Case number: 2:18-bk-20928 - The Zaaco Group, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    The Zaaco Group, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    06/01/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 18-20928

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/01/2018
Date terminated:  07/06/2018
Debtor dismissed:  06/19/2018
341 meeting:  06/25/2018

Debtor

The Zaaco Group, LLC

190 E. Sunrise Hwy
Freeport, NY 11520
HARTFORD-CT
Tax ID / EIN: 47-3085985

represented by
The Zaaco Group, LLC

PRO SE



U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Latest Dockets

Date Filed#Docket Text
07/06/2018Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 07/06/2018)
06/21/201818BNC Certificate of Mailing - PDF Document.
(RE: 17 Order Dismissing Case).
Notice Date 06/21/2018. (Admin.) (Entered: 06/22/2018)
06/19/201817Order Dismissing Case For The Zaaco Group, LLC. Any refiling by the Debtorfor bankruptcy relief under Chapter 11 without legal counsel is hereby enjoined and prohibited and will invite sanctions and an expedited dismissal by this Court. (Watson, Lisa) (Entered: 06/19/2018)
06/12/2018No contact information, other than the business and mailing address provided by the Debtor to notice Order (RE: 16 Order regarding June 14, 2018 hearing) (Watson, Lisa) (Entered: 06/12/2018)
06/12/201816ORDER: Unless an appearance of counsel is filed of record by 9:00 am on June 14, 2018 this case shall be dismissed at noon. No need for any parties to appear in person for a hearing on that date. If counsel appears, the case management conference will be rescheduled for June 21, 2018 (RE: 4 Order to Show Cause, 10 Order to Show Cause). Signed by Judge James J. Tancredi on June 12, 2018. (Watson, Lisa). (Entered: 06/12/2018)
06/08/201815BNC Certificate of Mailing - Hearing
(RE: 12 Notice of Hearing).
Notice Date 06/08/2018. (Admin.) (Entered: 06/09/2018)
06/07/201814BNC Certificate of Mailing - Meeting of Creditors.
(RE: 11 Meeting of Creditors).
Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018)
06/06/201813BNC Certificate of Mailing
(RE: 10 Order to Show Cause).
Notice Date 06/06/2018. (Admin.) (Entered: 06/07/2018)
06/06/201812Notice of Hearing Set
(RE: 9 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee).
Hearing to be held on 7/5/2018 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 6/28/2018. (DeNicola, Donna) (Entered: 06/06/2018)
06/05/201811Meeting of Creditors. 341(a) meeting to be held on 6/25/2018 at 02:00 PM at Office of the UST. Proofs of Claims due by 9/24/2018. (Nuzzi, Tiffany) (Entered: 06/05/2018)