Zaok Development LLC
Debtor: Zoak Development LLC and Zaok Development LLC
Trustee: Not Assigned - OK
Us Trustee: Office of the U.S. Trustee/Oak
Case Number: 4:2022bk40811
Filed: August 23, 2022
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: William J Lafferty
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 22, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 22, 2023 Bankruptcy Case Closed. (rdr)
February 13, 2023 Filing 69 Amended Order Dismissing Chapter 11 Case (RE: related document(s)#67 Order on Motion to Dismiss Case). (cf)
February 9, 2023 Filing 68 BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) #67 Order on Motion to Dismiss Case). Notice Date 02/09/2023. (Admin.)
February 7, 2023 Opinion or Order Filing 67 Order Dismissing Chapter 11 Case (Related Doc #60) Case Management Action due after 2/21/2023. (cf)
February 1, 2023 Filing 66 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/1/2023 10:30:03 AM ]. File Size [ 26579 KB ]. Run Time [ 00:55:22 ]. (admin).
February 1, 2023 Hearing Held. Minutes of Proceeding: Debtor's Motion to Dismiss granted. Order to be submitted. (related document(s): #11 Order and Notice of Status Conference Chp 11, #60 Motion to Dismiss Case filed by Zaok Development LLC) (cf)
January 25, 2023 Filing 65 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 2/1/2023 at 10:30 AM in Courtroom 220 - Lafferty. (cf)
January 11, 2023 Filing 64 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/11/2023 10:38:02 AM ]. File Size [ 800 KB ]. Run Time [ 00:01:40 ]. (admin).
January 11, 2023 Hearing Continued (related document(s): #11 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: The Status Conference will be continued to the same date as Debtor's Motion to Dismiss. Status Conference Continued to 02/01/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf)
January 10, 2023 Filing 63 Notice of Hearing (RE: related document(s)#60 Motion to Dismiss Case Filed by Debtor Zaok Development LLC). Hearing scheduled for 2/1/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Zaok Development LLC (Voisenat, Marc)
January 10, 2023 Filing 62 Declaration of Chinazam Igweka in support of (RE: related document(s)#60 Motion to Dismiss Case). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
January 10, 2023 Filing 61 Certificate of Service (RE: related document(s)#60 Motion to Dismiss Case). Filed by Debtor Zaok Development LLC (Voisenat, Marc). Related document(s) #62 Declaration filed by Debtor Zaok Development LLC. Modified on 1/10/2023 (ckk).
January 10, 2023 Filing 60 Motion to Dismiss Case Filed by Debtor Zaok Development LLC (Voisenat, Marc)
January 7, 2023 Filing 59 Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
January 4, 2023 Filing 58 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 1/11/2023 at 10:30 AM in Courtroom 220 Lafferty. (cf)
December 7, 2022 Filing 57 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/7/2022 10:30:02 AM ]. File Size [ 20380 KB ]. Run Time [ 00:42:27 ]. (admin).
December 7, 2022 Hearing Continued (related document(s): #11 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: Debtor's Counsel to File a Motion to Dismiss pending sale of real property. Status Conference Continued to 01/11/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf)
December 5, 2022 Filing 56 Status Conference Statement (RE: related document(s)#54 Notice of Zoom Hearing). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
December 5, 2022 Filing 55 Amended Voluntary Petition (Section 7). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
November 30, 2022 Filing 54 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 12/7/2022 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#11 Order and Notice of Status Conference Chp 11). (cf)
November 14, 2022 Filing 53 Certified copy request. Copies/certification completed and sent via US Mail by Oakland Division. Paid - Receipt # 40104817 (pw)
October 12, 2022 Opinion or Order Filing 52 Order to Employ Attorney for Debtor-in-Possession (Related Doc #46). (cf)
October 12, 2022 Opinion or Order Filing 51 Order Granting Stipulation in Resolution of Motion for Relief from the Automatic Stay (RE: related document(s)#35 Motion for Relief From Stay, #49 Stipulation for Relief From Stay). (cf)
October 12, 2022 Hearing Held. Minutes of Proceeding: Parties have reached an agreement and filed a Stipulation for Relief from Stay on 10/11/2022. Matter off calendar pending entry of the order on stipulation. (related document(s): #35 Motion for Relief From Stay filed by SUNWEST TRUST FBO Alan Piraino) (cf)
