Zoe Holdings LLC
11
Robert E. Grossman
03/01/2020
06/08/2020
Yes
v
Repeat, PlnDue, PRVDISM, DsclsDue, DISMISSED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2020 | Bankruptcy Case Closed (alh) (Entered: 06/08/2020) | |
05/24/2020 | 24 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/24/2020. (Admin.) (Entered: 05/25/2020) |
05/21/2020 | 23 | Order 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) |
04/24/2020 | 22 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 04/24/2020. (Admin.) (Entered: 04/25/2020) |
04/16/2020 | 21 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020) |
04/16/2020 | 20 | Motion 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) |
04/16/2020 | 19 | Order 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) |
04/13/2020 | 18 | Notice 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) |
04/10/2020 | 17 | Incorrect 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) |
04/01/2020 | 16 | Entered in Error. Notice Not Generated. Final Notice of Section 521 Deficiencies (alh) Modified on 4/1/2020 (alh). (Entered: 04/01/2020) |