Zero Energy Contracting, Inc
7
Robert N. Kwan
03/08/2018
01/12/2024
No
v
PlnDue, DsclsDue, Incomplete, CONVERTED |
Assigned to: Robert N. Kwan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Zero Energy Contracting, Inc
13850 Cerritos Corporate Dr. Cerritos, CA 90703 LOS ANGELES-CA Tax ID / EIN: 30-0687331 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/12/2024 | 274 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Zero Energy Contracting, Inc, [6] Motion Re: Chapter 11 First Day Motions filed by Debtor Zero Energy Contracting, Inc, [7] Motion Re: Chapter 11 First Day Motions filed by Debtor Zero Energy Contracting, Inc, [8] Motion Re: Chapter 11 First Day Motions filed by Debtor Zero Energy Contracting, Inc, [10] Motion Re: Chapter 11 First Day Motions filed by Debtor Zero Energy Contracting, Inc, [31] Meeting of Creditors Chapter 11, [111] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Project Eco, [115] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Project Eco, [142] Transcript, [148] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC, [166] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC, [176] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank, [177] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank, [178] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank, [189] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Peter J Mastan (TR), [213] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Peter J Mastan (TR), [267] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (MB2) |
11/06/2023 | 273 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Peter J. Mastan. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja)) |
11/06/2023 | 272 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Peter J. Mastan. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja)) |
09/18/2023 | 271 | Receipt of Court Cost Paid in Full - $546.08 by SM. Receipt Number 22000226. (admin) |
09/15/2023 | 270 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[269] Order of Distribution (BNC-PDF) filed by Trustee Peter J Mastan (TR), Attorney Margulies Faith, LLP, Accountant SLBIGGS) No. of Notices: 1. Notice Date 09/15/2023. (Admin.) |
09/12/2023 | 269 | Order of Distribution for Margulies Faith, LLP, Trustee's Attorney, Period: to , Fees awarded: $40864.78, Expenses awarded: $1124.22; for Peter J Mastan (TR), Trustee Chapter 7, Period: to , Fees awarded: $2853.89, Expenses awarded: $333.50; for SLBIGGS, Accountant, Period: to , Fees awarded: $25347.38, Expenses awarded: $111.15; Awarded on 9/12/2023 (BNC-PDF) Signed on 9/12/2023. (NV) |
08/25/2023 | 268 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[267] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 260. Notice Date 08/25/2023. (Admin.) |
08/21/2023 | Hearing Set (RE: related document(s)[256] Application for Compensation filed by Peter J Mastan (TR)) Hearing to be held on 09/12/2023 at 01:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012. The hearing judge is Robert Kwan (NV) | |
08/21/2023 | Hearing Set (RE: related document(s)[254] Application for Compensation filed by SLBiggs) Hearing to be held on 09/12/2023 at 01:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012. The hearing judge is Robert Kwan (NV) | |
08/21/2023 | 267 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[266]). (united states trustee (hja)) |