October 11, 2022 Filing 50 Certificate of Service Filed by Debtor Zaok Development LLC (Voisenat, Marc)
October 11, 2022 Filing 49 Stipulation for Relief from Stay In Resolution Of Motion For Relief From the Automatic Stay. Filed by Creditor SUNWEST TRUST FBO Alan Piraino, Trustees Piraino Family Trust; SUNWEST TRUST FBO Neal Cohen; SUNWEST TRUST FBO Norman Silver; Alan Licht and Phyllis Licht, Trustees under the Licht Living Trust Dated (RE: related document(s)#35 Motion for Relief From Stay filed by Creditor SUNWEST TRUST FBO Alan Piraino, Trustees Piraino Family Trust; SUNWEST TRUST FBO Neal Cohen; SUNWEST TRUST FBO Norman Silver; Alan Licht and Phyllis Licht, Trustees under the Licht Living Trust Dated). (Attachments: #1 Certificate of Service) (Bach, Julian)
October 6, 2022 Filing 48 Certified Copy Request with Payment Via Check. NOTE: Processed by Oakland Division. (RE: related document(s)#43 Order on Motion for Relief From Stay). Filed by Creditors Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust dated July 21, 2015; Dan B. Selleck; Evgeny Kernes; Vadim Goll; Daniel D Shay and Cristin Shay, Trustees, or their successors in interest, , LC Equity Group, Inc. , SUNWEST TRUST FBO Alan Piraino, Trustees Piraino Family Trust; SUNWEST TRUST FBO Neal Cohen; SUNWEST TRUST FBO Norman Silver; Alan Licht and Phyllis Licht, Trustees under the Licht Living Trust Dated , Val-Chris Investments, Inc. (rs)
October 4, 2022 Filing 47 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 10/12/2022 at 09:30 AM in Courtroom 220 - Lafferty. (RE: related document(s) #35 Motion for Relief from Stay). (cf)
September 28, 2022 Hearing Continued (related document(s): #11 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: Hearing to be continued pending sale or refinance of Debtor's properties and assets. Status Conference Continued to 12/07/2022 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf)
September 28, 2022 Filing 46 Amended Application (RE: related document(s)#25 Application to Employ filed by Debtor Zaok Development LLC). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 28, 2022 Filing 45 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/28/2022 10:30:07 AM ]. File Size [ 66069 KB ]. Run Time [ 02:17:39 ]. (admin).
September 26, 2022 Filing 44 Amended Statement of Disinterestedness (RE: related document(s)#25 Application to Employ). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 22, 2022 Opinion or Order Filing 43 Order Granting Motion for Relief From the Automatic Stay (Related Doc #22). (cf)
September 21, 2022 Filing 42 Certificate of Service (RE: related document(s)#7 Order and Notice of Status Conference Chp 11). Filed by Debtor Zaok Development LLC (Voisenat, Marc). Related document(s) #41 Status Conference Statement filed by Debtor Zaok Development LLC. Modified on 9/22/2022 (pw).
September 21, 2022 Filing 41 Status Conference Statement (RE: related document(s)#7 Order and Notice of Status Conference Chp 11, #11 Order and Notice of Status Conference Chp 11). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 21, 2022 Filing 40 Certificate of Service of Order Granting Motion For Relief From the Automatic Stay (RE: related document(s)#22 Motion for Relief From Stay). Filed by Creditor Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust dated July 21, 2015; Dan B. Selleck; Evgeny Kernes; Vadim Goll; Daniel D Shay and Cristin Shay, Trustees, or their successors in interest, (Bach, Julian)
September 21, 2022 Filing 39 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 9/28/2022 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#7 Order and Notice of Status Conference Chp 11). (cf)
September 21, 2022 Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Motion for Relief from Stay is granted under 11 U.S.C. Section 362 (d)(4) with waiver of the 14-day stay. Relief will not be effective if by 11/21/2022 debtor proposes a viable transaction regarding the property and such transaction closes within 30 days of the proposal. Any motions filed may be heard on shortened notice of 5 days. The hearing may be set for 11/28/2022 at 10:30am. Counsel for Movant to upload the order. (related document(s): #22 Motion for Relief From Stay filed by Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust et al.) (cf)
