Welcome to BusinessBankruptcies.com!

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

NewZoom, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31141
TYPE / CHAPTER
Voluntary / 11

Filed

9-10-15

Updated

9-13-23

Last Checked

12-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2016
Last Entry Filed
Nov 10, 2016

Docket Entries by Year

There are 488 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 14, 2016 425 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 29 and Disallowance of Duplicate Claim Number 30 Filed by Bron Tapes of California, Inc. (RE: related document(s)386 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf) (Entered: 07/14/2016)
Jul 14, 2016 426 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 114 Filed by Interactions Consumer Experience Marketing, Inc. (RE: related document(s)389 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf) (Entered: 07/14/2016)
Jul 18, 2016 427 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 29 and Disallowance of Duplicate Claim Number 30 Filed By Bron Tapes of California, Inc. (RE: related document(s)425 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 29 and Disallowance of Duplicate Claim Number 30 Filed by Bron Tapes of California, Inc. (RE: related document(s)386 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 428 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 108 Filed By Capital Signs, Inc. (RE: related document(s)412 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 108 Filed by Capital Signs, Inc. (RE: related document(s)352 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 429 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 15 Filed By Creative Agency Services Team, Inc. (RE: related document(s)414 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 15 Filed by Creative Agency Services Team, Inc. (RE: related document(s)358 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 430 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 74 Filed By Joseph D'Acquisto dba Monroe Fresh Vending (RE: related document(s)424 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 74 Filed by Joseph D'Acquisto dba Monroe Fresh Vending (RE: related document(s)380 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 431 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 21 Filed By Freight Solution Providers (RE: related document(s)423 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 21 Filed by Freight Solutions Providers (RE: related document(s)377 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 432 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 114 Filed By Interactions Consumer Experience Marketing, Inc. (RE: related document(s)426 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 114 Filed by Interactions Consumer Experience Marketing, Inc. (RE: related document(s)389 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 433 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 11 Filed By Kiosk Information Systems, Inc. (RE: related document(s)413 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 11 Filed by Kiosk Information Systems, Inc. (RE: related document(s)356 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Jul 18, 2016 434 Notice of Entry of Order Regarding: Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 53 Filed By Jordan Koplowicz (RE: related document(s)416 Order by Default Sustaining the Debtor's Objection and Request for Reclassification of Proof of Claim Number 53 Filed by Jordan Koplowicz (RE: related document(s)362 Objection to Claim filed by Debtor NewZoom, Inc.). (dmf)). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Certificate of Service) (Greenwood, Gail) (Entered: 07/18/2016)
Show 10 more entries
Aug 12, 2016 445 Request for Entry of Default Re: Sustaining the Debtor's Fourth Omnibus Objection to Claims Based on the Debtor's Books and Records (RE: related document(s)383 Objection to Claim). Filed by Debtor NewZoom, Inc. (Attachments: # 1 Declaration of Gail S. Greenwood # 2 Exhibit 1 to Declaration # 3 Certificate of Service) (Greenwood, Gail) (Entered: 08/12/2016)
Aug 12, 2016 446 Notice of Change of Address Filed by Creditor Joseph D'Acquisto (gh) (Entered: 08/12/2016)
Aug 17, 2016 447 Order by Default Sustaining the Debtor's First Omnibus Objection to Duplicate Claims (RE: related document(s)374 Objection to Claim filed by Debtor NewZoom, Inc.). (wbk) (Entered: 08/17/2016)
Aug 17, 2016 448 Order by Default Sustaining the Debtor's Second Omnibus Objection to Paid Claims (Alphabetically A-H) (RE: related document(s)392 Objection to Claim filed by Debtor NewZoom, Inc.). (wbk) (Entered: 08/17/2016)
Aug 17, 2016 449 Order by Default Sustaining the Debtor's Third Omnibus Objection to Paid Claims (Alphabetically I-Z) (RE: related document(s)395 Objection to Claim filed by Debtor NewZoom, Inc.). (wbk) (Entered: 08/17/2016)
Aug 17, 2016 450 Order by Default Sustaining the Debtor's Fourth Omnibus Objection to Claims Based on the Debtor's Books and Records (RE: related document(s)383 Objection to Claim filed by Debtor NewZoom, Inc.). (wbk) (Entered: 08/17/2016)
Aug 23, 2016 451 Substitution of Attorney . Attorney Julie M. Glosson terminated. Donna S. Tamanaha added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Tamanaha, Donna) (Entered: 08/23/2016)
Aug 31, 2016 452 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dmf) COURT ERROR: Notice generated on the incorrect case, please disregard. Modified on 8/31/2016 (dmf). (Entered: 08/31/2016)
Sep 14, 2016 453 Motion to Discharge Prime Clerk LLC as Noticing and Claims Agent Filed by Debtor NewZoom, Inc. (Rosell, Jason) ERROR: PDF includes an unsigned order. PDF includes a Notice of Opportunity for Hearing. Modified on 9/15/2016 (wbk). (Entered: 09/14/2016)
Sep 14, 2016 454 Certificate of Service (RE: related document(s)453 Motion Miscellaneous Relief). Filed by Debtor NewZoom, Inc. (Rosell, Jason) (Entered: 09/14/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-31141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Sep 10, 2015
Type
voluntary
Terminated
Apr 6, 2017
Updated
Sep 13, 2023
Last checked
Dec 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    1775 Washington St. Holdings
    181290 Alberta Inc.-Nicholby's
    181290 Alberta Inc.-Nicholby's
    20 Vic Management
    2046459 Ontario, Inc.
    3341 S Linden Rd Holdings, LLC
    3M Company
    403 Labs, LLC
    4201 North Shiloh Drive Holdings, LLC
    585562 B.C. Ltd.
    750 Citadel Drive Holdings, LLC
    A Bettersource
    A&J Transportation, Inc.
    AAFES
    There are 2407 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NewZoom, Inc.
    22 Fourth Street, 16th Flr.
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx9130
    dba ZoomSystems

