Zacky v. Great Rock Capital Partners Management, LLC
New York Southern Bankruptcy Court | |
Judge: | David S Jones |
Case #: | 1:23-ap-01133 |
Nature of Suit | 2 Bankruptcy - Other |
Case Filed: | Jun 20, 2023 |
Terminated: | Nov 22, 2023 |
Last checked: never |
Defendant
Great Rock Capital Partners Management, LLC
|
Represented By
|
Plaintiff
Lilian D. Zacky, individually
|
Represented By
|
Docket last updated: 05/16/2025 1:08 PM EDT |
Wednesday, November 22, 2023 | ||
misc
Close Adversary Proceeding
Wed 11/22 9:46 AM
Adversary Case 1:23-ap-1133 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. (Cantrell, Deirdra) |
||
Thursday, November 09, 2023 | ||
24 | 24
![]() Certificate of Mailing Re: Inter-District Transfer . Notice Date 11/09/2023. (Admin.) |
|
Tuesday, November 07, 2023 | ||
23 | 23
![]() Notice of Inter-District Transfer to U.S. Bankruptcy Court, Central District of California, Los Angeles Division, Under Case Number 2:23-ap-01464. (Gomez, Jessica) |
|
Monday, November 06, 2023 | ||
25 | 25
![]() Transcript regarding Hearing Held on 11/2/2023 RE: Motion filed by the defendant to Transfer Venue of Adversary Proceeding; Opposition Filed by the Plaintiff. Remote electronic access to the transcript is restricted until 2/5/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/13/2023. Statement of Redaction Request Due By 11/27/2023. Redacted Transcript Submission Due By 12/7/2023. Transcript access will be restricted through 2/5/2024. (Ortiz, Carmen) |
|
Friday, November 03, 2023 | ||
22 | 22
![]() Order Signed on 11/3/2023 Granting the Motion of Great Rock Captial Partners Management, LLC for an Order Transferring Venue of this Adversary Proceeding to the United States Bankruptcy Court for the Central District of California, Los Angeles Division. (Calderon, Lynda) |
|
Monday, October 30, 2023 | ||
21 | 21
![]() Certificate of Service re Reply Memorandum in Further Support of Motion for an Order Transferring Venue of Adversary Proceeding Filed by Cynthia M. Cohen on behalf of Great Rock Capital Partners Management, LLC. (Cohen, Cynthia) |
|
20 | 20
![]() Reply to Motion in Further Support of Motion of Great Rock Capital Partners Management, LLC for an Order Transferring Venue of Adversary Proceeding filed by Cynthia M. Cohen on behalf of Great Rock Capital Partners Management, LLC. (Cohen, Cynthia) |
|
Thursday, October 26, 2023 | ||
19 | 19
![]() Declaration of Service filed by Joseph Tripodi on behalf of Lilian D. Zacky. (Tripodi, Joseph) |
|
18 | 18
![]() Opposition Brief to Motion to Transfer Venue filed by Joseph Tripodi on behalf of Lilian D. Zacky. with hearing to be held on 11/2/2023 at 10:00 AM at Courtroom 701 (DSJ) (Tripodi, Joseph) |
|
Wednesday, October 18, 2023 | ||
17 | 17
![]() Transcript regarding Hearing Held on 10/17/2023 at 10:00 AM RE: Motion Filed by the Defendant to Transfer Venue of Adversary Proceeding; Opposition Filed by Plaintiff. Remote electronic access to the transcript is restricted until 1/16/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScr i ber s, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/25/2023. Statement of Redaction Request Due By 11/8/2023. Redacted Transcript Submission Due By 11/20/2023. Transcript access will be restricted through 1/16/2024. (Ortiz, Carmen) |
|
Tuesday, October 17, 2023 | ||
16 | 16
