Welcome to BusinessBankruptcies.com!

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

Zoe Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-73300
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-15

Updated

9-13-23

Last Checked

4-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2016
Last Entry Filed
Mar 2, 2016

Docket Entries by Year

Aug 3, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by Zoe Holdings LLC (dnb) Modified on 8/3/2015 (Entered with incorrect zip code, see doc # 2 below) (dnb). (Entered: 08/03/2015)
Aug 3, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 09/02/2015 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 08/03/2015)
Aug 3, 2015 2 Refiled Petition RE: Reform Act 2005 (Pgs 1-3) to reflect zip code as 11520 Filed by Zoe Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Zoe Holdings LLC) (dnb) (Entered: 08/03/2015)
Aug 3, 2015 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dnb) (Entered: 08/03/2015)
Aug 3, 2015 4 Deficient Filing Chapter 7 : Notice to Individual Consumer Debtor under Section 342(b) and Certificate of Notice to Individual Consumer Debtor(s) Official Form B201A and 201B due by 8/3/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/3/2015. Section 521 Incomplete Filings due by 9/17/2015. Summary of Schedules due 8/17/2015. Statistical Summary of Certain Liabilities due by 8/17/2015. Schedule A due 8/17/2015. Schedule B due 8/17/2015. Schedule D due 8/17/2015. Schedule E due 8/17/2015. Schedule F due 8/17/2015. Schedule G due 8/17/2015. Schedule H due 8/17/2015. Declaration on Behalf of a Corporation or Partnership schedule due 8/17/2015. Statement of Financial Affairs due 8/17/2015. Incomplete Filings due by 8/17/2015. (dnb) (Entered: 08/03/2015)
Aug 3, 2015 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 245314. (DB) (admin) (Entered: 08/03/2015)
Aug 6, 2015 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
Aug 6, 2015 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
Aug 6, 2015 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/05/2015. (Admin.) (Entered: 08/06/2015)
Aug 6, 2015 8 Notice of Appearance and Request for Notice Filed by Michael C Manniello on behalf of Mercury Capital Funding, LLC (Manniello, Michael) (Entered: 08/06/2015)
Show 5 more entries
Nov 18, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 12/2/2015 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 11/18/2015)
Dec 3, 2015 Hearing Held and Adjourned; (related document(s): 9 Application to Employ filed by Robert L. Pryor) Appearance : Michael Farina: Hearing scheduled for 01/06/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (UST to submit order to direct Debtor to obtain Counsel or case will be dismissed) (mtagle) (Entered: 12/03/2015)
Dec 7, 2015 11 Notice of Appearance and Request for Notice Filed by Richard F Artura on behalf of Zoe Holdings LLC (Artura, Richard) (Entered: 12/07/2015)
Dec 9, 2015 Adjourned Without Hearing (related document(s): 10 Motion to Authorize/Direct filed by Robert L. Pryor) Hearing scheduled for 01/06/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 12/09/2015)
Jan 11, 2016 Adjourned Without Hearing (related document(s): 9 Application to Employ filed by Robert L. Pryor) Hearing scheduled for 02/10/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 01/11/2016)
Jan 11, 2016 Adjourned Without Hearing (related document(s): 10 Motion to Authorize/Direct filed by Robert L. Pryor) Hearing scheduled for 02/10/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 01/11/2016)
Feb 5, 2016 12 Motion to Dismiss Case Filed by Richard F Artura on behalf of Zoe Holdings LLC. Hearing scheduled for 3/28/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A-Application to Convert # 2 Exhibit B-Proposed Order) (Artura, Richard) (Entered: 02/05/2016)
Feb 5, 2016 13 Affidavit/Certificate of Service Filed by Richard F Artura on behalf of Zoe Holdings LLC (RE: related document(s)12 Motion to Dismiss Case filed by Debtor Zoe Holdings LLC) (Artura, Richard) (Entered: 02/05/2016)
Feb 10, 2016 Hearing Held and Adjourned; (related document(s): 9 Application to Employ filed by Robert L. Pryor) Appearance : Robert Pryor: Hearing scheduled for 02/17/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Debtor & Debtor's Counsel to appear) (mtagle) (Entered: 02/10/2016)
Feb 10, 2016 Hearing Held and Adjourned; (related document(s): 10 Motion to Authorize/Direct filed by Robert L. Pryor) Appearance : Robert L Pryor: Hearing scheduled for 02/17/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 02/10/2016)

There are 7 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 Eastern Bankruptcy Court
Case number
8:15-bk-73300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Aug 3, 2015
Type
voluntary
Terminated
Sep 16, 2016
Updated
Sep 13, 2023
Last checked
Apr 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mercury Capital Funding, LLC
    MERCURY CAPITAL LLC

    Parties

    Debtor

    Zoe Holdings LLC
    190 E. Sunrise Hwy.
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx0464

    Represented By

    Richard F Artura
    Phillips, Artura & Cox
    165 South Wellwood Avenue
    Lindenhurst, NY 11757
    (631) 226-2100
    Fax : (631) 226-2160
    Email: bankruptcy@pwqlaw.com

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    Represented By

    Michael Farina
    Pryor & Mandelup, L.L.P.
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333 7333
    Email: mf@pryormandelup.com
    Robert L Pryor
    Pryor & Mandelup, LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333 7333
    Email: rlp@pryormandelup.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 Sunnylee Inc 7 8:2023bk73998
    Oct 25, 2022 Barbara Dortch Inc 7 8:2022bk72953
    Mar 17, 2020 Miles Away Services, LLC 11 8:2020bk71694
    Mar 1, 2020 Zoe Holdings LLC 11 8:2020bk71326
    Jan 28, 2020 Zoe Holdings LLC 11 8:2020bk70601
    Mar 29, 2019 AyMa, Inc. 11 8:2019bk72318
    Aug 21, 2018 North Long Beach 165 Corp 7 8:2018bk75656
    Aug 6, 2018 The Zaaco Group, LLC 11 2:2018bk21293
    Jul 9, 2018 97 Harris Avenue Inc 7 8:2018bk74607
    Jun 1, 2018 The Zaaco Group, LLC 11 2:2018bk20928
    Apr 12, 2018 Bontete's Daycare II, Inc. 7 8:2018bk72482
    Mar 19, 2018 D & G Construction Dean Gonzalez LLC 11 8:2018bk71833
    Jan 3, 2018 In His Hands, Inc. 7 8:2018bk70014
    Sep 19, 2017 D + G Construction Dean Gonzalez llc 7 8:17-bk-75731
    Jan 23, 2017 Lark Transportation Corp 11 8:17-bk-70372