Case number: 6:16-bk-15002 - Sequoia Principal Land Trust - California Central Bankruptcy Court

Case Information
  • Case title

    Sequoia Principal Land Trust

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    06/03/2016

  • Last Filing

    09/30/2016

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-15002-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/03/2016
Debtor dismissed:  06/21/2016
341 meeting:  07/05/2016
Deadline for objecting to discharge:  09/06/2016
Deadline for financial mgmt. course:  09/06/2016

Debtor

Sequoia Principal Land Trust

3410 La Sierra Avenue #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

Larry D Simons (TR)

7121 Magnolia Ave
Riverside, CA 92504
(951) 686-6300

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
06/23/20167BNC 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 06/23/2016. (Admin.) (Entered: 06/23/2016)
06/21/20166Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 06/21/2016)
06/05/20165BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Sequoia Principal Land Trust) No. of Notices: 2. Notice Date 06/05/2016. (Admin.) (Entered: 06/05/2016)
06/05/20164BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Sequoia Principal Land Trust) No. of Notices: 2. Notice Date 06/05/2016. (Admin.) (Entered: 06/05/2016)
06/05/20163BNC Certificate of Notice (RE: related document(s) 2Meeting of Creditors Chapter 7 Asset) No. of Notices: 2. Notice Date 06/05/2016. (Admin.) (Entered: 06/05/2016)
06/03/20162Meeting of Creditors 341(a) meeting to be held on 7/5/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Cert. of Financial Management due by 9/6/2016. Last day to oppose discharge or dischargeability is 9/6/2016. Proofs of Claims due by 10/3/2016. Government Proof of Claim due by 11/30/2016. (Yepes, Monica) (Entered: 06/03/2016)
06/03/2016Judge Scott C Clarkson added to case due to prior related case 6:16-12245-SC. (Yepes, Monica) (Entered: 06/03/2016)
06/03/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Sequoia Principal Land Trust Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/17/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/17/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/17/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/17/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 6/17/2016. Statement of Financial Affairs (Form 107 or 207) due 6/17/2016. Corporate Resolution Authorizing Filing of Petition due 6/17/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 6/17/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/17/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/17/2016 (incorrect form). Incomplete Filings due by 6/17/2016. (Yepes, Monica) (Entered: 06/03/2016)