Case number: 2:25-bk-20737 - Infinity Energy, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Infinity Energy, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher D. Jaime

  • Filed

    02/20/2025

  • Last Filing

    04/02/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-20737

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Voluntary
No asset


Date filed:  02/20/2025
341 meeting:  04/01/2025

Debtor

Infinity Energy, Inc.

3825 Atherton Rd.
Rocklin, CA 95765
PLACER-CA
Tax ID / EIN: 46-5684131

represented by
Gary Ray Fraley

1401 El Camino Ave, Suite 370
Sacramento, CA 95815
Email: fraleyandfraley@gmail.com

Trustee

Nikki B. Farris

2607 Forest Ave #120
Chico, CA 95928
530-898-1488

 
 
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
03/29/202529Certificate of Mailing of Notice of 28 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/29/2025)
03/27/202528Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: 27 Order Discharging 15 Order to Show Cause - Failure to Pay Fees (pdes) (pdes) (Entered: 03/27/2025)
03/27/202527Order Discharging 15 Order to Show Cause - Failure to Pay Fees (pdes) (Entered: 03/27/2025)
03/25/202526Civil Minutes -- Order to show cause Discharged Re: 15 - Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 3/25/2025 at 09:30 AM at Sacramento Courtroom 32, Department B. (pdes) (auto) (Entered: 03/25/2025)
03/25/202525PDF 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 [03/25/2025 11:20:00 AM]. File Size [ 173 KB ]. Run Time [ 00:00:23 ]. (auto). (Entered: 03/25/2025)
03/20/202524Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (pdes) (Entered: 03/20/2025)
03/13/2025Attorney Hiram Gutierrez requested Special notice on the Court's website on behalf of client: Weslaco Independent School District (Entered: 03/13/2025)
03/12/202523Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/12/2025)
03/12/2025A party has requested Special Notice on the Court's Website under the name of Buchalter PC at email address: cmcintire@buchalter.com (Entered: 03/12/2025)
03/12/2025Attorney Shawn Christianson requested Special notice on the Court's website on behalf of client: Oracle America, Inc. (Entered: 03/12/2025)