The Zaaco Group, LLC
11
James J. Tancredi
08/06/2018
Yes
v
Repeat, DISMISSED, BARRED, CLOSED |
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/14/2018 | Bankruptcy Case Closed. (Sierra, Emiliano) (Entered: 09/14/2018) | |
08/17/2018 | 11 | Certificate of Service Filed by, (RE: Order to Show Cause). (Steady, Theresa) (Entered: 08/17/2018) |
08/10/2018 | 10 | BNC Certificate of Mailing - PDF Document. (RE: 6 Order Dismissing Case). Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018) |
08/09/2018 | 9 | BNC Certificate of Mailing (RE: 5 Deficiency Notice/Notice of Dismissal). Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) |
08/08/2018 | 8 | BNC Certificate of Mailing - PDF Document. (RE: 3 Chapter 11 Case Management Conference). Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018) |
08/08/2018 | 7 | BNC Certificate of Mailing (RE: 2 Deficiency Notice/Notice of Dismissal). Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018) |
08/07/2018 | 6 | Order Dismissing Case with Prejudice nunc pro tunc to date of filing For The Zaaco Group, LLC for violation of Court's directives. Barred starting 8/7/2018 to 8/7/2019. (Watson, Lisa) Modified docket text on 8/8/2018 (Watson, Lisa). (Entered: 08/07/2018) |
08/07/2018 | 5 | Amended Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency. (Nuzzi, Tiffany) (Entered: 08/07/2018) |
08/07/2018 | 4 | Clerk's Evidence of Repeat Filings (Admin) (Entered: 08/07/2018) |
08/06/2018 | Receipt of Filing Fee - Chapter 11 - $1717.00, Receipt Number 380204 by LW. (cashreg) (Entered: 08/06/2018) |