![]() Scheduling Order Signed on 10/17/2023 Regarding Motions to (I) Abstain and (II) Transfer Venue. (Calderon, Lynda) |
|
Monday, October 16, 2023 | ||
15 | 15
![]() Affirmation of Service filed by Joseph Tripodi on behalf of Lilian D. Zacky. (Tripodi, Joseph) |
|
14 | 14
![]() Certificate of Service Filed by Jeffrey C. Fourmaux on behalf of Great Rock Capital Partners Management, LLC. (Fourmaux, Jeffrey) |
|
13 | 13
![]() Reply Declaration in Support of the Motion to Transfer Venue of Adversary Proceedings and in Response to the Declaration Filed by Opposing Counsel filed by Jeffrey C. Fourmaux on behalf of Great Rock Capital Partners Management, LLC. (Fourmaux, Jeffrey) |
|
Sunday, October 15, 2023 | ||
12 | 12
![]() Declaration In Opposition to Motion to Transfer Venue filed by Joseph Tripodi on behalf of Lilian D. Zacky. with hearing to be held on 10/17/2023 at 10:00 AM at Courtroom 701 (DSJ) (Tripodi, Joseph) |
|
Friday, October 13, 2023 | ||
11 | 11
![]() Certificate of No Objection Pursuant to LR 9075-2 With Proposed Order Filed by Jeffrey C. Fourmaux on behalf of Great Rock Capital Partners Management, LLC. (Fourmaux, Jeffrey) |
|
Monday, October 02, 2023 | ||
10 | 10
![]() Motion to Transfer Venue of Adversary Proceeding filed by Cynthia M. Cohen on behalf of Great Rock Capital Partners Management, LLC with hearing to be held on 10/17/2023 at 10:00 AM at Courtroom 701 (DSJ) Responses due by 10/10/2023,. (Cohen, Cynthia) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Wednesday, September 06, 2023 | ||
9 | 9
![]() Notice of Adjournment of Hearing filed by Jeffrey C. Fourmaux on behalf of Great Rock Capital Partners Management, LLC. with hearing to be held on 11/2/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Fourmaux, Jeffrey) |
|
Thursday, July 27, 2023 | ||
8 | 8
![]() Certificate of Service Filed by Joseph Tripodi on behalf of Lilian D. Zacky. (Tripodi, Joseph) |
|
Tuesday, July 25, 2023 | ||
7 | 7
![]() Motion to Dismiss Adversary Proceeding Under Abstention & Remand filed by Joseph Tripodi on behalf of Lilian D. Zacky. with hearing to be held on 9/14/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 9/7/2023, (Tripodi, Joseph) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
6 | 6
![]() Notice of Appearance in Adversary Proceeding filed by Joseph Tripodi on behalf of Lilian D. Zacky. (Tripodi, Joseph) |
|
Wednesday, June 28, 2023 | ||
5 | 5
![]() Amended Answer to Complaint filed by Cynthia M. Cohen on behalf of Great Rock Capital Partners Management, LLC.(Cohen, Cynthia) |
|
Tuesday, June 27, 2023 | ||
4 | 4
![]() Answer to Complaint filed by Cynthia M. Cohen on behalf of Great Rock Capital Partners Management, LLC. (Cohen, Cynthia) |
|
Tuesday, June 20, 2023 | ||
3 | 3
![]() Certificate of Service of Notice of Removal Filed by Jeffrey C. Fourmaux on behalf of Great Rock Capital Partners Management, LLC. (Fourmaux, Jeffrey) |
|
2 | 2
notice
~Generic~ NOTICE
Tue 06/20 12:05 PM
This case is related to a bankruptcy case filed in the U.S. Bankruptcy Court for the Central District of California: Zacky & Sons Poultry, LLC, Case Number: 18-23361 (rk). (Porter, Minnie) |
|
1 | 1
![]() Copy of Certified Order Transferring Case No. 1:23-cv-5139 (JPC) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. . Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Lilian D. Zacky, Jeffrey C. Fourmaux. (Pisarczyk, Gladys) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |