Welcome to BusinessBankruptcies.com!

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

Zero Energy Contracting, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk12552
TYPE / CHAPTER
Voluntary / 7

Filed

3-8-18

Updated

1-14-24

Last Checked

10-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2018
Last Entry Filed
Sep 28, 2018

Docket Entries by Year

There are 181 older docket entries.

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

login purchase single case subscribe now

Jul 6, 2018 167 Hearing Set (RE: related document(s)166 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) The Hearing date is set for 7/31/2018 at 10:30 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 07/06/2018)
Jul 9, 2018 168 Declaration re: Declaration that no Party Requested a Hearing on Motion LBR 9013-1(o)(3) (EVENT CODE UNAVAILABLE FOR OTHER PROFESSIONAL FILINGS) Filed by Accountant SLBiggs (RE: related document(s)156 Application to Employ SLBiggs as Accountants to Trustee Application for Retention of Accountants; Statement of Disinterestedness; Declaration of Accountant Filed by Accountant SLBiggs.). (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Biggs, Samuel) (Entered: 07/09/2018)
Jul 9, 2018 169 Notice of lodgment of Order in Bankruptcy Case re: Approving Application for Employment of SLBiggs, as Accountants to Chapter 7 Trustee Filed by Accountant SLBiggs (RE: related document(s)156 Application to Employ SLBiggs as Accountants to Trustee Application for Retention of Accountants; Statement of Disinterestedness; Declaration of Accountant Filed by Accountant SLBiggs.). (Biggs, Samuel) (Entered: 07/09/2018)
Jul 13, 2018 170 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 148 ) Signed on 7/13/2018 (Jones, Phyllis R.) (Entered: 07/13/2018)
Jul 15, 2018 171 BNC Certificate of Notice - PDF Document. (RE: related document(s)170 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2018. (Admin.) (Entered: 07/15/2018)
Jul 16, 2018 172 Order Granting Application to Employ SLBIGGS as accountants to chapter 7 trustee under 11 U.S.C. Section 330, effective as of June 22, 2018. (BNC-PDF) (Related Doc # 156) Signed on 7/16/2018. (Bakchellian, Mary) (Entered: 07/16/2018)
Jul 18, 2018 173 BNC Certificate of Notice - PDF Document. (RE: related document(s)172 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2018. (Admin.) (Entered: 07/18/2018)
Jul 20, 2018 174 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s)154 Motion to Reject Lease or Executory Contract Notice of Motion and Motion to Reject Lease of Premises Located at 13850 Cerritos Corporate Drive, Cerritos, California; Memorandum of Points and Authorities; Declaration of Peter J. Mastan). (Triplett, Meghann) (Entered: 07/20/2018)
Jul 24, 2018 175 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s)161 Application to Employ Margulies Faith, LLP as General Counsel for Peter J. Mastan, Chapter 7 Trustee, Effective May 23, 2018; Declaration in Support Thereof). (Triplett, Meghann) (Entered: 07/24/2018)
Jul 27, 2018 176 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2011 Mercedes Sprinter 250 Vin # WD3PE7CC9B5599544) with Proof of Service. Fee Amount $181, Filed by Creditor Ally Bank (Attachments: # 1 Exhibit A - Electronic Title # 2 Exhibit B - Security Agreement # 3 Exhibit C - Nada Guide) (Barasch, Adam) (Entered: 07/27/2018)
Show 10 more entries
Aug 1, 2018 184 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 166 ) Signed on 8/1/2018 (Bakchellian, Mary) (Entered: 08/01/2018)
Aug 1, 2018 185 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s)164 Motion Chapter 7 Trustee's Motion for Order Authorizing Abandonment of Certain Personal Property of the Estate; Declarations in Support Thereof). (Triplett, Meghann) (Entered: 08/01/2018)
Aug 3, 2018 186 BNC Certificate of Notice - PDF Document. (RE: related document(s)184 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2018. (Admin.) (Entered: 08/03/2018)
Aug 7, 2018 187 Order Granting Application to Employ Margulies Faith, LLP as general counsel for Peter J. Mastan, Chapter 7 Trustee, Effective May 23, 2018. (BNC-PDF) (Related Doc # 161) Signed on 8/7/2018. (Bakchellian, Mary) (Entered: 08/07/2018)
Aug 9, 2018 188 BNC Certificate of Notice - PDF Document. (RE: related document(s)187 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2018. (Admin.) (Entered: 08/09/2018)
Aug 14, 2018 189 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Peter J Mastan (TR). 341(a) Meeting Continued to 10/29/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mastan (TR), Peter) (Entered: 08/14/2018)
Aug 14, 2018 190 Order granting chapter 7 trustee's motion for order authorizing abandonment of certain personal property of the estate. (BNC-PDF) (Related Doc # 164 ) Signed on 8/14/2018 (Bakchellian, Mary) (Entered: 08/14/2018)
Aug 15, 2018 191 Stipulation By Peter J Mastan (TR) and the Debtor and ST America, LLC for Rejection of Lease and Delivery of Possession of Debtor's Former Business Premises Filed by Trustee Peter J Mastan (TR) (Triplett, Meghann) (Entered: 08/15/2018)
Aug 15, 2018 192 Notice of lodgment of Order in Bankruptcy Case Re: Stipulation for Rejection of Lease and Delivery of Possession of Debtor's Former Business Premises Filed by Trustee Peter J Mastan (TR) (RE: related document(s)191 Stipulation By Peter J Mastan (TR) and the Debtor and ST America, LLC for Rejection of Lease and Delivery of Possession of Debtor's Former Business Premises Filed by Trustee Peter J Mastan (TR)). (Triplett, Meghann) (Entered: 08/15/2018)
Aug 16, 2018 193 Order approving stipulation for rejection of lease and delivery of possession of debtor's former business premises. (BNC-PDF) (Related Doc # 191 ) Signed on 8/16/2018 (Bakchellian, Mary) (Entered: 08/16/2018)

