Welcome to BusinessBankruptcies.com!

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

Sub Ohm Innovations, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk22317
TYPE / CHAPTER
Voluntary / 7

Filed

6-22-21

Updated

9-13-23

Last Checked

7-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2021
Last Entry Filed
Jun 22, 2021

Docket Entries by Quarter

Jun 22, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Fraley, Gary) (eFilingID: 6985823) (Entered: 06/22/2021)
Jun 22, 2021 Meeting of Creditors to be held on 07/28/2021 at 02:00 PM. See our website for location. (Entered: 06/22/2021)
Jun 22, 2021 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 06/22/2021)
Jun 22, 2021 3 Master Address List (auto) (Entered: 06/22/2021)
Jun 22, 2021 1 Statement Regarding Ownership of Corporate Debtor/Party. See page #26 of Voluntary Petition (jflf) (Entered: 06/22/2021)
Jun 22, 2021 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 370224, eFilingID: 6985823) (auto) (Entered: 06/22/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk22317
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jun 22, 2021
Type
voluntary
Terminated
Feb 4, 2022
Updated
Sep 13, 2023
Last checked
Jul 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin Rozenburg
    Brown Joseph LTD
    Cale Crase
    Chao Thor
    Ernest Law Group
    Jamie Dominguez
    Sam Chao
    Youde Technology Hk Co LTD

    Parties

    Debtor

    Sub Ohm Innovations, LLC
    2 Gatehouse Ct
    Sacramento, CA 95827
    YOLO-CA
    Tax ID / EIN: xx-xxx1520

    Represented By

    Gary Ray Fraley
    1401 El Camino Ave, Suite 370
    Sacramento, CA 95815

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Servo Corp, LLC 11 2:2023bk24541
    Dec 4, 2023 Servo Corp LLC 11 2:2023bk24333
    Oct 13, 2023 Servo Corp LLC 7 2:2023bk23629
    Dec 4, 2018 Bob Cook Company LLC 11 2:2018bk27559
    Feb 8, 2018 Axis Energy Partners, LLC 11 2:2018bk20689
    Feb 2, 2018 Bob Cook Company LLC 11 2:2018bk20604
    Jan 3, 2018 Bob Cook Company LLC 11 2:2018bk20048
    Jul 26, 2017 AK Builders and Coatings, Inc 11 2:17-bk-24904
    May 25, 2017 Equanimity LLC 11 2:17-bk-23530
    Apr 17, 2017 Wilmer Scott Corporation 7 2:17-bk-22520
    Aug 23, 2016 AK Builders and Coatings, Inc. 11 2:16-bk-25556
    Mar 19, 2015 Laguna Family Practice, Inc. 7 2:15-bk-22174
    Mar 19, 2015 Glenda Goodwin MD, Inc. 7 2:15-bk-22173
    Sep 3, 2013 Woodbridge at Portola, Inc. 11 2:13-bk-31598
    Mar 15, 2013 Tracy Gateway, LLC 7 2:13-bk-23517