Welcome to BusinessBankruptcies.com!

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

Zerodraft Insulation LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51603
TYPE / CHAPTER
Voluntary / 11

Filed

8-28-12

Updated

9-14-23

Last Checked

8-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2012
Last Entry Filed
Aug 28, 2012

Docket Entries by Year

Aug 28, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 09/11/2012. Filed by Zerodraft Insulation LLC. (Chorches, Ronald) (Entered: 08/28/2012)
Aug 28, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-51603) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5043515. (U.S. Treasury) (Entered: 08/28/2012)
Aug 28, 2012 3 Statement of Corporate Ownership Filed by Ronald Chorches on behalf of Zerodraft Insulation LLC Debtor, . (Chorches, Ronald) (Entered: 08/28/2012)
Aug 28, 2012 4 Chapter 11 First Day Application to Employ Law Offices of Ronald I. Chorches, LLC as Attorney for the Debtor Filed by Ronald Chorches on behalf of Zerodraft Insulation LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Chorches, Ronald) Modified on 8/29/2012 to reflect First Day Motion. (Waterbury, Susan). (Entered: 08/28/2012)
Aug 28, 2012 5 Motion to Use Cash Collateral Filed by Ronald Chorches on behalf of Zerodraft Insulation LLC, Debtor. (Attachments: # 1 Proposed Order) (Chorches, Ronald) (Entered: 08/28/2012)
Aug 28, 2012 6 Motion to Pay Pre-Petition Payroll Filed by Ronald Chorches on behalf of Zerodraft Insulation LLC, Debtor. (Attachments: # 1 Proposed Order) (Chorches, Ronald) (Entered: 08/28/2012)
Aug 28, 2012 7 Motion to Expedite Hearing Filed by Ronald Chorches on behalf of Zerodraft Insulation LLC, Debtor (RE: 5 Motion to Use Cash Collateral filed by Debtor Zerodraft Insulation LLC, 6 Motion to Pay Pre-Petition Payroll filed by Debtor Zerodraft Insulation LLC) (Attachments: # 1 Proposed Order) (Chorches, Ronald) (Entered: 08/28/2012)
Aug 28, 2012 8 Certificate of Service Filed by Ronald Chorches on behalf of Zerodraft Insulation LLC Debtor, (RE: 7 Motion to Expedite Hearing filed by Debtor Zerodraft Insulation LLC) (Chorches, Ronald) (Entered: 08/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51603
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Aug 28, 2012
Type
voluntary
Terminated
Jun 27, 2013
Updated
Sep 14, 2023
Last checked
Aug 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & A Office System Inc PA
    A&A Office Systems, Inc.
    ADO Products
    Advanced Fiber Technology
    All Waste
    American Express
    American Ladders & Scaffords
    AT&T Advertising Solution
    Berkshire Alarm
    Boston Lead Co, LLC
    Charles Rhoades
    Colony Hardware Supply Co Inc
    Connecticut Magazine
    Critical Screenprinting &
    CT Dept of Labor
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zerodraft Insulation LLC
    1085 Connecticut Avenue
    Bridgeport, CT 06607
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2831
    fdba East Coast Contractors & Zerodraft of Connecticut, LLC
    fdba East Coast Contractors, LLC

    Represented By

    Ronald Chorches
    Law Offices of Ronald I. Chorches
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronchorcheslaw@sbcglobal.net

    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, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629