September 20, 2022 Filing 38 Declaration of Chinazam Igweka in opposition of (RE: related document(s)#22 Motion for Relief From Stay). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 20, 2022 Filing 37 Brief/Memorandum in Opposition to (RE: related document(s)#22 Motion for Relief From Stay). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 19, 2022 Meeting of Creditors Held and Concluded. . (Shine, Phillip)
September 16, 2022 Filing 36 Notice of Hearing (RE: related document(s)#35 Motion for Relief from Stay Fee Amount $188, Filed by Creditor SUNWEST TRUST FBO Alan Piraino, Trustees Piraino Family Trust; SUNWEST TRUST FBO Neal Cohen; SUNWEST TRUST FBO Norman Silver; Alan Licht and Phyllis Licht, Trustees under the Licht Living Trust Dated (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Exhibit Register # 4 RS Cover Sheet # 5 Certificate of Service)). Hearing scheduled for 10/12/2022 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor SUNWEST TRUST FBO Alan Piraino, Trustees Piraino Family Trust; SUNWEST TRUST FBO Neal Cohen; SUNWEST TRUST FBO Norman Silver; Alan Licht and Phyllis Licht, Trustees under the Licht Living Trust Dated (Bach, Julian)
September 16, 2022 Filing 35 Motion for Relief from Stay Fee Amount $188, Filed by Creditor SUNWEST TRUST FBO Alan Piraino, Trustees Piraino Family Trust; SUNWEST TRUST FBO Neal Cohen; SUNWEST TRUST FBO Norman Silver; Alan Licht and Phyllis Licht, Trustees under the Licht Living Trust Dated (Attachments: #1 Memorandum of Points and Authorities #2 Declaration #3 Exhibit Register #4 RS Cover Sheet #5 Certificate of Service) (Bach, Julian)
September 16, 2022 Receipt of filing fee for Motion for Relief From Stay(# 22-40811) [motion,mrlfsty] ( 188.00). Receipt number A32140227, amount $ 188.00 (re: Doc#35 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury)
September 15, 2022 Filing 34 Supplemental Memorandum of Points and Authorities in Support of (RE: related document(s)#22 Motion for Relief From Stay). Filed by Creditor Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust dated July 21, 2015; Dan B. Selleck; Evgeny Kernes; Vadim Goll; Daniel D Shay and Cristin Shay, Trustees, or their successors in interest, (Attachments: #1 Certificate of Service) (Bach, Julian)
September 14, 2022 Filing 33 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 9/21/2022 at 09:30 AM in Courtroom 220 - Lafferty (RE: related document(s) #22 Motion for Relief from Stay). (cf)
September 13, 2022 Filing 32 Request for Notice Filed by Creditor LC Equity Group, Inc. (Bach, Julian)
September 12, 2022 Filing 31 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6003 Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 12, 2022 Filing 30 Statement of Disinterestedness (RE: related document(s)#25 Application to Employ). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 12, 2022 Filing 29 Declaration of Joe Vani in support of (RE: related document(s)#25 Application to Employ). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 12, 2022 Filing 28 Declaration of Chinazam Igweka in support of (RE: related document(s)#25 Application to Employ). Filed by Debtor Zaok Development LLC (Voisenat, Marc)
September 9, 2022 Filing 27 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) #26 Order to Pay Filing Fee). Notice Date 09/09/2022. (Admin.)
September 7, 2022 Opinion or Order Filing 26 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)#24 Declaration Under Penalty of Perjury filed by Debtor Zaok Development LLC, Summary of Assets and Liabilities, Statement of Financial Affairs, Equity Security Holders). Non-Compliance (Payments) due by 9/21/2022. (ka)
September 7, 2022 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(# 22-40811) ( 32.00). Receipt number A32124404, amount $ 32.00 (re: Doc#24 Declaration Under Penalty of Perjury) (U.S. Treasury)
September 7, 2022 Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)#24 Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Statement of Financial Affairs, Equity Security Holders). NOTE: Additional creditors added from Schedule D. (ka)
September 6, 2022 Filing 25 Application to Employ Marc Voisenat as Attorney Filed by Debtor Zaok Development LLC (Attachments: #1 Exhibit "A") (Voisenat, Marc)
September 6, 2022 Filing 24 Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders Filed by Debtor Zaok Development LLC (Voisenat, Marc) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 9/7/2022 (ka).
