Welcome to BusinessBankruptcies.com!

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

Zuca Properties LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2021bk11082
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-21

Updated

9-13-23

Last Checked

7-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2021
Last Entry Filed
Jun 8, 2021

Docket Entries by Quarter

Jun 7, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 10/5/2021, Disclosure Statement due by 10/5/2021, Initial Case Conference due by 7/7/2021, Filed by Kyle J. Ortiz of Togut, Segal & Segal LLP on behalf of Zuca Properties LLC. (Ortiz, Kyle) (Entered: 06/07/2021)
Jun 7, 2021 2 Declaration /Declaration of Julie Zingiloglu Pursuant to Local Bankruptcy Rule 1007-2 and In Support of Debtor's Chapter 11 Petition and First Day Pleadings (related document(s)1) filed by Kyle J. Ortiz on behalf of Zuca Properties LLC. (Ortiz, Kyle) (Entered: 06/07/2021)
Jun 7, 2021 3 Chapter 11 Plan /Prepackaged Plan of Liquidation of Zuca Properties LLC (related document(s)1, 2) filed by Kyle J. Ortiz on behalf of Zuca Properties LLC. (Ortiz, Kyle) (Entered: 06/07/2021)
Jun 7, 2021 4 Disclosure Statement /Disclosure Statement for the Prepackaged Plan of Liquidation of Zuca Properties LLC (related document(s)3, 1, 2) filed by Kyle J. Ortiz on behalf of Zuca Properties LLC. (Attachments: # 1 Exhibit A: Plan of Liquidation)(Ortiz, Kyle) (Entered: 06/07/2021)
Jun 7, 2021 5 Motion to Authorize /Debtor's Motion for Entry of an Order Pursuant to Sections 105(a), 362, and 541 of the Bankruptcy Code (I) Enforcing and Restating Automatic Stay and (II) Granting Related Relief (related document(s)4, 3, 1, 2) filed by Kyle J. Ortiz on behalf of Zuca Properties LLC. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: PHS Deed # 3 Exhibit C: PHN Deed) (Ortiz, Kyle) (Entered: 06/07/2021)
Jun 7, 2021 6 Motion to Extend Time /Debtor's Application for Entry of Interim and Final Orders (I) Extending the Deadline for the Debtor to Comply With, or Seek Waiver of, Section 345(b) of the Bankruptcy Code and (II) Granting Related Relief (related document(s)4, 3, 1, 5, 2) filed by Kyle J. Ortiz on behalf of Zuca Properties LLC. (Attachments: # 1 Exhibit 1: Proposed Interim Order) (Ortiz, Kyle) (Entered: 06/07/2021)
Jun 8, 2021 7 Motion to Approve /Debtor's Motion for Entry of an Order (I) Scheduling A Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Prepackaged Plan of Liquidation of Zuca Properties LLC; (II) Establishing Plan and Disclosure Statement Objection and Reply Deadlines and Related Procedures; (III) Approving the Solicitation Procedures; (IV) Approving the Form, Manner, and Sufficiency of Notice of Combined Hearing, Commencement of Chapter 11 Case, and Deferral of Waiver of the Section 341(a) Meeting; (V) Deferring or Waiving the Section 341(a) Meeting; and (VI) Granting Related Relief (related document(s)4, 6, 3, 1, 5, 2) filed by Kyle J. Ortiz on behalf of Zuca Properties LLC. (Attachments: # 1 Exhibit A: Proposed Scheduling Order # 2 Exhibit B: Combined Notice # 3 Exhibit C: Class 7 Ballot # 4 Exhibit D: Notice of Non-Voting Status (Unimpaired)) (Ortiz, Kyle) (Entered: 06/08/2021)
Jun 8, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-11082) [misc,824] (1738.00) Filing Fee. Receipt number A15384937. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/08/2021)
Jun 8, 2021 8 Notice of Appearance and Request for Service of Papers filed by Joaquin M. C De Baca on behalf of The Woofy Trust. (C De Baca, Joaquin) (Entered: 06/08/2021)
Jun 8, 2021 Deficiencies Set: Schedule A/B due 6/21/2021. Schedule D due 6/21/2021. Schedule E/F due 6/21/2021. Schedule G due 6/21/2021. Schedule H due 6/21/2021. Summary of Assets and Liabilities due 6/21/2021. Statement of Financial Affairs due 6/21/2021. Incomplete Filings due by 6/21/2021, (Porter, Minnie). (Entered: 06/08/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2021bk11082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 7, 2021
Type
voluntary
Terminated
Mar 31, 2023
Updated
Sep 13, 2023
Last checked
Jul 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles Russell Speechlys SA
    Corporation Counsel of the City of New York
    Dabin Chung
    Debra A. Dandeneau, Esq.
    Frank Grese, Esq.
    Grant, Herrmann, Schwartz & Klinger LLP
    Halstead Management Company, LLC
    Internal Revenue Service
    Internal Revenue Service
    Joaquin M. C de Baca
    JP Morgan
    JPMorgan Chase Bank, National Association
    JTC (Suisse) SA
    JTC Law
    Mayer Brown, LLP
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zuca Properties LLC
    c/o Togut, Segal & Segal
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    OUTSIDE U. S.
    Tax ID / EIN: xx-xxx5359

    Represented By

    Kyle J. Ortiz
    Togut, Segal & Segal LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    212-594-5000
    Fax : 212-967-4258
    Email: kortiz@teamtogut.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 #
    Aug 30, 2022 Kitchen Chen Inc. 7 1:2022bk42049
    Apr 8, 2022 7 Dollars & Up Clothing Inc. 11 1:2022bk10441
    Oct 31, 2021 GTT Americas, LLC parent case 11 1:2021bk11885
    Oct 31, 2021 GTT Communications, Inc. 11 1:2021bk11880
    May 12, 2020 Windward Long LLC 11V 8:2020bk72041
    Mar 11, 2020 Modell's CT II, Inc. parent case 11 2:2020bk14182
    Jun 6, 2019 MJS Printing, Inc. 7 1:2019bk11878
    Mar 5, 2019 Jag Accounting & Business Management, Inc. 7 1:2019bk10697
    May 3, 2018 461 7TH Avenue Market, Inc. 11 7:2018bk22671
    Nov 29, 2017 NY Radio Assets, LLC parent case 11 1:17-bk-13379
    Jan 19, 2017 Avaya Services Inc. parent case 11 1:17-bk-10088
    Mar 5, 2012 New York Institute of English and Business Inc. 11 1:12-bk-10877
    Dec 30, 2011 WH Shipping LLC 7 1:11-bk-15953
    Jul 22, 2011 Kingstone Gem Importers, Ltd. 7 1:11-bk-13502
    Jul 19, 2011 New York Management LLC 11 1:11-bk-13432