Case number: 2:19-bk-21178 - Saint Paul Church of God in Christ - California Eastern Bankruptcy Court

Case Information
  • Case title

    Saint Paul Church of God in Christ

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    02/27/2019

  • Last Filing

    05/26/2019

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueVOLP, NODISCH, DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 19-21178

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/27/2019
Debtor dismissed:  03/28/2019
341 meeting:  05/22/2019

Debtor

Saint Paul Church of God in Christ

1731 Howe Ave #557
Sacramento, CA 95825
SACRAMENTO-CA
Tax ID / EIN: 94-2779759

represented by
Allen C. Hassan

2929 El Camino Ave
Sacramento, CA 95821
916-971-3900

Trustee

Hank Spacone

PO Box 255808
Sacramento, CA 95865
916-481-3150

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets

Date Filed#Docket Text
03/28/201922Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (rlos) (Entered: 03/28/2019)
03/28/201921Notice of Trustee's Motion to Dismiss for Failure to Appear at Sec. 341(a) Meeting of Creditors and Motion to Extend the Deadlines for Filing Objections to Discharge and Motions to Dismiss as transmitted to BNC for service. [HMS-1] (Spacone, Hank) (Entered: 03/28/2019)
03/28/201920Report of Trustee at Sec. 341(a) Meeting and Trustee's Motion to Dismiss for Failure to Appear at Sec. 341(a) Meeting and Motion to Extend the Deadlines for Filing Objections to Discharge and Motions to Dismiss [HMS-1]. Debtor Did Not Appear;. Counsel Did Not Appear;. The continued Sec. 341(a) Meeting to be held on 5/22/2019 at 09:00 AM at Meeting Room 7-B. (Spacone, Hank) (Entered: 03/28/2019)
03/17/201919Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/17/2019)
03/15/201918Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/15/2019)
03/15/201917BNC Service of Document as transmitted to BNC for service. (rlos) (Entered: 03/15/2019)
03/15/201916Order Granting 13 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 3/27/19 Statement of Financial Affairs; Attorney Disclosure Statement; 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 & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor (rlos) (Entered: 03/15/2019)
03/13/201915Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 4/3/2019 at 10:00 AM at Sacramento Courtroom 35, Department C. (rlos) (Entered: 03/13/2019)
03/12/201913Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Saint Paul Church of God in Christ (rlos) (Entered: 03/13/2019)
03/06/201912Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/06/2019)