Delaware Bankruptcy Court

Case number: 1:19-bk-10488 - Z Gallerie, LLC - Delaware Bankruptcy Court

Case Information
Case title
Z Gallerie, LLC
Chapter
11
Judge
Karen B. Owens
Filed
03/11/2019
Last Filing
01/23/2023
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, STANDOrder, CLMSAGNT, SealedDoc(s), CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10488-KBO

Assigned to: Karen B. Owens
Chapter 11
Voluntary
Asset


Date filed:  03/11/2019
Plan confirmed:  06/20/2019
Deadline for filing claims:  05/17/2019
Deadline for filing claims (govt.):  09/09/2019

Debtor

Z Gallerie, LLC

1855 West 139th Street
Gardena, CA 90249
LOS ANGELES-CA
Tax ID / EIN: 47-1965949

represented by
Joshua M. Altman

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Email: [email protected]

Justin Ryan Bernbrock

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: [email protected]
SELF- TERMINATED: 04/08/2020

Emily K. S. Kehoe

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: [email protected]

Domenic E. Pacitti

Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: [email protected]

Joshua A Sussberg

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: [email protected]

Michael W. Yurkewicz

Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Jaclyn Weissgerber

United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]
SELF- TERMINATED: 07/31/2019

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors


represented by
Sarah Ann Carnes

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Fax : 212-479-6275
Email: [email protected]

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: [email protected]

L. Katherine Good

(See above for address)
TERMINATED: 04/11/2019

Michael Klein

Cooley LLP
55 Hudson Yards
New York, NY 10001-2157
212-479-6461
Fax : 212-479-6275
Email: [email protected]

Lauren Reichardt

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6515
Email: [email protected]

Christopher M. Samis

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6050
Fax : 302-658-1192
Email: [email protected]

Christopher M. Samis

(See above for address)
TERMINATED: 04/11/2019

Aaron H. Stulman

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6081
Fax : 302-658-1192
Email: [email protected]

Aaron H. Stulman

(See above for address)
TERMINATED: 04/11/2019

Seth Van Aalten

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Fax : 212-479-6275
Email: [email protected]

Creditor Committee

Travis County

c/o Kay D. Brock
P.O. Box 1748
Austin, TX 78767
512-854-9092
represented by
Kay D. Brock

P.O. Box 1748
Travis County Attorney
Austin, TX 78767
512 854-9092
Fax : 512 854-9316
Email: [email protected]

Kay Diebel Brock

Travis County Attorney's Office
314 West 11th Street Suite 420
Austin, TX 78701-2112
512-854-9092
Fax : 512-854-4808
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/23/2023625Docket Text
Notice of Withdrawal of Appearance. Chantelle D. McClamb has withdrawn from the case. Filed by FRIT San Jose Town & Country Village, LLC. (McClamb, Chantelle) (Entered: 01/23/2023)
11/17/2022624Docket Text
Notice of Address Change for CRG Financial LLC Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 11/17/2022)
03/09/2022623Docket Text
Records Transmittal & Receipt - SF135. Filed by Stretto. (Betance, Sheryl) (Entered: 03/09/2022)
02/18/2022622Docket Text
Affidavit/Declaration of Service (Supplemental) re: Motion of Post-Effective Date Debtors for Entry of an Order Issuing a Final Decree and Closing the Chapter 11 Cases (Docket No. 611). Filed by Stretto. (related document(s)[611]) (Betance, Sheryl)
02/16/2022621Docket Text
Affidavit/Declaration of Service re: Order Issuing a Final Decree Closing the Chapter 11 Cases (Docket No. 616). Filed by Stretto. (related document(s)[616]) (Betance, Sheryl)
02/16/2022620Docket Text
Final Claims Register . Filed by Stretto. (Betance, Sheryl)
02/14/2022619Docket Text
HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Post-Effective Date Debtors. Hearing scheduled for 2/16/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Pacitti, Domenic)
02/11/2022618Docket Text
Affidavit/Declaration of Service re: Motion of Post-Effective Date Debtors for Entry of an Order Issuing a Final Decree and Closing the Chapter 11 Cases (Docket No. 611). Filed by Stretto. (related document(s)[611]) (Betance, Sheryl)
02/11/2022617Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2022 Filed by Z Gallerie, LLC. (Pacitti, Domenic)
02/11/2022616Docket Text
Order Issuing a Final Decree Closing the Chapter 11 Cases (related document(s)[611], [615]) Order Signed on 2/11/2022. (Mml)