Case number: 1:19-bk-11502 - Z & J, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Z & J, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    05/09/2019

  • Last Filing

    04/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, FeeDueAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11502-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  05/09/2019
341 meeting:  07/01/2019
Deadline for filing claims:  08/28/2019

Debtor

Z & J, LLC d/b/a Appeal Tech

7 West 36th Street
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 20-2475416

represented by
Daniel Scott Alter

360 Westchester Avenue #316
Port Chester, NY 10573
914-393-2388
Email: dsa315@mac.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: andy.velez-rivera@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/2021118Order signed on 1/27/2021 Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f). (Related Doc # 98) (Rodriguez, Willie) (Entered: 01/27/2021)
01/22/2021117Second Amended Plan filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. (Attachments: # 1 Redline Version)(Alter, Daniel) (Entered: 01/22/2021)
01/22/2021116Second Amended Disclosure Statement filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. (Attachments: # 1 Redline Version)(Alter, Daniel) (Entered: 01/22/2021)
01/21/2021115Declaration of Michael Kestan, President of the Debtor, in Further Support of Debtor's Motion for an Order Authorizing and Approving Sale of Substantially All of the Debtor's Assets, Fee and Clear of All Liens, Claims, Encumbrances and Interests, and Granting Related Relief (related document(s) 98) filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. with hearing to be held on 1/21/2021 (check with court for location) (Alter, Daniel) (Entered: 01/21/2021)
01/19/2021114Declaration of Scott Thompson in Support of Debtor's Motion for an Order Authorizing and Approving Sale of Substantially All of the Debtor's Assets, Fee and Clear of All Liens, Claims, Encumbrances and Interests, and Granting Related Relief (related document(s) 98) filed by Evan J. Zucker on behalf of Counsel Press, Inc.. (Zucker, Evan) (Entered: 01/19/2021)
01/15/2021113Response to Motion Debtor's Response to Limited Objections of DeLage Landen Financial Services to (i) Debtor's Disclosure Statement and (ii) Debtor's Motion to Sell Assets Pursuant to Section 363 of the Bankruptcy Code (related document(s) 103, 98) filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. with hearing to be held on 1/21/2021 (check with court for location) (Alter, Daniel) (Entered: 01/15/2021)
01/14/2021112First Amended Disclosure Statement filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. with hearing to be held on 1/21/2021 (check with court for location) (Attachments: # 1 Redline Version)(Alter, Daniel) (Entered: 01/14/2021)
01/14/2021111First Amended Plan filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. with hearing to be held on 3/2/2021 (check with court for location) (Attachments: # 1 Redline Version)(Alter, Daniel) (Entered: 01/14/2021)
01/12/2021110Certificate of Service (related document(s) 109) Filed by Peter B. Foster on behalf of De Lage Landen Financial Services, Inc.. (Foster, Peter) (Entered: 01/12/2021)
01/12/2021109Objection to Motion (related document(s) 103) filed by Peter B. Foster on behalf of De Lage Landen Financial Services, Inc.. (Foster, Peter) (Entered: 01/12/2021)