Adversary Proceeding
Lead BK case is: 1:17-bk-10466

New York Southern Bankruptcy Court
Chapter 11
Judge:Shelley C Chapman
Case #: 1:19-ap-01066
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
14 Bankruptcy - Recovery of money/property - other
Case Filed:Feb 26, 2019
Terminated:Sep 06, 2019
Last checked: never
Defendant
Zones, Inc.
Represented By
Zones, Inc.
contact info
Plaintiff
Runway Liquidation, LLC
Represented By
Beth E. Levine
Pachulski Stang Ziehl & Jones LLP
contact info


Docket last updated: 05/02/2025 1:09 PM EDT
Thursday, February 06, 2020
9 9 misc Transcript Wed 02/12 2:27 PM
Transcript regarding Hearing Held on 5/23/19 at 11:08 AM RE: Pre-trial Conference. Remote electronic access to the transcript is restricted until 5/6/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/13/2020. Statement of Redaction Request Due By 2/27/2020. Redacted Transcript Submission Due By 3/9/2020. Transcript access will be restricted through 5/6/2020. (Cales, Humberto)
Related: [-]
Friday, September 06, 2019
8 8 notice Notice, Dismissal Fri 09/06 11:21 AM
Notice of Dismissal of Adversary Proceeding Related [+] filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-] 1
misc Close Adversary Proceeding Fri 09/06 2:23 PM
Adversary Case 1:19-ap-1066 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg)
Related: [-]
Monday, July 22, 2019
7 7 notice Notice, Withdrawal Mon 07/22 10:05 PM
Notice of Withdrawal of Request for Clerk's Entry of Default Related [+] filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-] 6
6 6 misc Request for Clerk's Entry of Default Mon 07/22 8:44 PM
Request for Clerk's Entry of Default filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-]
Tuesday, May 21, 2019
5 5 misc Affidavit of Service Tue 05/21 7:57 PM
Affidavit of Service Related [+] Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-] 4 ,1
Friday, April 12, 2019
4 4 cmp Auto Summons and Notice of Pre-Trial Conference Fri 04/12 4:22 PM
Second Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 5/23/2019 at 11:00 AM at Courtroom 623 (SCC), Answer due by 5/13/2019, (Ortiz, Carmen)
Related: [-]
Thursday, April 11, 2019
misc Request for Subsequent Summons Thu 04/11 1:59 PM
Request for a Subsequent Summons filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-]
Thursday, March 28, 2019
3 3 misc Affidavit of Service Thu 03/28 1:58 PM
Affidavit of Service Related [+] Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-] 2 ,1
Wednesday, February 27, 2019
2 2 cmp Auto Summons and Notice of Pre-Trial Conference Wed 02/27 4:22 PM
Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 4/23/2019 at 11:00 AM at Courtroom 623 (SCC), Answer due by 3/29/2019, (Ortiz, Carmen)
Related: [-]
Tuesday, February 26, 2019
1 1 cmp Complaint (fee) Tue 02/26 9:50 PM
Adversary case 19-01066 Complaint against Zones, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth)
Related: [-]