Initio Group Advisors, Inc II
11
Charles Novack
11/03/2022
04/19/2023
Yes
v
CLOSED, SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue, DISMISSED |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Initio Group Advisors, Inc II
3505 Brunell Drive Oakland, CA 94602 ALAMEDA-CA Tax ID / EIN: 84-3996887 |
represented by |
Initio Group Advisors, Inc II
PRO SE |
Trustee Not Assigned - OK |
| |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov Nicholas Strozza
Office of the U. S. Trustee - San Jose 280 South 1 St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: Nick.Strozza@USDOJ.gov |
Date Filed | # | Docket Text |
---|---|---|
04/19/2023 | 40 | BNC Certificate of Mailing (RE: related document(s) 39 Order Discharging Subchapter V Trustee). Notice Date 04/19/2023. (Admin.) (Entered: 04/19/2023) |
04/17/2023 | Bankruptcy Case Closed. (trw) (Entered: 04/17/2023) | |
04/17/2023 | 39 | Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)38 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (trw) (Entered: 04/17/2023) |
03/15/2023 | 38 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1979500.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 04/14/2023. (Hayes, Christopher) (Entered: 03/15/2023) |
01/06/2023 | 37 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/6/2023 11:00:13 AM ]. File Size [ 89333 KB ]. Run Time [ 01:33:03 ]. (admin). (Entered: 01/06/2023) |
01/06/2023 | Hearing Held 1/6/2023 at 11:00 AM re: 26 Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss Chapter 11 Case with a 180-Day Bar to Re-Filing. Minutes: OFF CALENDAR. Case dismissed 12/5/2022. (rba) (Entered: 01/06/2023) | |
12/30/2022 | 36 | BNC Certificate of Mailing (RE: related document(s) 35 Notice of Zoom Hearing). Notice Date 12/30/2022. (Admin.) (Entered: 12/30/2022) |
12/27/2022 | 35 | Clerk's Notice RE In-Person or By Zoom Hearing on Law and Motion Calendar Zoom Webinar Information scheduled for 1/6/2023 at 11:00 AM (RE: related document(s)26 Motion to Dismiss Case Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss Chapter 11 Case with a 180-Day Bar to Re-Filing). (rba) (Entered: 12/27/2022) |
12/07/2022 | 34 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 31 Order to Dismiss Case). Notice Date 12/07/2022. (Admin.) (Entered: 12/07/2022) |
12/07/2022 | 33 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 31 Order to Dismiss Case). Notice Date 12/07/2022. (Admin.) (Entered: 12/07/2022) |