September 2, 2022 Filing 23 Notice of Hearing (RE: related document(s)#22 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust dated July 21, 2015; Dan B. Selleck; Evgeny Kernes; Vadim Goll; Daniel D Shay and Cristin Shay, Trustees, or their successors in interest, (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Certificate of Service # 5 Exhibit Register)). Hearing scheduled for 9/21/2022 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust dated July 21, 2015; Dan B. Selleck; Evgeny Kernes; Vadim Goll; Daniel D Shay and Cristin Shay, Trustees, or their successors in interest, (Bach, Julian)
September 2, 2022 Filing 22 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Andrew R. Fine, Trustee of the Andrew R. Fine Revocable Trust dated July 21, 2015; Dan B. Selleck; Evgeny Kernes; Vadim Goll; Daniel D Shay and Cristin Shay, Trustees, or their successors in interest, (Attachments: #1 RS Cover Sheet #2 Memorandum of Points and Authorities #3 Declaration #4 Certificate of Service #5 Exhibit Register) (Bach, Julian)
September 2, 2022 Receipt of filing fee for Motion for Relief From Stay(# 22-40811) [motion,mrlfsty] ( 188.00). Receipt number A32118804, amount $ 188.00 (re: Doc#22 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury)
August 27, 2022 Filing 21 BNC Certificate of Mailing (RE: related document(s) #11 Order and Notice of Status Conference Chp 11). Notice Date 08/27/2022. (Admin.)
August 27, 2022 Filing 20 BNC Certificate of Mailing (RE: related document(s) #9 Order to File Missing Documents). Notice Date 08/27/2022. (Admin.)
August 27, 2022 Filing 19 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #12 Order for Payment of State and Federal Taxes). Notice Date 08/27/2022. (Admin.)
August 27, 2022 Filing 18 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #8 Order for Payment of State and Federal Taxes). Notice Date 08/27/2022. (Admin.)
August 27, 2022 Filing 17 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #10 Generate 341 Notices). Notice Date 08/27/2022. (Admin.)
August 26, 2022 Filing 16 BNC Certificate of Mailing (RE: related document(s) #7 Order and Notice of Status Conference Chp 11). Notice Date 08/26/2022. (Admin.)
August 26, 2022 Filing 15 BNC Certificate of Mailing (RE: related document(s) #5 Order to File Missing Documents). Notice Date 08/26/2022. (Admin.)
August 26, 2022 Filing 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #6 Generate 341 Notices). Notice Date 08/26/2022. (Admin.)
August 25, 2022 Filing 13 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip)
August 25, 2022 Filing 12 Amended Order for Payment of State and Federal Taxes (rs)
August 25, 2022 Filing 11 Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/28/2022 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 9/21/2022 (rs) Modified on 8/25/2022 (rs).
August 25, 2022 Filing 10 Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs)
August 25, 2022 Filing 9 Amended Order to File Required Documents and Notice of Automatic Dismissal. (rs) Modified on 8/25/2022 (rs).
August 24, 2022 Opinion or Order Filing 8 Order for Payment of State and Federal Taxes (admin) NOTE: ECF docketed in error. Modified on 8/25/2022 (rs).
August 24, 2022 Opinion or Order Filing 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/28/2022 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 9/21/2022 (rs) NOTE: Clerk docketed in error. Modified on 8/25/2022 (rs).
August 24, 2022 Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) NOTE: Clerk docketed in error. Modified on 8/25/2022 (rs).
August 24, 2022 Opinion or Order Filing 5 Order to File Required Documents and Notice of Automatic Dismissal. (rs) NOTE: Clerk docketed in error. Modified on 8/25/2022 (rs).
August 24, 2022 Filing 4 Request for Notice Filed by Creditor Val-Chris Investments, Inc. (Bach, Julian) NOTE: Additional event code not selected. Modified on 8/24/2022 (rs).
August 24, 2022 Filing 3 Amended Voluntary Petition (Zoak Development LLC to Zaok Development LLC). Filed by Debtor Zoak Development LLC (Voisenat, Marc)
August 24, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 22-40811) [misc,volp11] (1738.00). Receipt number A32099671, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury)
August 23, 2022 Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 9/19/2022 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 12/19/2022. (Scheduled Automatic Assignment)
August 23, 2022 Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Zoak Development LLC. Application to Employ Counsel by Debtor due by 09/22/2022. Order Meeting of Creditors due by 08/30/2022.Incomplete Filings due by 09/6/2022. (Voisenat, Marc)

Search for this case: Zaok Development LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Zoak Development LLC
Represented By: Marc Voisenat
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Zaok Development LLC
Represented By: Marc Voisenat
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Not Assigned - OK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee/Oak
Represented By: Phillip John Shine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?