Sequoia Principal Land Trust
7
03/14/2016
04/21/2016
No
Repeat-cacb, Incomplete, DISMISSED |
Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Sequoia Principal Land Trust
3410 La Sierra Ave Ste F-496 Riverside, CA 92503 RIVERSIDE-CA Tax ID / EIN: 27-6901278 |
represented by |
Susan Hamwi
Law Office of Susan Hamwi 3410 La Sierra Ave Ste F-1119 Riverside, CA 92503 951-781-0342 |
Trustee Lynda T. Bui (TR)
Shulman Hodges & Bastian LLP 3550 Vine Street, Suite 210 Riverside, CA 92507 (949) 340-3400 |
| |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2016 | 7 | BNC Certificate of Notice (RE: related document(s) 6ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 04/03/2016. (Admin.) (Entered: 04/03/2016) |
04/01/2016 | 6 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 04/01/2016) |
03/16/2016 | 5 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Sequoia Principal Land Trust) No. of Notices: 2. Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016) |
03/16/2016 | 4 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Sequoia Principal Land Trust) No. of Notices: 2. Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016) |
03/16/2016 | 3 | BNC Certificate of Notice (RE: related document(s) 2Meeting of Creditors Chapter 7 No Asset) No. of Notices: 4. Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016) |
03/14/2016 | 2 | Meeting of Creditors 341(a) meeting to be held on 4/19/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Cert. of Financial Management due by 6/20/2016. Last day to oppose discharge or dischargeability is 6/20/2016. (Romero, Kimberly) (Entered: 03/14/2016) |
03/14/2016 | Judge Scott C Clarkson added to case due to prior related case 6:15-bk-17717-SC. (Romero, Kimberly) (Entered: 03/14/2016) | |
03/14/2016 | 1 | Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Sequoia Principal Land Trust Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/28/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/28/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/28/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/28/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 3/28/2016. Statement of Financial Affairs (Form 107 or 207) due 3/28/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 3/28/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/28/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/28/2016. Incomplete Filings due by 3/28/2016. (Romero, Kimberly) WARNING: Corrected Debtor type to Non-Individual to reflect PDF. Modified on 3/14/2016 (Francisco, Mark). (Entered: 03/14/2016) |