The Zaaco Group, LLC
11
James J. Tancredi
06/01/2018
Yes
v
DISMISSED, CLOSED |
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2018 | Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 07/06/2018) | |
06/21/2018 | 18 | BNC Certificate of Mailing - PDF Document. (RE: 17 Order Dismissing Case). Notice Date 06/21/2018. (Admin.) (Entered: 06/22/2018) |
06/19/2018 | 17 | Order 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) |
06/12/2018 | No 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) | |
06/12/2018 | 16 | ORDER: 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) |
06/08/2018 | 15 | BNC Certificate of Mailing - Hearing (RE: 12 Notice of Hearing). Notice Date 06/08/2018. (Admin.) (Entered: 06/09/2018) |
06/07/2018 | 14 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 11 Meeting of Creditors). Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) |
06/06/2018 | 13 | BNC Certificate of Mailing (RE: 10 Order to Show Cause). Notice Date 06/06/2018. (Admin.) (Entered: 06/07/2018) |
06/06/2018 | 12 | Notice 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) |
06/05/2018 | 11 | Meeting 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) |