Welcome to BusinessBankruptcies.com!

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

Zelouf International Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-11501
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-15

Updated

9-13-23

Last Checked

8-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2015
Last Entry Filed
Jul 31, 2015

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Jun 8, 2015 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 06/08/2015)
Jun 8, 2015 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 06/08/2015)
Jun 8, 2015 Deficiencies Set: Schedule A due 6/22/2015. Schedule B due 6/22/2015. Schedule D due 6/22/2015. Schedule E due 6/22/2015. Schedule F due 6/22/2015. Schedule G due 6/22/2015. Schedule H due 6/22/2015. Summary of schedules - Page 1 due 6/22/2015. Statement of Financial Affairs due 6/22/2015. Atty Disclosure State. due 6/22/2015. 20 Largest Unsecured Creditors Due at Time of Filing. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 6/22/2015. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 6/22/2015, (Porter, Minnie). (Entered: 06/08/2015)
Jun 9, 2015 2 Order Scheduling Initial Case Conference Signed On 6/9/2015. With hearing to be held on 7/8/2015 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 06/09/2015)
Jun 16, 2015 3 Declaration Regarding List of Creditors Holding 20 Largest Unsecured Claims filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 06/16/2015)
Jun 16, 2015 4 Matrix - Verification of Creditor Matrix Filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 06/16/2015)
Jun 17, 2015 5 Affidavit of Service (related document(s)2) Filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 06/17/2015)
Jun 17, 2015 6 So Ordered Stipulation And Order Signed On 6/17/2015, Modifying Automatic Stay To Permit Nahal Zelouf To Perfect And Pursue Appeal Of State Court Judgment. (Ebanks, Liza) (Entered: 06/17/2015)
Jun 19, 2015 7 Application to Extend Time to File Schedules - Debtor's Motion for an Order Pursuant to Bankruptcy Rule 1007 Extending the Time Within Which it Must File (A) Schedules of Assets and Liabilities, (B) Schedule of Executory Contracts and Unexpired Leases and (C) Statement of Financial Affairs filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 06/19/2015)
Jun 19, 2015 8 Affidavit of Service (related document(s)7) Filed by Tracy L. Klestadt on behalf of Zelouf International Corp.. (Klestadt, Tracy) (Entered: 06/19/2015)
Show 10 more entries
Jul 6, 2015 19 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Attorneys for the Debtor - Debtor's Application for an Order Authorizing the Employment and Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Attorneys for the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date filed by Joseph Corneau on behalf of Zelouf International Corp. with presentment to be held on 7/27/2015 at 12:00 PM at Courtroom 701 (SHL). (Corneau, Joseph) (Entered: 07/06/2015)
Jul 6, 2015 20 Notice of Presentment of Proposed Order Granting Debtor's Application for an Order Authorizing the Employment and Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Attorneys for the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date filed by Joseph Corneau on behalf of Zelouf International Corp.. with presentment to be held on 7/27/2015 at 12:00 PM at Courtroom 701 (SHL) Objections due by 7/20/2015, (Corneau, Joseph) (Entered: 07/06/2015)
Jul 6, 2015 21 Application to Employ CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ Valuation Group, LLC as Financial Advisor for the Debtor - Debtor's Application for an Order Authorizing the Employment and Retention of CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ Valuation Group, LLC as Financial Advisor for the Debtor and Debtor-in-Possession Nunc Pro Tunc to June 15, 2015 filed by Joseph Corneau on behalf of Zelouf International Corp. Responses due by 7/20/2015, with presentment to be held on 7/27/2015 at 12:00 PM at Courtroom 701 (SHL). (Corneau, Joseph) (Entered: 07/06/2015)
Jul 6, 2015 22 Notice of Presentment of Proposed Order Granting Debtor's Application for an Order Authorizing the Employment and Retention of CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ Valuation Group, LLC as Financial Advisor for the Debtor and Debtor-in-Possession Nunc Pro Tunc to June 15, 2015 filed by Joseph Corneau on behalf of Zelouf International Corp.. with presentment to be held on 7/27/2015 at 12:00 PM at Courtroom 701 (SHL) Objections due by 7/20/2015, (Corneau, Joseph) (Entered: 07/06/2015)
Jul 6, 2015 23 Affidavit of Service (related document(s)22, 19, 20, 21) Filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 07/06/2015)
Jul 6, 2015 24 Motion to Dismiss Case /Nahal Zelouf's Motion Seeking (I) to Dismiss the Debtor's Chapter 11 Case Pursuant to 11 U.S.C. § 1112, (II) for the Court to Abstain from and Dismiss the Debtors Chapter 11 Case Pursuant to 11 U.S.C. § 305, (III) to Appoint a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104, or (IV) Adequate Protection Pending the Appeal (related document(s)1) filed by Jonathan L. Flaxer on behalf of Nahal Zelouf with hearing to be held on 7/22/2015 at 02:00 PM at Courtroom 701 (SHL) Responses due by 7/15/2015,. (Attachments: # 1 Exhibit 1 to Motion - Rifkin Declaration # 2 Decl. Exh. A # 3 Decl. Exh. B # 4 Decl. Exh. C # 5 Decl. Exh. D # 6 Decl. Exh. E # 7 Decl. Exh. F # 8 Decl. Exh. G # 9 Decl. Exh. H # 10 Decl. Exh. I # 11 Decl. Exh. J # 12 Decl. Exh. K # 13 Notice of Motion) (Flaxer, Jonathan) (Entered: 07/06/2015)
Jul 7, 2015 25 Amended Notice of Hearing (related document(s)24) filed by Jonathan L. Flaxer on behalf of Nahal Zelouf. with hearing to be held on 8/4/2015 at 11:00 AM at Courtroom 701 (SHL) Objections due by 7/24/2015, (Flaxer, Jonathan) (Entered: 07/07/2015)
Jul 7, 2015 26 Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H and Summary of Schedules Filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 07/07/2015)
Jul 7, 2015 27 Statement of Financial Affairs Filed by Joseph Corneau on behalf of Zelouf International Corp.. (Corneau, Joseph) (Entered: 07/07/2015)
Jul 8, 2015 28 Affidavit of Service (related document(s)25, 24) Filed by Jonathan L. Flaxer on behalf of Nahal Zelouf. (Flaxer, Jonathan) (Entered: 07/08/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-11501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jun 8, 2015
Type
voluntary
Terminated
May 17, 2017
Updated
Sep 13, 2023
Last checked
Aug 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    801 Bloomfield Ave. Associates LLC
    Asiana Express NY Corp.
    Atmosphere Studio
    Blue Studio S.R.L.
    Broadview Networks
    Bureau Veritas Hong Kong Ltd.
    Cablevision
    Changzhou Shenda Warp Knitting
    CIT Technology Fin Services Inc.
    Commodore Factors Corp.
    Confires Fire Protection
    Cooley LLP
    Daewoong Textile
    Danny S. Zelouf
    Danny S. Zelouf
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zelouf International Corp.
    225 West 37th Street, 10th Floor
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8104
    fka ZIC Corp.

