Welcome to BusinessBankruptcies.com!

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

Zuesy Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
3:11-bk-52264
TYPE / CHAPTER
N/A / 11

Filed

7-12-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2011
Last Entry Filed
Jul 13, 2011

Docket Entries by Year

Jul 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039. Filed by MICHAEL LYNN GABRIEL on behalf of ZUESY LLC (Attachments: # 1 B-4 TOP 20 CREDITORS# 2 dECLARATION RE ELECTRONIC FILING) (GABRIEL, MICHAEL) (Entered: 07/12/2011)
Jul 12, 2011 2 Meeting of Creditors 341 Meeting to be held on 08/15/2011 at 02:00 PM at Young Bldg,Rm 3024. Last day to file Proof of Claims 11/14/2011. (Entered: 07/12/2011)
Jul 12, 2011 4 Set Deficient Filing Deadlines. Incomplete Filings due by 7/26/2011. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 7/26/2011. Deficient Matrix due by 7/18/2011. Verification of Creditor Matrix due by 7/26/2011. SSN/Tax ID due by 7/26/2011. List of all creditors due by 7/26/2011. Summary of schedules due by 7/26/2011. Schedule A due by 7/26/2011. Schedule B due by 7/26/2011. Schedule D due by 7/26/2011. Schedule E due by 7/26/2011. Schedule F due by 7/26/2011. Schedule G due by 7/26/2011. Schedule H due by 7/26/2011. Declaration Re: Schedules due by 7/26/2011. Statement of Financial Affairs due by 7/26/2011. Atty Disclosure Statement due by 7/26/2011. List of Equity Security Holders due by 7/26/2011. (sck) (Entered: 07/13/2011)
Jul 13, 2011 3 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(11-52264) [misc,volp11pb] (1039.00). Receipt number 11015618, fee amount $1039.00. (U.S. Treasury) (Entered: 07/13/2011)
Jul 13, 2011 5 Notice of Incomplete and/or Deficient Filing. (sck) (Entered: 07/13/2011)

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
3:11-bk-52264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
11
Filed
Jul 12, 2011
Terminated
Mar 15, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HOWARD WIEDOW

    Parties

    Debtor

    ZUESY, LLC
    394 GENOA DRIVE
    REDWOOD CITY, CA 94065
    Tax ID / EIN: xx-xxx9256

    Represented By

    MICHAEL LYNN GABRIEL
    LAW OFFICE OF MICHAEL LYNN GABRIEL
    1271 FIFTH AVENUE
    REDWOOD CITY, CA 94002
    (650) 508-8345
    Fax : (650) 508 8359
    Email: aetal@earthlink.net

    U.S. Trustee

    U.S. TRUSTEE - RN - 11
    300 BOOTH STREET, STE 3009
    RENO, NV 89509

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Apr 20, 2021 Hanlin Academy, Inc. 11 3:2021bk30296
    Jun 15, 2020 Proteus Digital Health, Inc. 11 1:2020bk11580
    Feb 26, 2019 Chestnut Investments, Inc. 11 2:2019bk21147
    Jan 30, 2019 Chestnut Investments, Inc. 11 2:2019bk20560
    Aug 31, 2018 De Paul Ventures, LLC parent case 11 2:2018bk20176
    Feb 26, 2018 TechShop, Inc. 7 5:2018bk50398
    Dec 31, 2016 Xicepta Sciences Inc. 7 3:16-bk-31404
    Sep 16, 2016 XTV Networks US, Inc. 7 3:16-bk-31006
    May 13, 2016 Grove Plaza Partners, LLC 11 3:16-bk-30531
    May 2, 2016 Emma Clarke LLC 7 3:16-bk-30489
    Jan 6, 2014 Kia of Hayward 11 3:14-bk-30017
    Jul 8, 2013 Arce Oakland, LLC 7 3:13-bk-31557
    Jan 28, 2013 Laboratory Skin Care, Inc. 11 3:13-bk-30195
    Mar 5, 2012 Omega Auto Center, Inc. 7 3:12-bk-30705