Welcome to BusinessBankruptcies.com!

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

Energetic Enterprises, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-21859
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-14

Updated

9-13-23

Last Checked

2-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2014
Last Entry Filed
Feb 26, 2014

Docket Entries by Year

Feb 26, 2014 Case participants added via Case Upload. (Entered: 02/26/2014)
Feb 26, 2014 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $306.00) (eFilingID: 5125043) (Entered: 02/26/2014)
Feb 26, 2014 Meeting of Creditors to be held on 04/07/2014 at 09:00 AM at Meeting Room 7-B. (smis) (Entered: 02/26/2014)
Feb 26, 2014 2 Notice of Appointment of Interim Trustee Thomas A. Aceituno (auto) (Entered: 02/26/2014)
Feb 26, 2014 3 Master Address List (auto) (Entered: 02/26/2014)
Feb 26, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 33140, eFilingID: 5125043) (auto) (Entered: 02/26/2014)
Feb 26, 2014 1 Statement Regarding Ownership of Corporate Debtor/Party See Page 28 of Voluntary Petition (smis) (Entered: 02/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-21859
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Feb 26, 2014
Type
voluntary
Terminated
May 23, 2014
Updated
Sep 13, 2023
Last checked
Feb 27, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Energetic Enterprises, Inc.
    3700 Stope Drive
    Placerville, CA 95667-8329
    EL DORADO-CA
    Tax ID / EIN: xx-xxx2506

    Represented By

    David M. Alden
    4440 Duckhorn Dr #420
    Sacramento, CA 95834
    916-928-3738

    Trustee

    Thomas A. Aceituno
    PO Box 189
    Folsom, CA 95763
    916-985-6486

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Feb 25, 2022 Jumperco, Incorporated, dba Jumper Construction 7 2:2022bk20425
    Nov 4, 2021 Signs Made in a Day, Inc. 7 2:2021bk23813
    Jun 30, 2020 Placerville Brewing Company, LLC 7 2:2020bk23263
    Nov 30, 2018 Van Nortwick Investments, Inc. 7 2:2018bk27501
    Apr 10, 2018 Raptor Hotel, LLC 7 2:2018bk22142
    Oct 11, 2017 Coast to Coast Freight Lines, Inc. 7 2:17-bk-26751
    Jun 29, 2015 Blu Companies, Incorporated 11 2:15-bk-25213
    Dec 18, 2013 Foothill Properties Services, Inc. 7 2:13-bk-35825
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Feb 12, 2013 Gold Rush Outfitters, LLC 11 2:13-bk-21847
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622