    Represented By

    John D. Fiero
    Pachulski, Stang, Ziehl, and Jones
    150 California St. 15th Fl.
    San Francisco, CA 94111-4500
    (415)263-7000
    Email: jfiero@pszjlaw.com
    Debra I. Grassgreen
    Pachulski, Stang, Ziehl, and Jones LLP
    150 California St. 15th Fl.
    San Francisco, CA 94111-4500
    (415)263-7000
    Email: dgrassgreen@pszjlaw.com
    Gail S. Greenwood
    Pachulski Stang Ziehl and Jones
    150 California St. 15th Fl.
    San Francisco, CA 94111
    (415)263-7000
    Email: ggreenwood@pszjlaw.com
    John William Lucas
    Pachulski Stang Ziehl and Jones LLP
    150 California Street, 15th Floor
    San Francisco, CA 94111
    (415) 263-7000 x5108
    Email: jlucas@pszjlaw.com
    Jason Rosell
    Pachuiski Stang Ziehi & Jones LLP
    150 California St, 15th Fl
    San Francisco, CA 94111
    (415)263-7000
    Email: jrosell@pszjlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Glosson Law
    P.O. Box 1131
    Pleasanton, CA 94566
    (925) 400-8161
    Email: Julie@jglossonlaw.com
    TERMINATED: 08/23/2016
    Barbara A. Matthews
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3206
    Email: barbara.a.matthews@usdoj.gov
    Donna S. Tamanaha
    Office of the U.S. Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: Donna.S.Tamanaha@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18 Jeremiah Phillips LLC 11V 2:2024bk11190
    Jul 5, 2023 UNI SF VII, LLC 7 3:2023bk30436
    Jun 21, 2022 Kaisen Sushi, LLC 7 3:2022bk30308
    Jan 31, 2021 88 Kearny St SF LLC parent case 11 1:2021bk10246
    Jan 31, 2021 565 Commercial St SF LLC parent case 11 1:2021bk10231
    Jun 29, 2020 Exosun, Incorporated 7 3:2020bk30519
    Oct 9, 2019 Nightgallerie, LLC 11 3:2019bk31066
    Aug 12, 2019 Meetha Ventures LLC parent case 11 1:2019bk11815
    Aug 12, 2019 Lolli and Pops, Inc. parent case 7 1:2019bk11814
    Aug 12, 2019 Mishti Holdings LLC 7 1:2019bk11813
    Oct 21, 2016 Volta Investors LP 7 3:16-bk-31137
    Aug 12, 2014 Rahbar Dentistry, P.C. 11 3:14-bk-31172
    Jul 18, 2014 TT Globe Trotter USA, LLC 7 3:14-bk-31073
    Aug 15, 2013 Barworks, Inc., dba San Francisco School of Barten 7 3:13-bk-31827
    Jan 18, 2013 Tea & Sympathy, Inc. 7 3:13-bk-30121