Welcome to BusinessBankruptcies.com!

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

Zacomar LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-44350
TYPE / CHAPTER
Voluntary / 11

Filed

9-24-15

Updated

9-13-23

Last Checked

10-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2015
Last Entry Filed
Sep 24, 2015

Docket Entries by Year

Sep 24, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Zacomar LLC Chapter 11 Plan - Small Business - due by 3/22/2016. Chapter 11 Small Business Disclosure Statement due by 3/22/2016. (cjm) (Entered: 09/24/2015)
Sep 24, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 9/24/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 9/24/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/24/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/24/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/24/2015. List of 20 Largest Unsecured Creditors due 9/24/2015. Small Business Balance Sheet due by 10/1/2015. Small Business Cash Flow Statement due by 10/1/2015. Small Business Statement of Operations due by 10/1/2015. Small Business Tax Return due by 10/1/2015. Summary of Schedules due 10/8/2015. Schedule B due 10/8/2015. Schedule E due 10/8/2015. Schedule F due 10/8/2015. Schedule G due 10/8/2015. Schedule H due 10/8/2015. Declaration on Behalf of a Corporation or Partnership schedule due 10/8/2015. List of Equity Security Holders due 10/8/2015. Statement of Financial Affairs due 10/8/2015. Incomplete Filings due by 10/8/2015. (cjm) (Entered: 09/24/2015)
Sep 24, 2015 3 Meeting of Creditors 341(a) meeting to be held on 10/26/2015 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 09/24/2015)
Sep 24, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311938. (CM) (admin) (Entered: 09/24/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-44350
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 24, 2015
Type
voluntary
Terminated
Dec 1, 2015
Updated
Sep 13, 2023
Last checked
Oct 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank
    Internal Revenue Service
    New York City Water Board

    Parties

    Debtor

    Zacomar LLC
    135 East 49th Street
    Brooklyn, NY 11201
    KINGS-NY
    Tax ID / EIN: xx-xxx6965

    Represented By

    Zacomar LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 CBA Cleaning Services Inc. 7 1:2024bk40025
    Aug 9, 2023 AD Recovery Associates Inc. 7 1:2023bk42826
    Jun 13, 2023 ACDC Batteries LLC 7 1:2023bk42086
    Mar 9, 2023 Christma Foundation Inc. 7 1:2023bk40812
    Dec 15, 2022 Ivy League Place Inc 11 1:2022bk43125
    Nov 17, 2022 AD Recovery Associates Inc. 7 1:2022bk42887
    Mar 27, 2020 Lyuba Hacking Corp. parent case 11 1:2020bk41767
    Mar 27, 2020 Lev Transit, LLC parent case 11 1:2020bk41766
    Mar 27, 2020 Lawrence Transit, LLC parent case 11 1:2020bk41765
    Mar 27, 2020 Larry's Cab Company, LLC parent case 11 1:2020bk41764
    Mar 27, 2020 Laddie Cab Corp. parent case 11 1:2020bk41763
    Mar 27, 2020 Cyclonic Hacking Corp. parent case 11 1:2020bk41762
    Mar 27, 2020 Cirrus Hacking Corp. parent case 11 1:2020bk41761
    Mar 27, 2020 Betty Transit, LLC parent case 11 1:2020bk41760
    Mar 27, 2020 Walker Service Corp. 11 1:2020bk41759