Case number: 2:26-bk-20268 - Traditions Oil Group, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Traditions Oil Group, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    03/23/2026

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 26-20268

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset

Date filed:  03/23/2026
Deadline for filing claims:  07/16/2026

Debtor

Traditions Oil Group, LLC

P.O. Box 150470
Attn: Manager
Hartford, CT 06115
HARTFORD-CT
Tax ID / EIN: 82-0701221

represented by
John A. Sodipo

Sodipo Law Group PC
120 Oxford Street
Hartford, CT 06105
860-233-2245
Fax : 860-256-8190
Email: john@sodipolg.com

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
Email: steven.e.mackey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/01/202617Generated ECF No. 16 for BNC Noticing. (lbw)
04/01/202616ORDER GRANTING MOTION TO DISMISS CASE AND SETTING SHOW CAUSE HEARING: The Office of the United States Trustee filed a Motion to Dismiss on March 27, 2026 (the 'Motion'), ECF No. 8. After notice and a hearing held on March 31, 2026, wherein counsel for the United States Trustee appeared and neither the Debtor nor its counsel appeared or otherwise responded, and for good and sufficient cause shown as alleged in the Motion, and as stated on the record by this Court, it is hereby ORDERED: The Chapter 11 case is DISMISSED, effective immediately; and it is further ORDERED: The Court shall retain jurisdiction to compel the Debtor and its counsel to APPEAR AND SHOW CAUSE as to whether the dismissal shall be with prejudice, including a two-year bar to re-filing a bankruptcy petition based on a finding of bad faith, and whether sanctions, including the disgorgement of any fee for services, shall issue against the Debtor and/or its counsel in connection herewith and for the failure to appear at the hearing held on March 31, 2026, before this Court. The show cause hearing will be held on April 23, 2026, at 11:00 a.m., at the United States Bankruptcy Court, 450 Main Street, 7th Floor, Courtroom 715B, Hartford, CT 06103.. Signed by Judge James J. Tancredi on April 1, 2026. (lbw)
03/31/202615PDF with attached Audio File. Court Date & Time [03/31/2026 04:06:31 PM]. File Size [ 9637 KB ]. Run Time [ 00:27:11 ]. (admin).
03/31/202614Hearing Held. Order dismissing case to enter with the Court retaining jurisdiction for debtor to appear and show cause why dismissal should not include a bar on future filings. (RE: [8] Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). (lbw)
03/31/202613Certificate of Service Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee. (RE: [8] Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, [10] Order on Motion to Expedite Hearing). (Mackey, Steven)
03/30/202612Notice of Appearance with certificate of service Filed by David A Shaw on behalf of U.S. Bank Trust National Association, as Trustee for LB-Dwelling Series VI Trust as serviced by SN Servicing Corporation Creditor, . (Shaw, David)
03/27/202611BNC Certificate of Mailing - PDF Document.
(RE: 5 Chapter 11 Case Management Conference/Status Conference).
Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026)
03/27/202610Order Granting United States Trustees Ex Parte Motion to Expedite Hearing for the United States Trustees Motion to Dismiss or Convert Debtors Chapter 11 Case. Hearing to be held on 3/31/2026 at 04:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (RE: 8 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (lbw) (Entered: 03/27/2026)
03/27/20269Motion to Expedite Hearing For Debtor's Failure to Provide Proofs of Adequate Insurance Coverages to Protect the Bankruptcy Estate and the Public. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee
(RE: 8 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee)
(Mackey, Steven) (Entered: 03/27/2026)
03/27/20268Motion to Dismiss Case for Debtor's Failure to Provide Proof of Adequate Insurance Coverages, Failure to File List of 20 Largest Unsecured Creditors, Failure to File Related Required Bankruptcy Documents, and Failure of Debtor to Respond to the United States Trustee Request for Documents and Information Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 03/27/2026)