Welcome to BusinessBankruptcies.com!

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

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

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk11502
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-19

Updated

9-13-23

Last Checked

6-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2019
Last Entry Filed
May 9, 2019

Docket Entries by Quarter

May 9, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 3/4/2020, Filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. (Alter, Daniel) (Entered: 05/09/2019)
May 9, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-11502) [misc,824] (1717.00) Filing Fee. Receipt number A13195605. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/09/2019)
May 9, 2019 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 05/09/2019)
May 9, 2019 2 Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. (Alter, Daniel) (Entered: 05/09/2019)
May 9, 2019 3 Corporate Resolution Pursuant to LR 1074-1 Filed by Daniel Scott Alter on behalf of Z & J, LLC d/b/a Appeal Tech. (Alter, Daniel) (Entered: 05/09/2019)
May 9, 2019 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/24/2019 at 03:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 05/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk11502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
May 9, 2019
Type
voluntary
Terminated
Apr 20, 2021
Updated
Sep 13, 2023
Last checked
Jun 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALM - GA
    AMERICAN EXPRESS
    American Express National Bank
    ATLANTIC A PROGRAM OF DE LAGE
    ATLANTIC TOMORROWS OFFICE
    BUONAMICI & LARAUS, LLP
    CHARLOTTE COLOCATION CENTER
    CHASE CARD SERVICES
    CLA COMMERCIAL CLEANING
    COLUMBIA OMNI CORP
    COMPLETE OFFICE INTERIORS INC
    Counsel Press, Inc.
    Counsel Press, Inc.
    DAILY JOURNAL CORPORATION
    DE LAGE LANDEN
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Z & J, LLC d/b/a Appeal Tech
    7 West 36th Street
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5416

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 16 W 36 St NYC LLC parent case 11 1:2021bk10175
    Sep 10, 2020 400 Fifth Avenue Bakery, LLC parent case 11 1:2020bk12130
    Jun 25, 2020 Premiere Jewellery, Inc. 11 1:2020bk11484
    Mar 6, 2020 TTAC LLC 7 1:2020bk10707
    Nov 13, 2017 FTF MD LLC parent case 11 2:17-bk-32969
    Nov 13, 2017 FTF MA LLC parent case 11 2:17-bk-32968
    Nov 13, 2017 FTF GA LLC parent case 11 2:17-bk-32965
    Nov 13, 2017 FTF DE LLC parent case 11 2:17-bk-32964
    Nov 13, 2017 FTF NJ LLC parent case 11 2:17-bk-32961
    Nov 10, 2016 Brooklyn Carpet Exchange, Inc. 7 7:16-bk-20007
    Nov 10, 2016 Brooklyn Carpet Exchange, Inc. 7 1:16-bk-13123
    Nov 12, 2015 Somerlyn Associates Inc. 11 1:15-bk-13030
    Jun 11, 2014 Juno Healthcare Staffing Systems, Inc. 11 1:14-bk-11778
    Nov 1, 2013 Wise Trading International, Inc. 7 1:13-bk-13565
    Mar 27, 2013 NYC 36TH LLC 11 1:13-bk-10928