Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Zaaco Group, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk20928
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-18

Updated

9-13-23

Last Checked

6-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2018
Last Entry Filed
Jun 4, 2018

Docket Entries by Quarter

Jun 1, 2018 1 Petition Chapter 11 Voluntary Petition. Missing Documents: List of Equity Security Holders, Debtors Declaration Page, Schedule A/B-H, Statement of Corporate Ownership, Statement of Corporate resolution, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 6/15/2018. Filed by The Zaaco Group, LLC. (Wilson, Sidney) Additional attachment(s) added on 6/1/2018 (Wilson, Sidney). Modified on 6/1/2018, Added Matrix document. Removed Filing fee due. (Wilson, Sidney). (Entered: 06/01/2018)
Jun 1, 2018 2 20 Largest Unsecured Creditors Filed by The Zaaco Group, LLC Debtor. (Wilson, Sidney) (Entered: 06/01/2018)
Jun 1, 2018 3 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (Wilson, Sidney) (Entered: 06/01/2018)
Jun 1, 2018 4 Order to Appear and Show Cause for The Debtor why case should not be dismissed for failure to obtain counsel. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor The Zaaco Group, LLC). Show Cause hearing to be held on 6/21/2018 at 11:00 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT for 1 (Wilson, Sidney) (Entered: 06/01/2018)
Jun 1, 2018 5 Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 6/14/2018 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa) (Entered: 06/01/2018)
Jun 1, 2018 Receipt of Filing Fee - Chapter 11 - $1717.00, Receipt Number 380115 by SW. (cashreg) (Entered: 06/01/2018)
Jun 4, 2018 6 BNC Certificate of Mailing (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018)
Jun 4, 2018 7 BNC Certificate of Mailing (RE: 4 Order to Show Cause). Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018)
Jun 4, 2018 8 BNC Certificate of Mailing - PDF Document. (RE: 5 Chapter 11 Case Management Conference). Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018)
Jun 4, 2018 9 Motion to Dismiss Case For Failure to Obtain Appropriate Legal Counsel and Failure to Provide Proof of Appropriate and Adeuate Insurance Coverages Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7 Fee Amount $15. Fee to be Paid by Internet Credit Card. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 06/04/2018)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk20928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Jun 1, 2018
Type
voluntary
Terminated
Jul 6, 2018
Updated
Sep 13, 2023
Last checked
Jun 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jose L. Delcastillo

    Parties

    Debtor

    The Zaaco Group, LLC
    190 E. Sunrise Hwy
    Freeport, NY 11520
    HARTFORD-CT
    Tax ID / EIN: xx-xxx5985

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 34 Drive Corp 11 8:2024bk71222
    Oct 26, 2023 Sunnylee Inc 7 8:2023bk73998
    Oct 25, 2022 Barbara Dortch Inc 7 8:2022bk72953
    Mar 1, 2020 Zoe Holdings LLC 11 8:2020bk71326
    Jan 28, 2020 Zoe Holdings LLC 11 8:2020bk70601
    Sep 10, 2019 American Dream Home Consultants Inc. 7 8:2019bk76241
    Mar 29, 2019 Elmhurst Transmissions Inc 11 8:2019bk72331
    Mar 19, 2019 American Dream Home Consultants Inc. 7 8:2019bk71983
    Feb 8, 2019 Elmhurst Transmissions Inc 11 8:2019bk70961
    Aug 6, 2018 The Zaaco Group, LLC 11 2:2018bk21293
    Apr 12, 2018 Bontete's Daycare II, Inc. 7 8:2018bk72482
    Mar 19, 2018 D & G Construction Dean Gonzalez LLC 11 8:2018bk71833
    Jan 3, 2018 In His Hands, Inc. 7 8:2018bk70014
    Sep 19, 2017 D + G Construction Dean Gonzalez llc 7 8:17-bk-75731
    Aug 3, 2015 Zoe Holdings LLC 7 8:15-bk-73300