Welcome to BusinessBankruptcies.com!

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

Zenernet Installation Company, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40044
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-23

Updated

9-13-23

Last Checked

2-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2023
Last Entry Filed
Jan 13, 2023

Docket Entries by Month

Jan 13, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by ZENERNET INSTALLATION COMPANY, LLC. Order Meeting of Creditors due by 01/27/2023. (Owens, Keith) (Entered: 01/13/2023)
Jan 13, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 2/8/2023 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Owens, Keith) (Entered: 01/13/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 13, 2023
Type
voluntary
Terminated
Jul 18, 2023
Updated
Sep 13, 2023
Last checked
Feb 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexis Garcia*
    Alexis Leal*
    Andrew Talancon*
    Anthony Dwyer*
    Anthony Rocha*
    Ary Leal*
    Brando Scrofano*
    CA Dept. of Tax and Fee Administration
    California Dept. of Tax and Fee Admin
    Carlos Gomez*
    Cesar Sanchez*
    Chris Allison
    Christine Cardoza
    Consolidated Electrical
    Daniel Bustamante*
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ZENERNET INSTALLATION COMPANY, LLC, DEBTOR
    1990 N. CALIFORNIA BLVD., SUITE 20
    PMB 1138
    WALNUT CREEK, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx2262
    fka ZENERNET INSTALLATION SERVICES LLC

    Represented By

    Keith C. Owens
    Venable LLP
    2049 Century Park East #2100
    Los Angeles, CA 90067
    (310)229-9900
    Fax : (310) 229-9901
    Email: kowens@foxrothschild.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Sep 9, 2019 Superteam, Inc. 7 1:2019bk11999
    May 31, 2017 Rue Investments, LLC 11 4:17-bk-41437
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Jul 31, 2016 Tech Eyes, Inc. 7 4:16-bk-42144
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Nov 30, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43635
    Oct 28, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43299
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Aug 8, 2012 Guarantee Glass, Inc. 7 4:12-bk-46604
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534