Welcome to BusinessBankruptcies.com!

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

Zoya AB Management, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk41607
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 6, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Alla Kachan on behalf of Zoya AB Management, LLC Chapter 11 Plan - Small Business - due by 09/29/2025. Chapter 11 Small Business Disclosure Statement due by 09/29/2025. (Kachan, Alla) (Entered: 04/01/2025)
Apr 1 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Alla Kachan on behalf of Zoya AB Management, LLC (Kachan, Alla) (Entered: 04/01/2025)
Apr 1 Receipt of Voluntary Petition (Chapter 11)( 1-25-41607) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23486218. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/01/2025)
Apr 2 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/1/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/1/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/1/2025. Small Business Balance Sheet due by 4/8/2025. Small Business Cash Flow Statement due by 4/8/2025. Small Business Statement of Operations due by 4/8/2025. Small Business Tax Return due by 4/8/2025. Incomplete Filings due by 4/15/2025. (drk) (Entered: 04/02/2025)
Apr 3 4 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/12/2025 at 03:30 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 04/03/2025)
Apr 5 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)
Apr 6 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Zoya AB Management, LLC
    355 Kings Highway Apt 5F
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx6868

    Represented By

    Alla Kachan
    Law Offices of Alla Kachan P.C.
    2799 Coney Island Avenue
    Ste Unit 202
    Brooklyn, NY 11235
    718-513-3145
    Email: alla@kachanlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2023 Ave P Deli & Grocery Inc 11 1:2023bk43627
    Aug 25, 2023 R&M Capital Group, Inc. 11 1:2023bk43043
    Aug 23, 2023 Khakim Service Inc 7 1:2023bk43000
    Jul 14, 2023 Chimichurri Chiken of Carle Place Inc. 11 1:2023bk42489
    Feb 9, 2023 Chimichurri Chicken Corp. 11 1:2023bk40453
    Oct 26, 2016 2474 East 3rd Street LLC 7 1:16-bk-44804
    Sep 10, 2015 Mazor's Bakery LLC 11 1:15-bk-44176
    Jun 24, 2013 Clarendon Properties, LLC 11 1:13-bk-43836
    Jan 31, 2012 Ocean Construction Con LLC 11 7:12-bk-20006
    Jan 31, 2012 Legget Avenue Con LLC 11 7:12-bk-20005
    Jan 31, 2012 Jackson Avenue Con LLC 11 7:12-bk-20004
    Jan 31, 2012 DLR & CO LLC 11 7:12-bk-20003
    Jan 31, 2012 146 Realty LLC 11 7:12-bk-20002
    Jan 31, 2012 Valentine Con LLC 11 7:12-bk-20001
    Jan 31, 2012 Van Cortlandt Village LLC 11 7:12-bk-20000
    BESbswy