Case number: 2:20-bk-20439 - Fisher Ventures, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Fisher Ventures, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    01/27/2020

  • Last Filing

    08/04/2022

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueMISC



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-20439

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
No asset

Date filed:  01/27/2020
341 meeting:  02/25/2020

Debtor

Fisher Ventures, Inc.

7451 Foothills Blvd., #190
Roseville, CA 95747
PLACER-CA
Tax ID / EIN: 82-3087822

represented by
Stephan M. Brown

3300 Douglas Blvd., Suite 100
Roseville, CA 95661
916-462-8567

Trustee

Geoffrey Richards

PO Box 579
Orinda, CA 94563
916-288-8365

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets

Date Filed#Docket Text
02/10/202023Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (mfrs) (Entered: 02/11/2020)
02/10/202022Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 6692645) (mfrs) (Entered: 02/11/2020)
02/07/202021Request for Special Notice Filed by Creditor DS Rock Creek Plaza LP (mfrs) (Entered: 02/07/2020)
02/05/202020Request to Receive Electronic Notification Filed by Creditor Batch Pleasant Grove, LP (mfrs) (Entered: 02/05/2020)
02/03/202019Certificate/Proof of Service of 16 Order on Motion/Application to Shorten Time [PP-1] (mfrs) (Entered: 02/04/2020)
02/01/202018Certificate of Mailing of Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/01/2020)
01/31/202017Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/31/2020)
01/31/202016Order Granting 8 Motion/Application to Shorten Time [PP-1] (mfrs) (Entered: 01/31/2020)
01/30/202015Certificate/Proof of Service of 8 Motion/Application to Shorten Time [PP-1], 9 Motion for Relief from Automatic Stay [PP-1], 10 Notice of Hearing, 11 Declaration, 12 Declaration, 13 Exhibit(s), 14 Movant's Information Sheet (Section 362) (mfrs) (Entered: 01/30/2020)
01/30/202014Movant's Information Sheet (Section 362) Re: 9 Motion for Relief from Automatic Stay [PP-1] (mfrs) (Entered: 01/30/2020)