Moxado, Inc.
11
Louis A. Scarcella
01/29/2026
02/08/2026
Yes
v
| Repeat, SubChapterV, ChVPlnDue, PRVDISM, PRVDISCH, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor Moxado, Inc.
300 Old Country Rd Suite 251 Mineola, NY 11510 NASSAU-NY Tax ID / EIN: 47-4549556 |
represented by |
Moxado, Inc.
PRO SE |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 |
|---|---|---|
| 02/07/2026 | 12 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026) |
| 02/06/2026 | 11 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder LLC, Series 17379 (Barkhordar, Doris) (Entered: 02/06/2026) |
| 02/05/2026 | 10 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/05/2026 | 9 | Payment in the amount of $1,738.00 returned due to No Account/Unable to Locate. Payor to submit certified check or money order for $1,738.00 within 10 days of the date of notice. (dld) (Entered: 02/05/2026) |
| 02/03/2026 | 8 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 2/23/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 3913464. (Black, Christine) (Entered: 02/03/2026) |
| 02/03/2026 | 7 | Notice Appointing Subchapter V Trustee Salvatore LaMonica. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for February 23, 2026 at 1:00 p.m., at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 3913464. Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Verified Statement)(Black, Christine) (Entered: 02/03/2026) |
| 02/01/2026 | 6 | BNC Certificate of Mailing with Notice/Order Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026) |
| 02/01/2026 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026) |
| 01/30/2026 | [ACH Payment Returned/Retired] Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80276157. (ZM) (admin) Modified on 2/5/2026 (dld). (Entered: 01/30/2026) | |
| 01/30/2026 | RELATED CASES Nazaire & Company, Inc. 8-10-79247-dte discharged: 03/22/2011; 8-09-70780-dte terminated: 04/30/2009; RELATED CASES Nazaire Group, Inc. aka Nazaire Group Enterprises Inc 8-17-76251-las dismissed: 01/16/2018; 8-18-70499-las dismissed: 04/27/2018; 19-76526-las dismissed: 12/11/2019; 8-24-72639-las dismissed: 08/20/2024; 8-24-73531-las dismissed: 02/04/2025; 8-25-70967-las dismissed: 07/09/2025; 8-25-72942-las dismissed: 11/19/2025; 8-25-74457-las CASE STILL OPEN; All Pro Continuity LLC 25-71900-ast Dismissed 09/26/2025; 8-25-74771-las CASE STILL OPEN ; The Taureau Group, Inc 24-74436-ast Dismissed: 03/05/2025; 25-70690-ast Dismissed: 05/12/2025; 8-25-71898-ast dismissed: 10/24/2025; 8-25-73694-ast CASE STILL OPEN; (kme)Modified on 2/5/2026 TO CLEAN IT UP (kme). (Entered: 01/30/2026) |