Case number: 6:16-bk-20804 - Coyote Properties, LTD., a California Limited Part - California Central Bankruptcy Court

Case Information
  • Case title

    Coyote Properties, LTD., a California Limited Part

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Meredith A. Jury

  • Filed

    12/09/2016

  • Last Filing

    01/12/2017

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-20804-MJ

Assigned to: Meredith A. Jury
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/09/2016
Debtor dismissed:  12/27/2016
341 meeting:  01/10/2017

Debtor

Coyote Properties, LTD., a California Limited Partnership

P.O. Box 3074
Lake Arrowhead, CA 92352
SAN BERNARDINO-CA
Tax ID / EIN: 88-0284394

represented by
Marjorie M Johnson

P.O. Box 1149
Riverside, CA 92502
951-778-9878
Fax : 951-750-6497
Email: mmjesq@yahoo.com

Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292

 
 
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
12/29/20169BNC Certificate of Notice (RE: related document(s) 8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 6. Notice Date 12/29/2016. (Admin.) (Entered: 12/29/2016)
12/27/20168Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 12/27/2016)
12/14/20167BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Coyote Properties, LTD., a California Limited Partnership) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016)
12/14/20166BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Coyote Properties, LTD., a California Limited Partnership) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016)
12/14/20165BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016)
12/12/20164Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
Judge/Trustee was reassigned due to prior case 6:13-bk-28060-MJ.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Coyote Properties, LTD., a California Limited Partnership) (Aguilar, Arleen) (Entered: 12/12/2016)
12/10/20163Meeting of Creditors with 341(a) meeting to be held on 01/10/2017 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (admin, ) (Entered: 12/10/2016)
12/09/2016Receipt of Voluntary Petition (Chapter 7)(6:16-bk-20804) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43847601. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/09/2016)
12/09/20162Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Coyote Properties, LTD., a California Limited Partnership. (Johnson, Marjorie) (Entered: 12/09/2016)
12/09/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Coyote Properties, LTD., a California Limited Partnership Schedule A/B: Property (Form 106A/B or 206A/B) due 12/23/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/23/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/23/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/23/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/23/2016. Statement of Financial Affairs (Form 107 or 207) due 12/23/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/23/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/23/2016. Incomplete Filings due by 12/23/2016. (Johnson, Marjorie) WARNING: Item subsequently amended by docket entry number 4. Also deficient for Summary (Form 106Sum or 206Sum) due 12/23/2016. Corporate Ownership Statement due 12/23/2016. Corporate Resolution Authorizing Filing of Petition due 12/23/2016. Not deficient for Decl by Debtor as to Whether Income was Received From an Employer (Not Required). Modified on 12/12/2016 (Aguilar, Arleen). (Entered: 12/09/2016)