Welcome to BusinessBankruptcies.com!

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

ZDay Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-56924
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-11

Updated

9-14-23

Last Checked

11-16-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2011
Last Entry Filed
Nov 14, 2011

Docket Entries by Year

Nov 14, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by ZDay Corp Schedule B due 11/28/2011. Schedule E due 11/28/2011. Schedule F due 11/28/2011. Statement of Financial Affairs due 11/28/2011.Statement of Related Case due 11/28/2011. Corporate resolution authorizing filing of petitions due 11/28/2011. Summary of schedules due 11/28/2011. Declaration concerning debtors schedules due 11/28/2011. Corporate Ownership Statement due by 11/28/2011. Incomplete Filings due by 11/28/2011. (Tom, Bock) (Entered: 11/14/2011)
Nov 14, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 12/23/2011 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Tom, Bock) (Entered: 11/14/2011)
Nov 14, 2011 Receipt of Chapter 7 Filing Fee - $306.00 by 20. Receipt Number 20129639. (admin) (Entered: 11/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-56924
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Nov 14, 2011
Type
voluntary
Terminated
Dec 28, 2011
Updated
Sep 14, 2023
Last checked
Nov 16, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PNC MTG

    Parties

    Debtor

    ZDay Corp
    237 Glendora Ave
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9645

    Represented By

    ZDay Corp
    PRO SE

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    Feb 19, 2020 1501 Aviation, LLC, a California Limited Liability 11 2:2020bk11760
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 PICARELLI CUCINA ITALIANA 11 2:2018bk16614
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007