Welcome to BusinessBankruptcies.com!

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

Zenernet, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40043
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-23

Updated

3-24-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Dec 29, 2023

Docket Entries by Month

There are 76 older docket entries.

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

login purchase single case subscribe now

Sep 25, 2023 Receipt of filing fee for Motion for Relief From Stay( 23-40043) [motion,mrlfsty] ( 188.00). Receipt number A32777981, amount $ 188.00 (re: Doc# 67 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) (Entered: 09/25/2023)
Sep 27, 2023 Trustee's Statement of Non-Opposition ((RE: related document(s)67 Motion for Relief From Stay filed by Creditor Ally Bank). (Weinstein, Marlene) (Entered: 09/27/2023)
Oct 13, 2023 Hearing Held 10/13/2023 at 10:00 AM (RE: related document(s) 67 Motion for Relief from Stay Fee Amount $188,). Minutes: The Motion is granted. Ms. Skigin will submit the order. (rba) (Entered: 10/13/2023)
Oct 18, 2023 69 Certification of No Objection (RE: related document(s)63 Motion Miscellaneous Relief, 65 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Nyberg, Eric) (Entered: 10/18/2023)
Oct 19, 2023 70 Order Granting Motion for Approval of Stipulation Between Chapter 7 Trustee and Enterprise Bank and Trust Re Allocation of Litigation Proceeds (Related Doc # 63). (cf) (Entered: 10/19/2023)
Oct 23, 2023 71 Certificate of Service FOR ORDER GRANTING MOTION FOR RELIEF FROM AUTOMATIC STAY (RE: related document(s)67 Motion for Relief From Stay). Filed by Creditor Ally Bank (Attachments: # 1 Proposed Order-FRBP 4001) (Skigin, Cheryl) (Entered: 10/23/2023)
Oct 25, 2023 72 Order Granting Motion for Relief From Automatic Stay (Related Doc # 67). (cf) (Entered: 10/25/2023)
Oct 30, 2023 73 Motion for Relief from Stay Fee Amount $188, Filed by Creditor SUSAN FOX (Attachments: # 1 RS Cover Sheet # 2 Appendix) (Forsythe, Marc) (Entered: 10/30/2023)
Oct 30, 2023 Receipt of filing fee for Motion for Relief From Stay( 23-40043) [motion,mrlfsty] ( 188.00). Receipt number A32837555, amount $ 188.00 (re: Doc# 73 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) (Entered: 10/30/2023)
Oct 30, 2023 74 Notice of Hearing (RE: related document(s)73 Motion for Relief from Stay Fee Amount $188, Filed by Creditor SUSAN FOX (Attachments: # 1 RS Cover Sheet # 2 Appendix)). Hearing scheduled for 11/17/2023 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor SUSAN FOX (Attachments: # 1 Certificate of Service) (Forsythe, Marc) (Entered: 10/30/2023)
Show 10 more entries
Nov 22, 2023 81 Order on Motion for Relief From the Automatic Stay under 11 U.S.C. § 362 Action in Non-Bankruptcy Forum (Related Doc # 73). (cf) (Entered: 11/22/2023)
Dec 1, 2023 82 Amended Motion (RE: related document(s)79 Motion for Relief From Stay filed by Creditor Ally Capital). Filed by Creditor Ally Capital (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit) (Skigin, Cheryl) (Entered: 12/01/2023)
Dec 1, 2023 83 Notice of Hearing in person or by Zoom video/telephone (RE: related document(s)82 Amended Motion (RE: related document(s)79 Motion for Relief From Stay filed by Creditor Ally Capital). Filed by Creditor Ally Capital (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit)). Hearing scheduled for 12/22/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Ally Capital (Skigin, Cheryl) (Entered: 12/01/2023)
Dec 1, 2023 84 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Capital (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit) (Skigin, Cheryl) (Entered: 12/01/2023)
Dec 1, 2023 85 Notice of Hearing in person or by Zoom video/telephone (RE: related document(s)84 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Capital (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit)). Hearing scheduled for 12/22/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Ally Capital (Skigin, Cheryl) (Entered: 12/01/2023)
Dec 1, 2023 Receipt of filing fee for Motion for Relief From Stay( 23-40043) [motion,mrlfsty] ( 199.00). Receipt number A32893817, amount $ 199.00 (re: Doc# 84 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 12/01/2023)
Dec 4, 2023 86 Amended Notice of Hearing (RE: related document(s)82 Amended Motion (RE: related document(s)79 Motion for Relief From Stay filed by Creditor Ally Capital). Filed by Creditor Ally Capital (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit)). Hearing scheduled for 12/22/2023 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Ally Capital (Attachments: # 1 Certificate of Service) (Skigin, Cheryl) (Entered: 12/04/2023)
Dec 4, 2023 87 Amended Notice of Hearing (RE: related document(s)84 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Capital (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit)). Hearing scheduled for 12/22/2023 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Ally Capital (Attachments: # 1 Certificate of Service) (Skigin, Cheryl) (Entered: 12/04/2023)
Dec 5, 2023 88 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Bank (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit) (Skigin, Cheryl) (Entered: 12/05/2023)
Dec 5, 2023 89 Notice of Hearing (RE: related document(s)88 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Bank (Attachments: # 1 Declaration # 2 RS Cover Sheet # 3 Certificate of Service # 4 Exhibit)). Hearing scheduled for 12/22/2023 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Ally Bank (Skigin, Cheryl) (Entered: 12/05/2023)

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

The docket for this case is updated every week.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 13, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Burns
    Aaron Evans
    Aaron Maxwell
    Aaron Pfannenstiel
    Aaron Wall
    Aaron Yue
    Abe Levine
    Abel Arias
    Abel Tamang
    Abhishek Bharadwaj
    Abu taher Rahman
    Accupro Advisors LLC
    Activeprospect, Inc.
    Adam Barta
    Adam Casique
    There are 2716 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zenernet, LLC
    4340 E Indian School Rd., Suite 21-132
    Phoenix, AZ 85018
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6447

    Represented By

    Keith C. Owens
    Fox Rothschild LLP
    10250 Constellation Blvd.
    Ste 900
    Los Angeles, CA 90067
    310-598-4150
    Fax : 310-556-9828
    Email: kowens@foxrothschild.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    Represented By

    Chris D. Kuhner
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com
    Adam Nach
    Lane & Nach PC
    2001 East Campbell Avenue
    Suite 103
    Phoenix, AZ 85016
    602-258-6000
    Fax : 602-258-6003
    Email: adam.nach@lane-nach.com
    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com
    Randall S Udelman
    Udelman Law Firm, P.L.C.
    4742 N. 24th Street
    Suite 340
    Phoenix, AZ 85016
    480-970-5600
    Email: rudelman@udelmanlaw.com

    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 INSTALLATION COMPANY, LLC 7 4:2023bk40044
    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