Case number: 1:19-bk-12392 - Stone Capital Property Investment Group, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Stone Capital Property Investment Group, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Rene Lastreto II

  • Filed

    06/05/2019

  • Last Filing

    07/08/2019

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, FeeDueVOLP



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 19-12392

Assigned to: Hon. Rene Lastreto II
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/05/2019
Debtor dismissed:  06/17/2019
341 meeting:  07/15/2019

Debtor

Stone Capital Property Investment Group, LLC

1331 San Gabriel Way
Merced, CA 95340
MERCED-CA
Tax ID / EIN: 82-3755816

represented by
Stone Capital Property Investment Group, LLC

PRO SE



Trustee

Peter L. Fear

PO Box 28490
Fresno, CA 93729
559-464-5295

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721
 
 

Latest Dockets

Date Filed#Docket Text
06/19/201912Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/19/2019)
06/17/201911Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (jbrm) (Entered: 06/17/2019)
06/12/201910Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/12/2019)
06/09/20199Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/09/2019)
06/09/20198Notice of Payment Due in the amount of $335 RE: Chapter 7 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 6/12/2019; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts and Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 6/19/2019. (Fee Not Paid $0.00) (cwef) (admin) (Entered: 06/09/2019)
06/08/20197Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/08/2019)
06/07/20196Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jbrm) (Entered: 06/07/2019)
06/06/20195BNC 341 Notice Requested (CMX) (Entered: 06/06/2019)
06/05/20194Notice to Debtor Concerning Legal Representation (cwef) (Entered: 06/05/2019)
06/05/20193Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (cwef) (Entered: 06/05/2019)