Welcome to BusinessBankruptcies.com!

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

Energized Distribution LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-22022
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-12

Updated

9-13-23

Last Checked

10-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2012
Last Entry Filed
Oct 16, 2012

Docket Entries by Year

Oct 16, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Energized Distribution LLC (Young, Mark) (Entered: 10/16/2012)
Oct 16, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Energized Distribution LLC. (Young, Mark) (Entered: 10/16/2012)
Oct 16, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-22022) [misc,volp7] ( 306.00) Filing Fee. Receipt number 29713453. Fee amount 306.00. (U.S. Treasury) (Entered: 10/16/2012)
Oct 16, 2012 Meeting of Creditors with 341(a) meeting to be held on 12/04/2012 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Young, Mark) (Entered: 10/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-22022
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Oct 16, 2012
Type
voluntary
Terminated
May 28, 2013
Updated
Sep 13, 2023
Last checked
Oct 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7 Eleven Incorporated
    ABB
    Alpha Network
    AM PM
    AM PM #5578
    AMA Waters
    Arizona Beverage
    Associated Brewing
    AT&T
    Big Red
    Bodega Latina Corp
    Body Armor
    Bon Appetit
    Bonadea
    Cal Recycle
    There are 106 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Energized Distribution LLC
    281 North Puente Street
    Brea, CA 92821-3825
    ORANGE-CA
    Tax ID / EIN: xx-xxx5347

    Represented By

    Mark T Young
    Donahoe & Young LLp
    25152 Springfield Ct Ste 345
    Valencia, CA 91355-1096
    661-259-9000
    Fax : 661-554-7088
    Email: myoung@donahoeyoung.com

    Trustee

    Weneta M Kosmala (TR)
    P.O. Box 16279
    Irvine, CA 92623
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 TTW Transport, Inc. 11 8:2024bk10559
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    May 18, 2021 Synrgo, Inc. 11 8:2021bk11264
    Mar 24, 2020 Verado Enterprises, Inc. 7 8:2020bk11029
    Nov 5, 2019 Lin Construction Corporation 7 8:2019bk14338
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 7, 2018 Promo Events, Inc. 7 8:2018bk12074
    Mar 28, 2018 All Star Real Estate Services Inc 7 8:2018bk11058
    Sep 27, 2017 All Star Real Estate Services, Inc. 7 8:17-bk-13852
    Aug 19, 2016 Custom Cut Abrasives, Inc. 7 8:16-bk-13504
    May 18, 2015 Pizza Solutions, Inc. 7 8:15-bk-12546
    Feb 2, 2015 Fortex Construction, Inc 7 8:15-bk-10511
    Nov 4, 2014 Environmental Transportation Services, Inc. 7 8:14-bk-16531
    Aug 4, 2014 Summit General Insurance Services, Inc. 7 8:14-bk-14818
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808