    Represented By

    Joseph Corneau
    Klestadt Winters et al.
    570 Seventh Avenue
    17th Floor
    New York, NY 10018
    (212) 972-3000
    Fax : (212) 972-2245
    Email: jcorneau@klestadt.com
    Tracy L. Klestadt
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    570 Seventh Avenue
    17th Floor
    New York, NY 10018
    (212) 972-3000
    Fax : (212) 972-2245
    Email: tklestadt@klestadt.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 #
    Oct 2, 2023 JLM Couture, Inc. 11 1:2023bk11659
    Mar 18, 2023 UJUUMedia, INC. 7 1:2023bk10373
    Jul 10, 2020 MUJI U.S.A. Limited 11 1:2020bk11805
    Jul 20, 2019 Milliore Fashion, Inc. 7 1:2019bk12341
    Apr 29, 2019 Scott Silverstein LLC 11 1:2019bk11370
    Apr 6, 2018 Mirano Limited Liability Company 7 1:2018bk10944
    Oct 3, 2017 Bangla Clothing USA Inc. 7 1:17-bk-12785
    Jan 18, 2017 Top Footwear, LLC 11 1:17-bk-40200
    Jan 10, 2017 Bibhu LLC. 11 1:17-bk-10042
    Oct 19, 2015 Fafa Cafe Corp 11 1:15-bk-12819
    Feb 4, 2015 Cache of Virginia, Inc. 11 1:15-bk-10174
    Feb 4, 2015 Cache of Las Vegas, Inc. 11 1:15-bk-10173
    Feb 4, 2015 Cache, Inc. 11 1:15-bk-10172
    Aug 22, 2012 Broadview Networks, Inc. 11 1:12-bk-13579
    Apr 26, 2012 Betsey Johnson LLC 11 1:12-bk-11732