Welcome to BusinessBankruptcies.com!

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

Zenith Homes, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk16289
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-18

Updated

9-13-23

Last Checked

8-21-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2018
Last Entry Filed
Jul 26, 2018

Docket Entries by Quarter

Jul 26, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Zenith Homes, LLC List of Equity Security Holders due 08/9/2018. Schedule I: Your Income (Form 106I) due 08/9/2018. Schedule J: Your Expenses (Form 106J) due 08/9/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/9/2018. Statement of Financial Affairs (Form 107 or 207) due 08/9/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/9/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/9/2018. Corporate Resolution Authorizing Filing of Petition due 08/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 08/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/9/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/9/2018. Incomplete Filings due by 08/9/2018. (Miles, Brian) (Entered: 07/26/2018)
Jul 26, 2018 Receipt of Voluntary Petition (Chapter 11)(6:18-bk-16289) [misc,volp11] (1717.00) Filing Fee. Receipt number 47423091. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk16289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jul 26, 2018
Type
voluntary
Terminated
Oct 22, 2018
Updated
Sep 13, 2023
Last checked
Aug 21, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Banning Office Building, LLC
    Banning Office Building, LLC
    Cardenas Three California Limited Liabil
    Kenneth R. Seeley and Eric Mclaughlin
    Lendini
    Lendtuit, LLC
    Michael H. Saperstein and Lylia N. Pucke
    Yellowstone Capital

    Parties

    Debtor

    Zenith Homes, LLC
    161 W. Ramsey Street
    Banning, CA 92220
    RIVERSIDE-CA
    951-922-5338
    Tax ID / EIN: xx-xxx3809
    dba Ken Seeley Communities

    Represented By

    Brian C Miles
    Law Office of Miles & Hatcher LLP
    9121 Haven Ave Ste 290
    Rancho Cucamonga, CA 91730
    909-481-4080
    Fax : 909-481-4467
    Email: bcmiles@mileshatcherlaw.net

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 N 83rd Properties LLC 11V 2:2024bk10399
    Nov 19, 2021 Back Porch Vision, Inc 7 6:2021bk15964
    Jul 31, 2020 Altura Roofing Corp. 7 6:2020bk15182
    Nov 18, 2019 Nakamoto Bullies, Inc. 11 6:2019bk20116
    Feb 25, 2019 Angel Grace Worldwide LLC 7 6:2019bk11426
    Apr 3, 2016 Casa Blanca Restaurants, Inc 7 6:16-bk-13009
    Mar 23, 2016 Pulze Residential Care Group, LLC 11 6:16-bk-12559
    Mar 1, 2016 Scion Capital Holdings, LLC an Ohio limitied liabi 11 6:16-bk-11807
    Aug 14, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-18113
    Jan 26, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-10619
    Feb 13, 2014 Desert Hot Springs Developments, Inc. 11 6:14-bk-11762
    Jan 10, 2014 The Farm House Restaurant, Inc 7 6:14-bk-10312
    Dec 3, 2013 Pacific Electric Lighting & Sound, Inc. 7 6:13-bk-29524
    Apr 9, 2013 Yellow Block Financial LLC 7 6:13-bk-16410
    May 31, 2012 Performance Meter, Inc. 11 6:12-bk-23324