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 Central Bankruptcy Court
Case number
2:2018bk12552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Mar 8, 2018
Type
voluntary
Terminated
Jan 12, 2024
Updated
Jan 14, 2024
Last checked
Oct 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.M. Painting Co.
    Action Air Conditioning Heating & Solar
    Ada Ormsby
    Add Insulation
    ADR Services, Inc
    AEE Solar - Altus Global Trade Solutions Inc
    Affordable Solar
    AGS Safety & Supply
    Alcal Specialty Contracting, Inc
    Alejandra Gollas
    Alex Manning
    Alex Reid
    Alfredo Alvidrez
    Alliance Construction DBA RRD Inc
    Alliance Environmental Group, Inc
    There are 241 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zero Energy Contracting, Inc
    13850 Cerritos Corporate Dr.
    Cerritos, CA 90703
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7331

    Represented By

    Grant Cartwright
    May Potenza Baran & Gillespie
    201 N Central Ave 22nd Fl
    Phoenix, AZ 85004
    602-252-1900
    Fax : 602-252-1114
    Email: gcartwright@maypotenza.com
    Andrew Harnisch
    May Potenza Baran & Gillespie
    201 N Central Ave 22nd Fl
    Phoenix, AZ 85004
    602-252-1900
    Fax : 602-252-1114
    Email: aharnisch@maypotenza.com
    Devin Sreecharana
    May Potenza Baran & Gillespie
    201 N Central Ave 22nd Fl
    Phoenix, AZ 85004
    602-252-1900
    Fax : 602-252-1114
    Email: devin@maypotenza.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    Represented By

    Meghann A Triplett
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Meghann@MarguliesFaithlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 Dool FNA, Inc. 7 2:2023bk14287
    Aug 15, 2022 Sunwood International Inc. 7 2:2022bk14427
    Jan 31, 2020 Omni Pacifica Inc. 7 3:2020bk00583
    Jun 27, 2019 Garcia Family Consulting, LLC dba Hi-Tek Auto Prot 7 2:2019bk17461
    Apr 4, 2019 MRL DISTRIBUTOR LLC 7 2:2019bk13807
    Apr 26, 2018 365 FM Housing, Inc. 7 2:2018bk14788
    Mar 16, 2018 Agulla International, Inc. 7 2:2018bk12905
    Oct 3, 2017 Audiobahn Int'l Group Inc. 7 2:17-bk-22149
    May 5, 2015 Doublju-USA Inc. 11 2:15-bk-17229
    Apr 5, 2014 Proam Enterprise, Inc. 7 2:14-bk-16566
    Nov 20, 2013 Evulve USA, Inc. 7 2:13-bk-37840
    Sep 6, 2013 Aline Systems Corporation 7 2:13-bk-32364
    Oct 19, 2012 Bisbee Holdings LLC 7 2:12-bk-45310
    Dec 20, 2011 TL Fabrications, LP 11 2:11-bk-61549
    Jul 6, 2011 Colmaco, Inc. 7 2:11-bk-39070