Sequoia Principal Land Trust
7
Scott C Clarkson
06/03/2016
09/30/2016
No
v
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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/23/2016 | 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 06/23/2016. (Admin.) (Entered: 06/23/2016) |
06/21/2016 | 6 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 06/21/2016) |
06/05/2016 | 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 06/05/2016. (Admin.) (Entered: 06/05/2016) |
06/05/2016 | 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 06/05/2016. (Admin.) (Entered: 06/05/2016) |
06/05/2016 | 3 | BNC 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) |
06/03/2016 | 2 | Meeting 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) |
06/03/2016 | Judge Scott C Clarkson added to case due to prior related case 6:16-12245-SC. (Yepes, Monica) (Entered: 06/03/2016) | |
06/03/2016 | 1 | Chapter 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) |