Welcome to BusinessBankruptcies.com!

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

Z-Lotz, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10842
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-20

Updated

9-13-23

Last Checked

4-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2020
Last Entry Filed
Mar 9, 2020

Docket Entries by Quarter

Mar 6, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Z-Lotz, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/20/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/20/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/20/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/20/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/20/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/20/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 03/20/2020. Schedule I: Your Income (Form 106I) due 03/20/2020. Schedule J: Your Expenses (Form 106J) due 03/20/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/20/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/20/2020. Statement of Financial Affairs (Form 107 or 207) due 03/20/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/20/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/20/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/20/2020. Statement About Your Social Security Numbers (Form 121) due by 03/20/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/20/2020. Cert. of Credit Counseling due by 03/20/2020. Corporate Resolution Authorizing Filing of Petition due 03/20/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 03/20/2020. Statement of Related Cases (LBR Form F1015-2) due 03/20/2020. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 03/20/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/20/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/20/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/20/2020. 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 03/20/2020. Incomplete Filings due by 03/20/2020. (Kurtzhall, Paul) WARNING: See docket entry 4 for correction. Deadlines Terminated: Schedule C, I and J, Declaration RE Schedules, Statement Form 22A-1, 22A-2 and Supp, Certificate of Credit Counseling, Statement of Social Security, Disclosure of Comp. of BPP. Declaration of BPP, Declaration Re Debtor Income, Attorney Disclosure Arrangement. Modified on 3/9/2020 (Law, Tamika). (Entered: 03/06/2020)
Mar 6, 2020 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Z-Lotz, Inc.. (Kurtzhall, Paul) (Entered: 03/06/2020)
Mar 6, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 04/15/2020 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kurtzhall, Paul) (Entered: 03/06/2020)
Mar 6, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-10842) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50779390. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/06/2020)
Mar 9, 2020 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Z-Lotz, Inc.) (Law, Tamika) (Entered: 03/09/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10842
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Mar 6, 2020
Type
voluntary
Terminated
Apr 17, 2020
Updated
Sep 13, 2023
Last checked
Apr 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Chase Bank
    CIT Bank
    CIT Bank
    Raymundo Calayan Furigay
    Raymundo Calayan Furigay
    TrueCar, Inc.
    Victoria M Furigay
    Victoria M Furigay

    Parties

    Debtor

    Z-Lotz, Inc.
    2082 SE Bristol St
    Suite 208
    Newport Beach, CA 92660-1740
    ORANGE-CA
    Tax ID / EIN: xx-xxx7208

    Represented By

    Paul J Kurtzhall
    Hallstrom Klein & Ward LLP
    15615 Alton Pkwy Ste 175
    Irvine, CA 92618
    949-450-8500
    Fax : 949-450-1588
    Email: paul@hkwllp.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden Goodrich LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2023 CapStack Financial, LP 11 8:2023bk11063
    Apr 5, 2023 Modern CTE, LLC 7 8:2023bk10692
    Feb 18, 2022 R.A. Lotter Holdings, Inc. 7 8:2022bk10293
    Jul 16, 2021 Coastal Construction, Inc. 7 2:2021bk20328
    Jul 20, 2020 2724 Ocean Blvd, LLC 11 8:2020bk12027
    Jun 26, 2020 Golden Communications Inc. 11 8:2020bk11837
    Jun 15, 2020 CLW California LLC 7 8:2020bk11699
    Nov 22, 2017 Rokhia Enterprises, Inc., a California Corporation 7 8:17-bk-14599
    Oct 19, 2016 Rockland Acquisitions, LLC 7 8:16-bk-14304
    Sep 30, 2016 Leeds National Corp. 7 8:16-bk-14095
    Feb 25, 2016 Polny Chiropratic Corporation 7 8:16-bk-10751
    Feb 25, 2016 OC Neck & Back Therapy Inc 7 8:16-bk-10752
    Dec 31, 2013 YY Holdings, LLC 7 8:13-bk-20300
    Jan 23, 2013 GLACIAS LLC, a California Limited Liability Corpor 11 8:13-bk-10657
    Dec 30, 2011 US Loan Aid, LLC 7 8:11-bk-27827