Welcome to BusinessBankruptcies.com!

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

Lazona, LLC. D/B/A Jax Grocery

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2023bk30102
TYPE / CHAPTER
Voluntary / 7

Filed

2-16-23

Updated

9-13-23

Last Checked

3-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2023
Last Entry Filed
Feb 20, 2023

Docket Entries by Month

Feb 16, 2023 1 Petition Chapter 7 Voluntary Petition Filed by Lazona, LLC. D/B/A Jax Grocery Receipt #A10445836 Filing Fee $338.

All schedules and statements filed with the petition. (Small, Russell) (Entered: 02/16/2023)
Feb 16, 2023 2 Chapter 7 Statement of Current Monthly Income Form 122A-1 Filed by Russell Gary Small on behalf of Lazona, LLC. D/B/A Jax Grocery Debtor,. (Small, Russell) (Entered: 02/16/2023)
Feb 17, 2023 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Statement of Corporate Ownership, Statement of Corporate Resolution, due 3/2/2023. (ag) (Entered: 02/17/2023)
Feb 17, 2023 4 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 3/28/2023 at 09:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 02/17/2023)
Feb 17, 2023 5 Amended Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Statement of Corporate Resolution, due 3/2/2023. (ag) (Entered: 02/17/2023)
Feb 20, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 02/19/2023. (Admin.) (Entered: 02/20/2023)
Feb 20, 2023 7 BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 02/19/2023. (Admin.) (Entered: 02/20/2023)
Feb 20, 2023 8 BNC Certificate of Mailing - PDF Document. (RE: 5 Deficiency Notice/Notice of Dismissal). Notice Date 02/19/2023. (Admin.) (Entered: 02/20/2023)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2023bk30102
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 16, 2023
Type
voluntary
Terminated
May 2, 2023
Updated
Sep 13, 2023
Last checked
Mar 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1314 State,LLC
    Comcast
    Eric Pena (1314 State LLC)
    Small Business Association
    Southern Connecticut Gas
    State Farm Mutual
    United Illuminating Co.

    Parties

    Debtor

    Lazona, LLC. D/B/A Jax Grocery
    1314 State Street
    New Haven, CT 06511
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx6405

    Represented By

    Russell Gary Small
    Merritt Medical Center
    3715 Main Street, Suite 406
    Bridgeport, CT 06606
    (203)396-0100
    Fax : (203)396-0500
    Email: Russell@rgsmall.com

    Trustee

    Andrea M. O'Connor
    Fitzgerald Law, PC
    46 Center Square
    East Longmeadow, MA 01028
    413-486-1110

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Jul 2, 2021 Something Sweet, Inc. 11 1:2021bk10993
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Apr 22, 2016 CAAMM Properties, LLC 11 3:16-bk-30622
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    Jul 30, 2015 Paradigm Milford, LLC 11 3:15-bk-31296
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198
    Dec 19, 2011 Hemingway Plaza LLC 11 3:11-bk-33152
    Dec 19, 2011 Hemingway Plaza LLC 11 2:11-bk-23514
    Aug 22, 2011 329 Greene Street, LLC 11 3:11-bk-32184
    Aug 1, 2011 Wireless Store 11 3:11-bk-32028