Welcome to BusinessBankruptcies.com!

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

Zero LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk11537
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-25

Updated

3-9-25

Last Checked

2-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2025
Last Entry Filed
Feb 27, 2025

Docket Entries by Day

Feb 27 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Zero LLC.. Fee Amount $338 Filed by Zero LLC. (Zhou, Jianmin) Warning: See documents7, 8, 9 for deficiencies. Due 3/13/2025- Corporate Resolution Authorizing Filing of Petition, Statement of Related Cases, Disclosure of Compensation of Attorney for Debtor, Summary of Schedules (206 Sum), Schedules A, B, D, E, F, G, H, Declaration of Nonn-Ind form 202, Statement of Fin Affairs form 207, Verification of Mailing List of Creditors. See document 9 Attorney must refile all documents applying to debtor(s) signature on petition using event Code Addendum Vol Petition due within 72 hours. Also Upload creditors List and Master Mailing List of Creditors within 72 hours Modified on 2/27/2025 (SF). (Entered: 02/27/2025)
Feb 27 Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-11537) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58092154. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/27/2025)
Feb 27 2 Corporate resolution authorizing filing of petitions for chapter 7 bankruptcy Filed by Debtor Zero LLC.. (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 3 Statement of Corporate Ownership filed. Filed by Debtor Zero LLC.. (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Zero LLC.. (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 5 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Zero LLC.. (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Zero LLC.) Corporate Resolution Authorizing Filing of Petition due 3/13/2025. Statement of Related Cases (LBR Form F1015-2) due 3/13/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/13/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/13/2025. Incomplete Filings due by 3/13/2025. (SF) (Entered: 02/27/2025)
Feb 27 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Zero LLC.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/13/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/13/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/13/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/13/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/13/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/13/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/13/2025. Statement of Financial Affairs (Form 107 or 207) due 3/13/2025. Incomplete Filings due by 3/13/2025. (SF) (Entered: 02/27/2025)
Feb 27 6 Notice to Filer of Correction Made/No Action Required: Incorrect attorney/creditor/party information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Zero LLC.) (SF) (Entered: 02/27/2025)
Feb 27 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Zero LLC.) (SF) (Entered: 02/27/2025)
Feb 27 8 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Zero LLC.) (SF) (Entered: 02/27/2025)
Feb 27 9 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SF) (Entered: 02/27/2025)
Feb 27 10 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Zero LLC.. (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 11 Addendum to voluntary petition Filed by Debtor Zero LLC.. (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 12 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Zero LLC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 13 Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) Filed by Debtor Zero LLC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 14 Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Zero LLC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 15 Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Zero LLC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 16 Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Zero LLC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Zhou, Jianmin) (Entered: 02/27/2025)
Feb 27 17 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Zero LLC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Zhou, Jianmin) (Entered: 02/27/2025)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk11537
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Feb 27, 2025
Type
voluntary
Updated
Mar 9, 2025
Last checked
Feb 28, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Zero LLC.
    17800 Castleton St, Ste 383
    City of Industry, CA 91748
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8313

    Represented By

    Jianmin Zhou
    Law Offices of James Zhou
    17700 Castleton St Ste 568
    City of Industry, CA 91748
    626-566-5511
    Fax : 626-965-1017
    Email: jzhou@zhoulawoffices.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    270 Coral Circle
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 2, 2024 MR GUAGUA LLC 7 2:2024bk19828
    Jul 10, 2024 SQ USA, INC. 7 2:2024bk15460
    Sep 1, 2023 Intouch Footwear, Inc. 11V 2:2023bk15730
    Feb 22, 2021 All Star Auto Parts, Inc. 11 2:2021bk11373
    Jan 30, 2021 Hooli Homes LA, INC 7 2:2021bk10762
    Jan 19, 2021 La Cresta Motel 11V 2:2021bk10368
    Jan 16, 2020 Giant Rowland Heights Bicycle, Inc. 7 2:2020bk10504
    Jul 13, 2018 Andrew's & Son Tradings Inc. 11 2:2018bk18022
    Feb 9, 2018 RH BBQ, Inc 11 2:2018bk11469
    Sep 9, 2016 United Faith Enterprise Inc 7 2:16-bk-22068
    Sep 2, 2014 Fullerton Trading, LLC 7 2:14-bk-26864
    Jan 22, 2014 Liquatec Corporation 7 2:14-bk-11191
    Mar 11, 2013 Master Stone Trading Company 11 2:13-bk-16229
    Jul 19, 2012 Dreams Footwear Inc 11 2:12-bk-34927
    Jul 18, 2011 NMC Logistics International, Inc 11 2:11-bk-40585