California Eastern Bankruptcy Court

Case number: 1:22-bk-11541 - Strategic Innovations LLC - California Eastern Bankruptcy Court

Case Information
Case title
Strategic Innovations LLC
Chapter
11
Judge
Jennifer E. Niemann
Filed
09/01/2022
Last Filing
05/10/2023
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 22-11541

Assigned to: Hon. Jennifer E. Niemann
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/01/2022
Date terminated:  05/10/2023
Debtor dismissed:  01/11/2023
341 meeting:  12/08/2022
Deadline for objecting to discharge:  12/06/2022

Debtor

Strategic Innovations LLC

2908 E Whitmore Ave Suite H
PMB 138
Ceres, CA 95307
FRESNO-CA
Tax ID / EIN: 82-1564758

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: [email protected]

Trustee

David M. Sousa

4112 S Demaree St
Visalia, CA 93277
559-733-0544

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/10/2023175Docket Text
Order Closing Case where Case has been Dismissed (mfrs) (Entered: 05/10/2023)
04/07/2023174Docket Text
Certificate of Mailing of Notice of Filing Chapter 11, Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/07/2023)
04/05/2023173Docket Text
Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service Objections due 5/5/2023 (msts) (Entered: 04/05/2023)
04/04/2023172Docket Text
Trustee's Report of No Distribution. (msts) (Entered: 04/05/2023)
01/17/2023171Docket Text
Change of Mailing and Payment Address for Creditor Joe Faber (mfrs) (Entered: 01/17/2023)
01/13/2023170Docket Text
Certificate of Mailing of Notice of 168 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/13/2023)
01/13/2023169Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 1/11/2023 9:41:28 AM ]. File Size [ 12673 KB ]. Run Time [ 00:35:12 ]. (admin). (Entered: 01/13/2023)
01/11/2023168Docket Text
Notice of Entry of Order as Transmitted to BNC for Service Re: 167 Order Granting 54 Motion/Application to Dismiss Case [UST-1] (mfrs) (mfrs) (Entered: 01/11/2023)
01/11/2023Docket Text
Motion/Application to Convert Case From Chapter 11 to Chapter 7, Document Number 54, Terminated. See 167 Order on Motion/Application to Dismiss Case [UST-1] (mfrs) (Entered: 01/11/2023)
01/11/2023167Docket Text
Order Granting 54 Motion/Application to Dismiss Case [UST-1] (mfrs) (Entered: 01/11/2023)