Case number: 6:19-bk-14502 - Caribou Energy Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Caribou Energy Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark S Wallace

  • Filed

    05/24/2019

  • Last Filing

    06/01/2020

  • Asset

    No

  • Vol

    i

Docket Header
Incomplete, NODISMISS



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-14502-MW

Assigned to: Mark S Wallace
Chapter 7
Involuntary


Date filed:  05/24/2019
341 meeting:  10/01/2019
Deadline for filing claims (govt.):  12/30/2019
Deadline for objecting to discharge:  10/15/2019
Deadline for financial mgmt. course:  10/15/2019

Debtor

Caribou Energy Corporation

535 Princeland Court
Corona, CA 92879-0000
RIVERSIDE-CA
Tax ID / EIN: 00-0000000

represented by
Caribou Energy Corporation

PRO SE



Petitioning Creditor

Norman Baillie

7136 Ashland Glen
Lakewood, FL 34202

represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

Petitioning Creditor

Robert Braswell

One Chaparral Pl
Lorena, TX 76655

represented by
Jeffrey S Shinbrot

(See above for address)

Petitioning Creditor

John Armstrong

1240 Carriage Lane
Corona, CA 92880

represented by
Jeffrey S Shinbrot

(See above for address)

Petitioning Creditor

Dennis Greene

2211 S Grand Avenue
Santa Ana, CA 92705-0000

represented by
Jeffrey S Shinbrot

(See above for address)

Petitioning Creditor

Damian Horne

223 N Guadalupe St #567
Santa Fe, NM 87501-0000

represented by
Jeffrey S Shinbrot

(See above for address)

Trustee

Lynda T. Bui (TR)

Shulman Hodges & Bastian LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

represented by
David M Goodrich

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: dgoodrich@wgllp.com

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
09/04/201955Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Lynda T. Bui (TR) (RE: related document(s) 54 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Bui (TR), Lynda) (Entered: 09/04/2019)
09/04/201954Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/1/2019 at 02:00 PM at RM 101, 3801 University Ave., Riverside, CA 92501. (Bui (TR), Lynda) (Entered: 09/04/2019)
09/03/201953Hearing Set (RE: related document(s) 51 Motion for Relief from Stay - Personal Property filed by Creditor Midwest Regional Bank) The Hearing date is set for 10/15/2019 at 09:00 AM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark S Wallace (Craig, John) (Entered: 09/03/2019)
09/03/201952Notice of motion/application F 4001-1.RFS.PP.MOTION Filed by Creditor Midwest Regional Bank (RE: related document(s) 51 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Hydro-Excavation Vacuum Trucks . Fee Amount $181, Filed by Creditor Midwest Regional Bank (Attachments: # 1 Exhibit Promissory Note # 2 Exhibit Commercial Security Agreement # 3 Exhibit Certificates of Title # 4 Exhibit Default Judgment # 5 Exhibit Appraisal # 6 Exhibit NADA Report # 7 Exhibit Sale Agreement (5/24/19) # 8 Exhibit Sale Agreement (New Offer))). (McKinnis, Scott) (Entered: 09/03/2019)
09/03/2019Receipt of Motion for Relief from Stay - Personal Property(6:19-bk-14502-MW) [motion,nmpp] ( 181.00) Filing Fee. Receipt number 49677296. Fee amount 181.00. (re: Doc# 51) (U.S. Treasury) (Entered: 09/03/2019)
09/03/201951Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Hydro-Excavation Vacuum Trucks . Fee Amount $181, Filed by Creditor Midwest Regional Bank (Attachments: # 1 Exhibit Promissory Note # 2 Exhibit Commercial Security Agreement # 3 Exhibit Certificates of Title # 4 Exhibit Default Judgment # 5 Exhibit Appraisal # 6 Exhibit NADA Report # 7 Exhibit Sale Agreement (5/24/19) # 8 Exhibit Sale Agreement (New Offer)) (McKinnis, Scott) (Entered: 09/03/2019)
09/03/2019Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(6:19-bk-14502-MW) [misc,amdsch] ( 31.00) Filing Fee. Receipt number 49677215. Fee amount 31.00. (re: Doc# 49) (U.S. Treasury) (Entered: 09/03/2019)
09/01/201950BNC Certificate of Notice - PDF Document. (RE: related document(s) 48 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/01/2019. (Admin.) (Entered: 09/01/2019)
08/30/201949Statement of Corporate Ownership filed., Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Amending Schedules (E/F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Trustee Lynda T. Bui (TR) (RE: related document(s) 1 Involuntary Petition (Chapter 7)). (Bui (TR), Lynda) (Entered: 08/30/2019)
08/30/201948Order Granting Application to Employ Weiland Golden Goodrich LLP as counsel for chapter 7 trustee (BNC-PDF) (Related Doc # 40) Signed on 8/30/2019. (Craig, John) (Entered: 08/30/2019)