) (Entered: 06/08/2020)
05/24/202024BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/24/2020. (Admin.) (Entered: 05/25/2020)
05/21/202023Order Dismissing Case with Notice of Dismissal (RE: related document(s) 20 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 5/21/2020 (alh) (Entered: 05/22/2020)
04/24/202022BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 04/24/2020. (Admin.) (Entered: 04/25/2020)
04/16/202021BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020)
04/16/202020Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by United States Trustee. Hearing scheduled for 5/20/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Yang, Stan) (Entered: 04/16/2020)
04/16/202019Order Granting Motion For Relief From Stay with regards to premises at 190 E. Sunrise Highway, Freeport, NY 11520 by Kitty Holding Corp.. (Related Doc # 13) Signed on 4/16/2020. (mtt) (Entered: 04/16/2020)
04/13/202018Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 30, 2020 @ 11 am Filed by United States Trustee, Stan Y Yang, Zoe Holdings LLC (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors filed by U.S. Trustee United States Trustee). (Yang, Stan) (Entered: 04/13/2020)
04/10/202017Incorrect Debtor's Name in Caption. United States Trustee to Refile. Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 30, 2020 @ 11 am Filed by United States Trustee (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors filed by U.S. Trustee United States Trustee). (Yang, Stan) Modified on 4/13/2020 (alh). (Entered: 04/10/2020)
04/01/202016Entered in Error. Notice Not Generated. Final Notice of Section 521 Deficiencies (alh) Modified on 4/1/2020 (alh). (Entered: 04/01/2020)