Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Z Gallerie, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10488
TYPE / CHAPTER
Voluntary / 11

Filed

3-11-19

Updated

3-24-24

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Jan 23, 2023

Docket Entries by Quarter

There are 602 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 8, 2020 586 Notice of Withdrawal of Appearance. Justin Ryan Bernbrock, Esquire has withdrawn from the case. Filed by Post-Effective Date Debtors. (Pacitti, Domenic) (Entered: 04/08/2020)
Apr 30, 2020 587 Notice of Appearance. Filed by Texas Comptroller of Public Accounts. (Phillips, Edith) (Entered: 04/30/2020)
Jul 1, 2020 588 Withdrawal of Claim Number 5 of Bexar County. Filed by Bexar County. (Stecker, Don) (Entered: 07/01/2020)
Jul 1, 2020 589 Withdrawal of Claim Number 450 of Bexar County. Filed by Bexar County. (Stecker, Don) (Entered: 07/01/2020)
Jul 6, 2020 590 Withdrawal of Claim(s): claim #448 with claims agent in the amount of $3,140.98. Filed by Allen ISD. (Weller, Helen) (Entered: 07/06/2020)
Jul 6, 2020 591 Withdrawal of Claim(s): claim #447 with claims agent in the amount of $1,052.81. Filed by City of Allen. (Weller, Helen) (Entered: 07/06/2020)
Jul 6, 2020 592 Withdrawal of Claim(s): claim #449 with claims agent in the amount of $22,517.37. Filed by Dallas County. (Weller, Helen) (Entered: 07/06/2020)
Jul 6, 2020 593 Withdrawal of Claim(s): claim #360 with claims agent in the amount of $13,399.29. Filed by Tarrant County. (Weller, Helen) (Entered: 07/06/2020)
Jul 14, 2020 594 Notice of Withdrawal of PROOF OF CLAIM OF FORT BEND COUNTY (CLAIM NO. 453) Filed by Fort Bend County. (Dillman, John) (Entered: 07/14/2020)
Jul 14, 2020 595 Notice of Withdrawal of NOTICE OF WITHDRAWAL OF PROOF OF HARRIS COUNTY, ET AL. (CLAIM NO. 454) Filed by Harris County. (Dillman, John) (Entered: 07/14/2020)
Show 10 more entries
Dec 1, 2021 606 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021)
Dec 1, 2021 607 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021)
Dec 1, 2021 608 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2019 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021)
Jan 7, 2022 609 Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James) (Entered: 01/07/2022)
Jan 21, 2022 610 Withdrawal of Claim(s): U.S. Customs and Border Patrol. Filed by (LBr) (Entered: 01/21/2022)
Jan 25, 2022 611 Motion for Final Decree Post-Effective Date Debtors' Motion for Entry of an Order Issuing a Final Decree and Closing the Chapter 11 Cases Filed by Z Gallerie, LLC. Hearing scheduled for 2/16/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/9/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Pacitti, Domenic) (Entered: 01/25/2022)
Jan 25, 2022 612 Final Report Verified Final Report Pursuant to Local Rule 5009-1(c) Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 01/25/2022)
Jan 26, 2022 613 Affidavit/Declaration of Service re: Motion of Post-Effective Date Debtors for Entry of an Order Issuing a Final Decree and Closing the Chapter 11 Cases (Docket No. 611). Filed by Stretto. (related document(s)611) (Betance, Sheryl) (Entered: 01/26/2022)
Feb 10, 2022 614 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Z Gallerie, LLC. (Yurkewicz, Michael) (Entered: 02/10/2022)
Feb 10, 2022 615 Certificate of No Objection Regarding Post-Effective Date Debtors' Motion for Entry of an Order Issuing a Final Decree and Closing the Chapter 11 Cases (related document(s)611) Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 02/10/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk10488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Mar 11, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 25, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bernard R. Given II
Bexar County
KeyBank National Association
KeyBank National Association
Kristen N. Pate
Lance N. Jurich
Loeb & Loeb LLP
Loeb & Loeb LLP
Vadim J. Rubinstein, Esq.

Parties

Debtor

Z Gallerie, LLC
1855 West 139th Street
Gardena, CA 90249
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5949

Represented By

Joshua M. Altman
Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Email: josh.altman@kirkland.com
Justin Ryan Bernbrock
Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: justin.bernbrock@kirkland.com
SELF- TERMINATED: 04/08/2020
Emily K. S. Kehoe
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: emily.kehoe@kirkland.com
Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com
Joshua A Sussberg
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: joshua.sussberg@kirkland.com
Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov
Jaclyn Weissgerber
United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Jaclyn.Weissgerber@usdoj.gov
SELF- TERMINATED: 07/31/2019

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 16, 2023 DirectBuy Home Improvement, Inc. 11 2:2023bk19159
Sep 16, 2021 Lorna Jane USA, Inc. 11V 2:2021bk17267
Aug 27, 2021 World Service West/LA Inflight Service Company LLC 11V 2:2021bk16800
Jan 10, 2020 Zadeh Investments. Inc. 7 2:2020bk10232
Jan 8, 2020 Reefton, LLC 11 2:2020bk10181
Oct 24, 2019 United Auto Parts, Inc. 7 2:2019bk22589
Mar 11, 2019 Z Gallerie Holding Company, LLC parent case 11 1:2019bk10489
Feb 26, 2019 Access Global solutions, Inc. 7 2:2019bk12020
Jun 20, 2018 Dream Hospice Care, Inc., a California corporation 7 2:2018bk17133
May 11, 2016 Century Specialties Corp. 7 2:16-bk-16223
May 5, 2016 SPC Iron Works, Inc. 7 2:16-bk-15986
Nov 3, 2014 Paisano Meats, Inc. 7 2:14-bk-30748
Apr 16, 2013 Pro-Tek Tool & Die, Inc. 7 2:13-bk-19910
Dec 2, 2011 Baltazar Corporation 7 2:11-bk-59385
Aug 25, 2011 Pantex Inc. 7 2:11-bk-46343